ATWAL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATWAL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05018420

Incorporation date

19/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

284 Southway, Park Barn, Guildford, Surrey GU2 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon26/03/2026
Registration of charge 050184200076, created on 2026-03-20
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon29/01/2026
Satisfaction of charge 050184200063 in full
dot icon17/12/2025
Registration of charge 050184200075, created on 2025-12-17
dot icon31/10/2025
Satisfaction of charge 8 in full
dot icon22/09/2025
Registration of charge 050184200074, created on 2025-09-18
dot icon17/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon16/07/2025
Registration of charge 050184200073, created on 2025-07-10
dot icon02/04/2025
Satisfaction of charge 050184200022 in full
dot icon13/01/2025
Satisfaction of charge 050184200051 in full
dot icon07/01/2025
Satisfaction of charge 050184200065 in full
dot icon02/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon20/12/2024
Registration of charge 050184200072, created on 2024-12-20
dot icon02/10/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon06/09/2024
Registration of charge 050184200071, created on 2024-09-06
dot icon28/06/2024
Registration of charge 050184200070, created on 2024-06-27
dot icon23/04/2024
Satisfaction of charge 050184200053 in full
dot icon22/04/2024
Registration of charge 050184200069, created on 2024-04-19
dot icon05/04/2024
Registration of charge 050184200068, created on 2024-04-05
dot icon26/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon02/10/2023
Registration of charge 050184200067, created on 2023-09-25
dot icon03/09/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon09/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon23/11/2022
Registration of charge 050184200066, created on 2022-11-11
dot icon14/11/2022
Registration of charge 050184200065, created on 2022-11-11
dot icon03/11/2022
Registration of charge 050184200064, created on 2022-10-27
dot icon01/11/2022
Registration of charge 050184200063, created on 2022-10-26
dot icon18/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon18/08/2022
Registration of charge 050184200062, created on 2022-08-12
dot icon08/08/2022
Registration of charge 050184200061, created on 2022-08-05
dot icon11/07/2022
Registration of charge 050184200060, created on 2022-07-08
dot icon06/06/2022
Registration of charge 050184200059, created on 2022-05-27
dot icon28/04/2022
Registration of charge 050184200058, created on 2022-04-28
dot icon25/04/2022
Registration of charge 050184200057, created on 2022-04-25
dot icon28/02/2022
Registration of charge 050184200056, created on 2022-02-09
dot icon14/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon21/10/2021
Registration of charge 050184200055, created on 2021-10-18
dot icon10/09/2021
Registration of charge 050184200054, created on 2021-08-27
dot icon06/09/2021
Registration of charge 050184200052, created on 2021-08-27
dot icon06/09/2021
Registration of charge 050184200053, created on 2021-08-24
dot icon26/08/2021
Registration of charge 050184200049, created on 2021-08-24
dot icon26/08/2021
Registration of charge 050184200050, created on 2021-08-25
dot icon26/08/2021
Registration of charge 050184200051, created on 2021-08-25
dot icon17/08/2021
Registration of charge 050184200048, created on 2021-08-12
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon19/07/2021
Secretary's details changed for Amarjeet Atwal on 2021-07-19
dot icon08/07/2021
Satisfaction of charge 050184200032 in full
dot icon18/06/2021
Registration of charge 050184200047, created on 2021-06-18
dot icon15/06/2021
Confirmation statement made on 2021-03-19 with updates
dot icon18/05/2021
Registration of charge 050184200046, created on 2021-05-13
dot icon13/05/2021
Registration of charge 050184200045, created on 2021-05-13
dot icon28/04/2021
Registration of charge 050184200044, created on 2021-04-28
dot icon23/04/2021
Registration of charge 050184200043, created on 2021-04-22
dot icon15/04/2021
Satisfaction of charge 050184200014 in full
dot icon15/04/2021
Satisfaction of charge 050184200010 in full
dot icon15/04/2021
Satisfaction of charge 050184200016 in full
dot icon09/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/02/2021
Registration of charge 050184200042, created on 2021-02-12
dot icon30/11/2020
Registration of charge 050184200041, created on 2020-11-27
dot icon23/11/2020
Registration of charge 050184200040, created on 2020-11-23
dot icon10/09/2020
Satisfaction of charge 050184200035 in full
dot icon09/09/2020
Registration of charge 050184200038, created on 2020-09-08
dot icon09/09/2020
Registration of charge 050184200039, created on 2020-09-08
dot icon06/06/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon11/05/2020
Satisfaction of charge 9 in full
dot icon11/05/2020
Registration of charge 050184200037, created on 2020-05-07
dot icon27/04/2020
Registration of charge 050184200036, created on 2020-04-24
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon13/02/2020
Registration of charge 050184200035, created on 2020-02-07
dot icon28/11/2019
Satisfaction of charge 1 in full
dot icon28/11/2019
Satisfaction of charge 2 in full
dot icon05/11/2019
Registration of charge 050184200034, created on 2019-11-01
dot icon12/07/2019
Registration of charge 050184200033, created on 2019-07-11
dot icon29/03/2019
Registration of charge 050184200032, created on 2019-03-29
dot icon26/03/2019
Satisfaction of charge 7 in full
dot icon19/02/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon14/02/2019
Registration of charge 050184200031, created on 2019-02-14
dot icon13/02/2019
Part of the property or undertaking has been released from charge 050184200027
dot icon06/02/2019
Registration of charge 050184200030, created on 2019-02-05
dot icon31/01/2019
Satisfaction of charge 4 in full
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon05/11/2018
Cessation of Daljit Singh Atwal as a person with significant control on 2018-10-15
dot icon04/11/2018
Notification of Daljit Singh Atwal as a person with significant control on 2018-11-04
dot icon09/10/2018
Registration of charge 050184200029, created on 2018-10-08
dot icon19/07/2018
Registration of charge 050184200028, created on 2018-07-13
dot icon04/07/2018
Registration of charge 050184200027, created on 2018-07-04
dot icon16/03/2018
Registration of charge 050184200026, created on 2018-03-16
dot icon06/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon05/03/2018
Registration of charge 050184200025, created on 2018-03-02
dot icon01/02/2018
Registration of charge 050184200024, created on 2018-01-26
dot icon28/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon14/12/2017
Registration of charge 050184200023, created on 2017-12-08
dot icon19/10/2017
Registration of charge 050184200021, created on 2017-10-13
dot icon19/10/2017
Registration of charge 050184200022, created on 2017-10-06
dot icon11/09/2017
Registration of charge 050184200019, created on 2017-08-31
dot icon11/09/2017
Registration of charge 050184200020, created on 2017-08-31
dot icon16/08/2017
Registration of charge 050184200018, created on 2017-08-09
dot icon10/08/2017
Second filing of Confirmation Statement dated 19/01/2017
dot icon09/08/2017
Registration of charge 050184200017, created on 2017-08-04
dot icon30/05/2017
Registration of charge 050184200016, created on 2017-05-26
dot icon19/05/2017
Registration of charge 050184200015, created on 2017-05-17
dot icon05/05/2017
Registration of charge 050184200014, created on 2017-05-03
dot icon03/05/2017
Registration of charge 050184200013, created on 2017-04-28
dot icon10/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon03/01/2017
Registration of charge 050184200012, created on 2016-12-16
dot icon14/12/2016
Registration of charge 050184200011, created on 2016-12-08
dot icon14/12/2016
Registration of charge 050184200010, created on 2016-12-09
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Termination of appointment of Kirin Atwal as a director on 2016-07-01
dot icon07/08/2016
Termination of appointment of Jay Jagdesh Singh Atwal as a director on 2016-07-01
dot icon05/04/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Appointment of Miss Kirin Atwal as a director on 2015-10-01
dot icon10/10/2015
Appointment of Mr Jay Jagdesh Singh Atwal as a director on 2015-10-01
dot icon22/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon11/02/2010
Director's details changed for Daljit Singh Atwal on 2009-10-01
dot icon27/02/2009
Return made up to 19/01/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 19/01/08; full list of members
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Declaration of mortgage charge released/ceased
dot icon15/09/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 19/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 19/01/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Registered office changed on 28/07/04 from: 270-272 southway guildford surrey GU2 8DY
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon28/06/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon28/06/2004
Registered office changed on 28/06/04 from: 84 carr road northolt middlesex UB5 4RD
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon19/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-49.08 % *

