ATTIC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATTIC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03545853

Incorporation date

15/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, 304 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1998)
dot icon08/04/2026
Director's details changed for Mr William Kenneth Procter on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr. William Kenneth Procter on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr Christopher Charles Mcgill on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Christopher Charles Mcgill on 2022-03-01
dot icon11/03/2026
Director's details changed for Mr. William Kenneth Procter on 2018-06-01
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon06/02/2024
Accounts for a small company made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon09/12/2022
Accounts for a small company made up to 2021-12-31
dot icon24/08/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon03/12/2021
Accounts for a small company made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2019-12-31
dot icon05/03/2021
Appointment of Mr Michael David Watson as a director on 2021-02-22
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon06/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon24/04/2020
Change of details for Fairhold Holdings Limited as a person with significant control on 2019-03-28
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Appointment of Mr Paul Hallam as a director on 2019-07-10
dot icon16/07/2019
Termination of appointment of Paul Hallam as a secretary on 2019-07-10
dot icon16/07/2019
Change of details for Fairhold Holdings Limited as a person with significant control on 2019-04-02
dot icon16/07/2019
Appointment of Mr Daniel Lau as a secretary on 2019-07-10
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon28/03/2019
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2019-03-28
dot icon01/11/2018
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 2018-11-01
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon02/01/2018
Satisfaction of charge 14 in full
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon07/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon07/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon07/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Ian Rapley as a secretary
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon02/03/2012
Appointment of Mr Paul Hallam as a secretary
dot icon02/03/2012
Secretary's details changed for Mr Ian Rapley on 2011-12-12
dot icon02/03/2012
Termination of appointment of Alan Wolfson as a secretary
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Christopher Chalres Mcgill as a director
dot icon05/04/2011
Termination of appointment of Ian Rapley as a director
dot icon15/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/08/2010
Termination of appointment of Christopher Mcgill as a director
dot icon23/07/2010
Appointment of Ian Rapley as a director
dot icon14/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr. William Kenneth Procter on 2009-10-09
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Director appointed christopher charles mcgill
dot icon03/09/2009
Director's change of particulars / william proctor / 26/08/2009
dot icon20/08/2009
Full accounts made up to 2007-12-31
dot icon27/04/2009
Return made up to 15/04/09; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from euro house 131/133 ballards lane london N3 1GR
dot icon13/06/2008
Return made up to 15/04/08; full list of members
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 15/04/07; full list of members
dot icon08/02/2007
Full accounts made up to 2005-12-31
dot icon02/01/2007
Director's particulars changed
dot icon20/12/2006
Director's particulars changed
dot icon21/06/2006
Full accounts made up to 2004-12-31
dot icon20/06/2006
Return made up to 15/04/06; full list of members
dot icon10/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Declaration of assistance for shares acquisition
dot icon25/10/2005
Particulars of mortgage/charge
dot icon22/10/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
New secretary appointed
dot icon05/07/2005
Return made up to 15/04/05; full list of members
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon08/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/09/2004
Director's particulars changed
dot icon21/04/2004
Return made up to 15/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 15/04/03; full list of members
dot icon17/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/04/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Secretary resigned
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 15/04/02; full list of members
dot icon20/02/2002
New secretary appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon17/08/2001
Secretary resigned
dot icon01/08/2001
New secretary appointed
dot icon30/04/2001
Return made up to 15/04/01; change of members
dot icon22/02/2001
Declaration of assistance for shares acquisition
dot icon22/02/2001
Declaration of assistance for shares acquisition
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Declaration of assistance for shares acquisition
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Declaration of assistance for shares acquisition
dot icon22/02/2001
Resolutions
dot icon13/02/2001
Particulars of mortgage/charge
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
New secretary appointed
dot icon11/05/2000
Return made up to 15/04/00; no change of members
dot icon22/04/2000
Full accounts made up to 1998-12-31
dot icon13/04/2000
New secretary appointed
dot icon12/04/2000
Secretary resigned
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Director resigned
dot icon14/12/1999
Secretary resigned;director resigned
dot icon14/12/1999
New secretary appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon03/09/1999
Director resigned
dot icon28/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon22/06/1999
Return made up to 15/04/99; full list of members
dot icon09/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/05/1999
Particulars of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon14/05/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon15/09/1998
Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB
dot icon27/08/1998
Particulars of mortgage/charge
dot icon26/08/1998
New director appointed
dot icon17/07/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon16/07/1998
Ad 16/04/98--------- £ si 198@1=198 £ ic 2/200
dot icon01/06/1998
New director appointed
dot icon30/05/1998
New secretary appointed
dot icon30/05/1998
Registered office changed on 30/05/98 from: 31 corsham street london N1 6DR
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
Director resigned
dot icon30/05/1998
New director appointed
dot icon15/04/1998
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
15/04/2026
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
31/12/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Nicholas
Director
21/10/1999 - 17/03/2000
28
Rapley, Ian
Director
10/06/2010 - 17/03/2011
269
L & A SECRETARIAL LIMITED
Nominee Secretary
15/04/1998 - 16/04/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
15/04/1998 - 16/04/1998
6842
Spiro, Robin Myer
Director
16/04/1998 - 25/08/1999
60

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 ATTIC PROPERTIES LIMITED

ATTIC PROPERTIES LIMITED is an(a) Active company incorporated on 15/04/1998 with the registered office located at Berkeley House, 304 Regents Park Road, London N3 2JX. There are currently 5 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 ATTIC PROPERTIES LIMITED?

toggle

ATTIC PROPERTIES LIMITED is currently Active. It was registered on 15/04/1998 .

Where is ATTIC PROPERTIES LIMITED located?

toggle

ATTIC PROPERTIES LIMITED is registered at Berkeley House, 304 Regents Park Road, London N3 2JX.

What does ATTIC PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ATTIC PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr William Kenneth Procter on 2026-03-11.