ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantic Property Management Limited

Atlantic Property Management Limited is an active company incorporated on 8 December 1998 with the registered office located in Enfield, Greater London. Atlantic Property Management Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03680399
Private limited company
Age
26 years
Incorporated 8 December 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (9 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (2 months remaining)
Last change occurred 9 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
159a Chase Side
Enfield
Greater London
EN2 0PW
England
Address changed on 17 Feb 2025 (6 months ago)
Previous address was Chase Green House 42 Chase Side Enfield EN2 6NF England
Telephone
02076043040
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Tunisia • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakleigh (North London) Property Management Co. Limited
Brian Paul (Secretaries) Limited is a mutual person.
Active
Ridings Court (Enfield) Management Limited
Brian Paul (Secretaries) Limited is a mutual person.
Active
Langley Terrace Management Limited
Brian Paul (Secretaries) Limited is a mutual person.
Active
Waywood Limited
Brian Paul (Secretaries) Limited is a mutual person.
Active
Colne Way Court Management Limited
Brian Paul (Secretaries) Limited is a mutual person.
Active
Wharfside Management Limited
Brian Paul (Secretaries) Limited is a mutual person.
Active
Atlantic Property Investments Limited
Riadh Fnaiech is a mutual person.
Active
Coraline Close Residents Association Limited
Brian Paul (Secretaries) Limited is a mutual person.
Active
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
£323K
Decreased by £4.11M (-93%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£29.37M
Increased by £2.4M (+9%)
Total Liabilities
-£7.59M
Increased by £3.21M (+73%)
Net Assets
£21.78M
Decreased by £808K (-4%)
Debt Ratio (%)
26%
Increased by 9.6% (+59%)
Latest Activity
Mr Riadh Fnaiech Details Changed
4 Months Ago on 6 May 2025
Mr Riadh Fnaiech (PSC) Details Changed
4 Months Ago on 6 May 2025
Mr Riadh Fnaiech (PSC) Details Changed
4 Months Ago on 6 May 2025
Mr Riadh Fnaiech Details Changed
4 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 17 Feb 2025
Confirmation Submitted
9 Months Ago on 22 Nov 2024
Full Accounts Submitted
10 Months Ago on 13 Nov 2024
Mr Riadh Fnaiech (PSC) Details Changed
1 Year 6 Months Ago on 16 Feb 2024
Mr Riadh Fnaiech Details Changed
1 Year 6 Months Ago on 16 Feb 2024
Brian Paul (Secretaries) Limited Details Changed
1 Year 6 Months Ago on 16 Feb 2024
Get Credit Report
Discover Atlantic Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Riadh Fnaiech on 6 May 2025
Submitted on 13 Aug 2025
Change of details for Mr Riadh Fnaiech as a person with significant control on 6 May 2025
Submitted on 13 Aug 2025
Director's details changed for Mr Riadh Fnaiech on 6 May 2025
Submitted on 8 Aug 2025
Change of details for Mr Riadh Fnaiech as a person with significant control on 6 May 2025
Submitted on 8 Aug 2025
Registered office address changed from Chase Green House 42 Chase Side Enfield EN2 6NF England to 159a Chase Side Enfield Greater London EN2 0PW on 17 February 2025
Submitted on 17 Feb 2025
Change of details for Mr Riadh Fnaiech as a person with significant control on 16 February 2024
Submitted on 17 Feb 2025
Secretary's details changed for Brian Paul (Secretaries) Limited on 16 February 2024
Submitted on 17 Feb 2025
Director's details changed for Mr Riadh Fnaiech on 16 February 2024
Submitted on 17 Feb 2025
Confirmation statement made on 19 November 2024 with updates
Submitted on 22 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year