* during past year

Cash in Bank

£229,326.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
1.37M
-
0.00
715.04K
-
2022
2
1.71M
-
0.00
450.40K
-
2023
2
1.65M
-
0.00
229.33K
-
2023
2
1.65M
-
0.00
229.33K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.65M £Descended-3.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.33K £Descended-49.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
19/01/2004 - 22/01/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
19/01/2004 - 22/01/2004
12606
Atwal, Daljit Singh
Director
21/01/2004 - Present
5
Atwal, Kirin
Director
01/10/2015 - 01/07/2016
10
Atwal, Jay Jagdesh Singh
Director
01/10/2015 - 01/07/2016
2

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+
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 ATWAL PROPERTY INVESTMENTS LIMITED

ATWAL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at 284 Southway, Park Barn, Guildford, Surrey GU2 8DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATWAL PROPERTY INVESTMENTS LIMITED?

toggle

ATWAL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 19/01/2004 .

Where is ATWAL PROPERTY INVESTMENTS LIMITED located?

toggle

ATWAL PROPERTY INVESTMENTS LIMITED is registered at 284 Southway, Park Barn, Guildford, Surrey GU2 8DY.

What does ATWAL PROPERTY INVESTMENTS LIMITED do?

toggle

ATWAL PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ATWAL PROPERTY INVESTMENTS LIMITED have?

toggle

ATWAL PROPERTY INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for ATWAL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge 050184200076, created on 2026-03-20.