ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atkinson McLeod Limited

Atkinson McLeod Limited is an active company incorporated on 28 June 2001 with the registered office located in London, Greater London. Atkinson McLeod Limited was registered 24 years ago.
Status
Active
Active since 23 years ago
Company No
04242670
Private limited company
Age
24 years
Incorporated 28 June 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (6 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Building 12 566 Chiswick High Road
London
W4 5AN
United Kingdom
Address changed on 5 Jan 2026 (18 days ago)
Previous address was Building One Chiswick Park 566 Chiswick High Road London W4 5BE United Kingdom
Telephone
02074885050
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1980
Director • British • Lives in England • Born in Feb 1985
Foxtons Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foxtons Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Michael Hardy & Company (Wokingham) Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Haslams Estate Agents Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Michael Hardy & Company (Lettings) Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Stones Residential (Stanmore) Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Ludlowthompson SLM Ltd
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Foxtons Operational Holdings Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
Active
Foxtons Intermediate Holdings Limited
Guy Stewart Gittins and Christopher James Hough are mutual people.
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
£1.37M
Same as previous period
Turnover
£651.86K
Decreased by £2.44M (-79%)
Employees
5
Decreased by 34 (-87%)
Total Assets
£2.19M
Increased by £109.03K (+5%)
Total Liabilities
-£1.92M
Increased by £619.7K (+48%)
Net Assets
£263.71K
Decreased by £510.67K (-66%)
Debt Ratio (%)
88%
Increased by 25.21% (+40%)
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 8 Jan 2026
Foxtons Limited (PSC) Details Changed
18 Days Ago on 5 Jan 2026
Registered Address Changed
18 Days Ago on 5 Jan 2026
Confirmation Submitted
6 Months Ago on 30 Jun 2025
Subsidiary Accounts Submitted
1 Year Ago on 5 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 28 Jun 2024
Full Accounts Submitted
2 Years Ago on 9 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 14 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 10 Aug 2023
Foxtons Limited (PSC) Details Changed
2 Years 10 Months Ago on 3 Mar 2023
Get Credit Report
Discover Atkinson McLeod Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 8 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 8 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 8 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 8 Jan 2026
Change of details for Foxtons Limited as a person with significant control on 5 January 2026
Submitted on 5 Jan 2026
Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE United Kingdom to Building 12 566 Chiswick High Road London W4 5AN on 5 January 2026
Submitted on 5 Jan 2026
Confirmation statement made on 28 June 2025 with no updates
Submitted on 30 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 5 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 5 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 5 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year