ATRIUM 100 PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATRIUM 100 PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502487

Incorporation date

02/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 13/09/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 13/09/25
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 13/09/26
dot icon22/07/2025
Termination of appointment of Raymond Gerrard Cahill as a director on 2025-07-22
dot icon16/06/2025
Termination of appointment of Andrew Arthur Smith as a director on 2025-06-13
dot icon16/06/2025
Appointment of Nicholas David Mills as a director on 2025-06-12
dot icon16/06/2025
Appointment of Ms Joana Lidia Edwards as a director on 2025-06-12
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon12/05/2025
Audit exemption statement of guarantee by parent company for period ending 14/09/24
dot icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 14/09/24
dot icon12/05/2025
Consolidated accounts of parent company for subsidiary company period ending 14/09/24
dot icon12/05/2025
Audit exemption subsidiary accounts made up to 2024-09-14
dot icon13/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon24/05/2024
Notice of agreement to exemption from audit of accounts for period ending 16/09/23
dot icon24/05/2024
Consolidated accounts of parent company for subsidiary company period ending 16/09/23
dot icon24/05/2024
Audit exemption subsidiary accounts made up to 2023-09-16
dot icon24/05/2024
Audit exemption statement of guarantee by parent company for period ending 16/09/23
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 17/09/22
dot icon14/04/2023
Audit exemption statement of guarantee by parent company for period ending 17/09/22
dot icon14/04/2023
Consolidated accounts of parent company for subsidiary company period ending 17/09/22
dot icon14/04/2023
Audit exemption subsidiary accounts made up to 2022-09-17
dot icon24/06/2022
Full accounts made up to 2021-09-18
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon25/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon10/06/2021
Full accounts made up to 2020-09-12
dot icon04/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a director on 2020-12-24
dot icon04/01/2021
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2020-12-24
dot icon04/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon24/12/2020
Appointment of Mr Raymond Gerrard Cahill as a director on 2020-12-23
dot icon16/09/2020
Full accounts made up to 2019-09-14
dot icon22/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon24/06/2019
Full accounts made up to 2018-09-15
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon14/06/2018
Full accounts made up to 2017-09-16
dot icon18/12/2017
Appointment of Mr Andrew Arthur Smith as a director on 2017-12-18
dot icon18/12/2017
Termination of appointment of Peter Andrew Russell as a director on 2017-12-18
dot icon21/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon17/06/2017
Full accounts made up to 2016-09-17
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon14/01/2016
Auditor's resignation
dot icon29/12/2015
Full accounts made up to 2015-09-12
dot icon29/12/2015
Auditor's resignation
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon17/07/2015
Director's details changed for Miss Rosalyn Sharon Schofield on 2015-07-16
dot icon17/06/2015
Full accounts made up to 2014-09-13
dot icon14/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon06/02/2014
Auditor's resignation
dot icon31/12/2013
Miscellaneous
dot icon31/12/2013
Full accounts made up to 2013-09-14
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon22/01/2013
Full accounts made up to 2012-09-15
dot icon16/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon17/01/2012
Full accounts made up to 2011-09-17
dot icon04/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon07/04/2011
Director's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon07/04/2011
Director's details changed for Mr Peter Andrew Russell on 2011-04-01
dot icon28/03/2011
Full accounts made up to 2010-09-18
dot icon19/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon24/03/2010
Statement of company's objects
dot icon24/03/2010
Resolutions
dot icon02/03/2010
Full accounts made up to 2009-09-12
dot icon04/09/2009
Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon10/08/2009
Return made up to 02/08/09; full list of members
dot icon14/07/2009
Full accounts made up to 2008-09-13
dot icon06/08/2008
Return made up to 02/08/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-09-15
dot icon08/08/2007
Return made up to 02/08/07; full list of members
dot icon20/07/2007
Full accounts made up to 2006-09-16
dot icon02/10/2006
Secretary resigned
dot icon24/08/2006
Accounting reference date extended from 27/08/06 to 15/09/06
dot icon16/08/2006
Return made up to 02/08/06; full list of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Full accounts made up to 2005-08-27
dot icon16/12/2005
Accounting reference date shortened from 15/09/06 to 27/08/05
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon24/08/2005
Full accounts made up to 2005-04-30
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New secretary appointed;new director appointed
dot icon17/08/2005
Return made up to 02/08/05; full list of members
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon16/08/2005
New director appointed
dot icon15/08/2005
Location of register of members
dot icon10/08/2005
Auditor's resignation
dot icon10/08/2005
Accounting reference date extended from 30/04/06 to 15/09/06
dot icon09/08/2005
Memorandum and Articles of Association
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
Registered office changed on 09/08/05 from: 3RD floor 20 st james's street london SW1A 1ES
dot icon01/08/2005
Certificate of change of name
dot icon29/07/2005
Declaration of mortgage charge released/ceased
dot icon09/03/2005
Full accounts made up to 2004-04-30
dot icon03/02/2005
Director's particulars changed
dot icon09/08/2004
Return made up to 02/08/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon12/08/2003
Return made up to 02/08/03; full list of members
dot icon26/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon14/03/2003
New director appointed
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon02/12/2002
Certificate of change of name
dot icon11/11/2002
Memorandum and Articles of Association
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Registered office changed on 07/10/02 from: 21 holborn viaduct london EC1A 2DY
dot icon07/10/2002
Accounting reference date shortened from 31/08/03 to 30/04/03
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon25/09/2002
Certificate of change of name
dot icon02/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/09/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
14/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
14/09/2024
dot iconNext account date
15/09/2025
dot iconNext due on
15/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Aidan Stuart
Director
26/09/2002 - 29/07/2005
86
Cahill, Raymond Gerrard
Director
23/12/2020 - 22/07/2025
53
Smith, Andrew Arthur
Director
18/12/2017 - 13/06/2025
58
Edwards, Joana Lidia
Director
12/06/2025 - Present
13
Mills, Nicholas David
Director
12/06/2025 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATRIUM 100 PROPERTIES LIMITED

ATRIUM 100 PROPERTIES LIMITED is an(a) Active company incorporated on 02/08/2002 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATRIUM 100 PROPERTIES LIMITED?

toggle

ATRIUM 100 PROPERTIES LIMITED is currently Active. It was registered on 02/08/2002 .

Where is ATRIUM 100 PROPERTIES LIMITED located?

toggle

ATRIUM 100 PROPERTIES LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does ATRIUM 100 PROPERTIES LIMITED do?

toggle

ATRIUM 100 PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATRIUM 100 PROPERTIES LIMITED?

toggle

The latest filing was on 11/04/2026: Audit exemption statement of guarantee by parent company for period ending 13/09/25.