ATTICA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATTICA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04138785

Incorporation date

10/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon20/04/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon17/04/2026
Termination of appointment of Fani Chatzis as a director on 2026-03-18
dot icon17/04/2026
Termination of appointment of Stefanos Chatzis as a director on 2026-03-18
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to Solar House 282 Chase Road London N14 6NZ on 2024-08-08
dot icon11/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon04/03/2021
Notification of Panagiotis Chatzis as a person with significant control on 2021-03-02
dot icon04/03/2021
Cessation of Fani Chatzis as a person with significant control on 2021-03-02
dot icon18/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon25/02/2020
Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2020-02-25
dot icon24/06/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon14/05/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Appointment of Mr Stefanos Chatzis as a director on 2017-03-28
dot icon28/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon20/06/2016
Micro company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Steven Chatzis as a director on 2015-10-01
dot icon23/09/2015
Director's details changed for Mr Panagiotis Chatzis on 2014-05-08
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Anastasios Chatzis on 2014-05-09
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Director's details changed for Mr Anastasios Chatzis on 2014-05-08
dot icon09/05/2014
Appointment of Mr Anastasios Chatzis as a director
dot icon09/05/2014
Appointment of Mr Panagiotis Chatzis as a director
dot icon28/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon15/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon23/01/2013
Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 2013-01-23
dot icon02/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/07/2011
Compulsory strike-off action has been discontinued
dot icon18/07/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon10/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon04/03/2010
Director's details changed for Steven Chatzis on 2009-10-01
dot icon04/03/2010
Director's details changed for Fani Chatzis on 2009-10-01
dot icon05/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 10/01/09; full list of members
dot icon22/04/2009
Appointment terminated director christina chatzis
dot icon21/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/02/2008
Prev ext from 31/01/2008 to 31/03/2008
dot icon28/02/2008
Return made up to 10/01/08; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon19/03/2007
Return made up to 10/01/07; full list of members
dot icon03/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon02/02/2006
Return made up to 10/01/06; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 10/01/05; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/02/2004
Total exemption full accounts made up to 2003-01-31
dot icon27/01/2004
Return made up to 10/01/04; full list of members
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon14/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon21/02/2002
Return made up to 10/01/02; full list of members
dot icon22/03/2001
Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New secretary appointed;new director appointed
dot icon15/02/2001
New director appointed
dot icon10/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
37.70K
-
0.00
-
-
2022
4
20.81K
-
0.00
-
-
2022
4
20.81K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

20.81K £Descended-44.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Fani Chatzis
Director
10/01/2001 - 18/03/2026
-
Mr Panagiotis Chatzis
Director
08/05/2014 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/01/2001 - 10/01/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/01/2001 - 10/01/2001
43699
Chatzis, Fani
Secretary
10/01/2001 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATTICA MANAGEMENT LIMITED

ATTICA MANAGEMENT LIMITED is an(a) Active company incorporated on 10/01/2001 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTICA MANAGEMENT LIMITED?

toggle

ATTICA MANAGEMENT LIMITED is currently Active. It was registered on 10/01/2001 .

Where is ATTICA MANAGEMENT LIMITED located?

toggle

ATTICA MANAGEMENT LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does ATTICA MANAGEMENT LIMITED do?

toggle

ATTICA MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ATTICA MANAGEMENT LIMITED have?

toggle

ATTICA MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for ATTICA MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-02-25 with no updates.