ATRIUM LEISURE LIMITED

Register to unlock more data on OkredoRegister

ATRIUM LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313565

Incorporation date

30/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hartland Forest Golf Club, Woolsery, Bideford, Devon EX39 5RACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon17/06/2021
Satisfaction of charge 043135650006 in full
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-30
dot icon01/11/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-30
dot icon04/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon25/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/01/2014
Director's details changed for Alan Stanley Cartwright on 2013-12-01
dot icon12/12/2013
Registration of charge 043135650006
dot icon08/10/2013
Amended accounts made up to 2011-12-31
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Satisfaction of charge 3 in full
dot icon14/08/2013
Satisfaction of charge 4 in full
dot icon14/08/2013
Satisfaction of charge 5 in full
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/02/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Registered office address changed from 69 High Street Bideford Devon EX39 2AT on 2011-04-15
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon05/11/2010
Secretary's details changed for Sally Byron Johnson on 2009-10-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon17/11/2009
Director's details changed for Alan Stanley Cartwright on 2009-10-01
dot icon29/10/2009
Previous accounting period shortened from 2008-12-31 to 2008-12-30
dot icon30/03/2009
Return made up to 30/10/08; full list of members
dot icon14/03/2009
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon14/03/2009
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Particulars of contract relating to shares
dot icon29/07/2008
Ad 05/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2008
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 30/10/06; full list of members
dot icon18/12/2006
Secretary resigned
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: hartland forest golf & leisure parc, bideford EX39 5RA
dot icon28/11/2005
Return made up to 30/10/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 30/10/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 30/10/03; full list of members; amend
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/11/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon18/06/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon25/11/2002
Return made up to 30/10/02; full list of members
dot icon29/01/2002
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New secretary appointed
dot icon05/12/2001
Registered office changed on 05/12/01 from: 72 new bond street mayfair london W1S 1RR
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon30/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Michael John
Secretary
30/03/2004 - 01/07/2006
5
Cartwright, Alan Stanley
Secretary
05/12/2001 - 30/03/2004
2
Byron Johnson, Sally
Secretary
01/07/2006 - Present
3
Mr Alan Stanley Cartwright
Director
30/03/2004 - Present
16
INCORPORATE DIRECTORS LIMITED
Nominee Director
30/10/2001 - 05/12/2001
3147

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 LEISURE LIMITED

ATRIUM LEISURE LIMITED is an(a) Active company incorporated on 30/10/2001 with the registered office located at Hartland Forest Golf Club, Woolsery, Bideford, Devon EX39 5RA. There are currently 2 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 LEISURE LIMITED?

toggle

ATRIUM LEISURE LIMITED is currently Active. It was registered on 30/10/2001 .

Where is ATRIUM LEISURE LIMITED located?

toggle

ATRIUM LEISURE LIMITED is registered at Hartland Forest Golf Club, Woolsery, Bideford, Devon EX39 5RA.

What does ATRIUM LEISURE LIMITED do?

toggle

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

What is the latest filing for ATRIUM LEISURE LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.