ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantic Properties Ltd

Atlantic Properties Ltd is an active company incorporated on 27 July 2005 with the registered office located in London, Greater London. Atlantic Properties Ltd was registered 20 years ago.
Status
Active
Active since 11 years ago
Company No
05519644
Private limited company
Age
20 years
Incorporated 27 July 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (2 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 27 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
08458601353
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Jan 1952
Director • Chartered Architect • Lives in England • Born in May 1948
Mr Henry Michael Lennard
PSC • British • Lives in England • Born in May 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Camden Contract Cleaning Company Limited
Mrs Sharon Gail Lennard and Henry Michael Lennard are mutual people.
Active
BHM Sixteen Limited Liability Partnership
Henry Michael Lennard is a mutual person.
Active
Millbank Enterprises Limited
Henry Michael Lennard is a mutual person.
Active
Mill Two Limited
Henry Michael Lennard is a mutual person.
Active
BHM Four Limited Liability Partnership
Henry Michael Lennard is a mutual person.
Active
BHM Nine Limited Liability Partnership
Henry Michael Lennard is a mutual person.
Active
BHM Eleven LLP
Henry Michael Lennard is a mutual person.
Active
BHM Twelve Limited Liability Partnership
Henry Michael Lennard 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
Unreported
Decreased by £135.56K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.76M
Increased by £8.79K (0%)
Total Liabilities
-£3.97M
Decreased by £3.24K (-0%)
Net Assets
-£213.22K
Increased by £12.03K (-5%)
Debt Ratio (%)
106%
Decreased by 0.33% (-0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 31 Jul 2025
Micro Accounts Submitted
11 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Henry Michael Lennard (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Sharon Gail Lennard (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Sharon Gail Lennard Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mrs Sharon Gail Lennard Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Henry Michael Lennard Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Nov 2023
Get Credit Report
Discover Atlantic Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with updates
Submitted on 31 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 5 Aug 2024
Change of details for Mr Henry Michael Lennard as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Henry Michael Lennard on 27 March 2024
Submitted on 27 Mar 2024
Secretary's details changed for Mrs Sharon Gail Lennard on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Sharon Gail Lennard on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Sharon Gail Lennard as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year