ATRIUM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATRIUM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02475167

Incorporation date

28/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Homelea 22 Friday Street, Lower Quinton, Stratford-Upon-Avon CV37 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon22/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon06/01/2021
Notification of Allan William Picken as a person with significant control on 2021-01-06
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Registered office address changed from Hovefields Back Lane Epwell Banbury Oxfordshire OX15 6LF to Homelea 22 Friday Street Lower Quinton Stratford-upon-Avon CV37 8SQ on 2017-02-03
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
All of the property or undertaking no longer forms part of charge 5
dot icon16/03/2016
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon11/03/2016
Satisfaction of charge 2 in full
dot icon11/03/2016
Satisfaction of charge 4 in full
dot icon06/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon03/01/2016
Statement of capital following an allotment of shares on 2014-09-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-07-15
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon04/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon04/01/2013
Director's details changed for Allan William Picken on 2012-09-10
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2010
Registered office address changed from No 6 Banbury Road Brackley Northamptonshire NN13 6AU on 2010-03-02
dot icon05/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 03/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 03/01/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 03/01/07; full list of members
dot icon30/03/2007
Location of debenture register
dot icon30/03/2007
Location of register of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: no 6 hovefields, epwell banbury oxfordshire NN13 6AU
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 03/01/06; full list of members
dot icon02/03/2006
Secretary's particulars changed
dot icon02/03/2006
Registered office changed on 02/03/06 from: hovefields epwell banbury oxfordshire OX15 6LF
dot icon14/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/06/2005
Registered office changed on 29/06/05 from: 91 high street brackley northamptonshire NN13 7BW
dot icon29/06/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon11/01/2005
Return made up to 03/01/05; full list of members
dot icon27/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
Registered office changed on 12/07/04 from: hovefields epwell banbury oxfordshire OX15 6LF
dot icon30/06/2004
Certificate of change of name
dot icon05/03/2004
Return made up to 03/01/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon05/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/05/2003
Secretary resigned
dot icon17/05/2003
New secretary appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon28/04/2003
Return made up to 03/01/03; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 03/01/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/05/2001
Particulars of mortgage/charge
dot icon21/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Return made up to 03/01/01; full list of members
dot icon25/01/2001
Ad 20/12/00--------- £ si 500@1=500 £ ic 500/1000
dot icon13/01/2001
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Return made up to 03/01/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 03/01/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 03/01/98; no change of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 03/01/97; no change of members
dot icon14/11/1996
Particulars of mortgage/charge
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Return made up to 03/01/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 03/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Registered office changed on 15/11/94 from: suite 306 45 newhall street birmingham B8 3QR
dot icon15/11/1994
Director resigned
dot icon05/11/1994
Secretary resigned
dot icon05/11/1994
Director resigned
dot icon01/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Registered office changed on 11/05/94 from: c/o ian todd & co 133 edmund street birmingham B3 2HJ
dot icon01/02/1994
Return made up to 20/01/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon22/02/1993
Return made up to 31/01/93; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Return made up to 31/01/92; no change of members
dot icon06/12/1991
Full accounts made up to 1990-12-31
dot icon01/03/1991
Return made up to 31/01/91; full list of members
dot icon20/04/1990
New director appointed
dot icon20/04/1990
Accounting reference date notified as 31/12
dot icon29/03/1990
Resolutions
dot icon28/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1990
Registered office changed on 28/03/90 from: madagans 76 whitchurch road maindy cardiff CF4 3LX
dot icon28/02/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picken, Allan William
Director
30/04/2005 - Present
4
Mrs Linda Jane Picken
Director
23/10/1994 - 23/10/1994
-
Mrs Linda Jane Picken
Director
31/03/2003 - 30/04/2005
-
Picken, Victoria Jane
Secretary
31/03/2003 - Present
-
Picken, Linda Jane
Secretary
23/10/1994 - 31/03/2003
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATRIUM PROPERTIES LIMITED

ATRIUM PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/02/1990 with the registered office located at Homelea 22 Friday Street, Lower Quinton, Stratford-Upon-Avon CV37 8SQ. 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 PROPERTIES LIMITED?

toggle

ATRIUM PROPERTIES LIMITED is currently Dissolved. It was registered on 28/02/1990 and dissolved on 23/12/2025.

Where is ATRIUM PROPERTIES LIMITED located?

toggle

ATRIUM PROPERTIES LIMITED is registered at Homelea 22 Friday Street, Lower Quinton, Stratford-Upon-Avon CV37 8SQ.

What does ATRIUM PROPERTIES LIMITED do?

toggle

ATRIUM PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATRIUM PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.