ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atkins Properties Limited

Atkins Properties Limited is an active company incorporated on 7 March 1961 with the registered office located in Liphook, Hampshire. Atkins Properties Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00685514
Private limited company
Age
64 years
Incorporated 7 March 1961
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 11 September 2024 (12 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (18 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Bramshott Meadows Burgh Hill
Bramshott
Liphook
Hampshire
GU30 7RQ
England
Address changed on 23 Jan 2023 (2 years 7 months ago)
Previous address was Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB
Telephone
01372 729540
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Chartered Accountant • British • Lives in England • Born in Jan 1958
Director • British • Lives in England • Born in Feb 1949
Director • British • Lives in England • Born in Jun 1958
Atkins Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atkins Holdings Limited
Charles Elliott Marr, Christopher Charles Micklethwaite, and 1 more are mutual people.
Active
Downs Road Epsom Limited
Charles Elliott Marr, Christopher Charles Micklethwaite, and 1 more are mutual people.
Active
Istlondon UK Limited
Christopher Charles Micklethwaite is a mutual person.
Active
Brahma Place Limited
Charles Elliott Marr is a mutual person.
Active
Atkins Financial Investments Limited
Charles Elliott Marr and Christopher Charles Micklethwaite are mutual people.
Liquidation
Atkins Property Developments Limited
Charles Elliott Marr is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.05M
Decreased by £553K (-21%)
Turnover
£107K
Decreased by £55K (-34%)
Employees
5
Same as previous period
Total Assets
£15.63M
Increased by £498K (+3%)
Total Liabilities
-£56K
Decreased by £195K (-78%)
Net Assets
£15.57M
Increased by £693K (+5%)
Debt Ratio (%)
0%
Decreased by 1.3% (-78%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
11 Months Ago on 12 Sep 2024
Atkins Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 30 May 2024
Mr Christopher Charles Micklethwaite Details Changed
1 Year 3 Months Ago on 28 May 2024
Mr William Stewart Gregg Appointed
1 Year 3 Months Ago on 17 May 2024
Keith Gordon Saunders Resigned
1 Year 5 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Nov 2023
Confirmation Submitted
1 Year 12 Months Ago on 12 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 23 Jan 2023
Full Accounts Submitted
2 Years 9 Months Ago on 7 Dec 2022
Get Credit Report
Discover Atkins Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 11 September 2024 with no updates
Submitted on 12 Sep 2024
Appointment of Mr William Stewart Gregg as a director on 17 May 2024
Submitted on 30 May 2024
Change of details for Atkins Holdings Limited as a person with significant control on 30 May 2024
Submitted on 30 May 2024
Director's details changed for Mr Christopher Charles Micklethwaite on 28 May 2024
Submitted on 28 May 2024
Termination of appointment of Keith Gordon Saunders as a director on 8 April 2024
Submitted on 15 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Nov 2023
Confirmation statement made on 11 September 2023 with updates
Submitted on 12 Sep 2023
Registered office address changed from Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB to Bramshott Meadows Burgh Hill Bramshott Liphook Hampshire GU30 7RQ on 23 January 2023
Submitted on 23 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 7 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year