Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Atepa Properties Limited
Atepa Properties Limited is an active company incorporated on 13 February 2004 with the registered office located in Grantham, Lincolnshire. Atepa Properties Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05043081
Private limited company
Age
21 years
Incorporated
13 February 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 February 2025
(7 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Atepa Properties Limited
Contact
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
United Kingdom
Address changed on
6 Feb 2023
(2 years 7 months ago)
Previous address was
18 Northgate Sleaford Lincolnshire NG34 7BJ
Companies in NG31 6SF
Telephone
Unreported
Email
Unreported
Website
Granthamestates.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Hugh Munro Bater Caseley
Director • Chartered Surveyor • British • Lives in England • Born in Nov 1960
Mark Thomas Hindmarch
Director • Accountant • British • Lives in England • Born in Oct 1963
David John Hindmarch
Director • British • Lives in England • Born in Mar 1965
Mr Geoffrey Ellwood Fearn
Director • British • Lives in England • Born in Mar 1937
Mr Kevin Glyn Williams
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grantham Investments Limited
Mark Thomas Hindmarch, Mr Geoffrey Ellwood Fearn, and 1 more are mutual people.
Active
Stamford Property Company Limited
Mark Thomas Hindmarch, Mr Geoffrey Ellwood Fearn, and 1 more are mutual people.
Active
Grantham Estates Limited
Mark Thomas Hindmarch, Mr Geoffrey Ellwood Fearn, and 1 more are mutual people.
Active
Grail Investments Limited
Mark Thomas Hindmarch, Mr Geoffrey Ellwood Fearn, and 1 more are mutual people.
Active
Bly Holdings Limited
Mark Thomas Hindmarch, Mr Geoffrey Ellwood Fearn, and 1 more are mutual people.
Active
Springfield Park Properties Limited
Mr Geoffrey Ellwood Fearn and David John Hindmarch are mutual people.
Active
Springfield Park Properties (Grantham) Limited
Mr Geoffrey Ellwood Fearn and David John Hindmarch are mutual people.
Active
Sleaford Property Developments Limited
Mr Geoffrey Ellwood Fearn and David John Hindmarch are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£90.78K
Increased by £25.89K (+40%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£7.37M
Increased by £191.36K (+3%)
Total Liabilities
-£3.73M
Decreased by £147.66K (-4%)
Net Assets
£3.64M
Increased by £339.03K (+10%)
Debt Ratio (%)
51%
Decreased by 3.41% (-6%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Months Ago on 19 Jun 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Bly Holdings Limited (PSC) Details Changed
7 Months Ago on 30 Jan 2025
Mr David John Hindmarch Details Changed
11 Months Ago on 4 Oct 2024
Mr Hugh Munro Bater Caseley Details Changed
11 Months Ago on 4 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
New Charge Registered
2 Years 7 Months Ago on 31 Jan 2023
New Charge Registered
2 Years 7 Months Ago on 31 Jan 2023
Get Alerts
Get Credit Report
Discover Atepa Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 29 Aug 2025
Solvency Statement dated 28/08/25
Submitted on 29 Aug 2025
Statement of capital on 29 August 2025
Submitted on 29 Aug 2025
Statement by Directors
Submitted on 29 Aug 2025
Accounts for a small company made up to 30 September 2024
Submitted on 19 Jun 2025
Change of details for Bly Holdings Limited as a person with significant control on 30 January 2025
Submitted on 14 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 14 Feb 2025
Director's details changed for Mr Hugh Munro Bater Caseley on 4 October 2024
Submitted on 15 Oct 2024
Director's details changed for Mr David John Hindmarch on 4 October 2024
Submitted on 15 Oct 2024
Accounts for a small company made up to 30 September 2023
Submitted on 4 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs