ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sir ATP Limited

Sir ATP Limited is an active company incorporated on 26 February 2007 with the registered office located in London, Greater London. Sir ATP Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06127443
Private limited company
Age
18 years
Incorporated 26 February 2007
Size
Unreported
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
One
Curzon Street
London
W1J 5HB
United Kingdom
Address changed on 7 Mar 2024 (1 year 6 months ago)
Previous address was 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in UK • Born in Jun 1961
Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thomas Rivers Limited
Mr Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Lxi Cornbow Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Sir Hospitals Propco Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
SM Plymouth Hotel Limited
Mr Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Hospital Holdings Limited
Mr Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Charcoal Midco 2 Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Sir Theme Park Subholdco Limited
Mr Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Sir Lisson Limited
Mr Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£13.01M
Decreased by £2.52M (-16%)
Employees
Unreported
Same as previous period
Total Assets
£332.2M
Increased by £12.32M (+4%)
Total Liabilities
-£125.54M
Decreased by £1.04M (-1%)
Net Assets
£206.66M
Increased by £13.36M (+7%)
Debt Ratio (%)
38%
Decreased by 1.78% (-4%)
Latest Activity
Confirmation Submitted
6 Months Ago on 1 Mar 2025
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Charge Satisfied
1 Year 5 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Lxi Reit Plc (PSC) Resigned
1 Year 6 Months Ago on 5 Mar 2024
Londonmetric Property Plc (PSC) Appointed
1 Year 6 Months Ago on 5 Mar 2024
Ldc Nominee Secretary Limited Resigned
1 Year 6 Months Ago on 5 Mar 2024
Simon Lee Resigned
1 Year 6 Months Ago on 5 Mar 2024
Neil Alexander Maceachin Resigned
1 Year 6 Months Ago on 5 Mar 2024
Mr Valentine Tristram Beresford Appointed
1 Year 6 Months Ago on 5 Mar 2024
Get Credit Report
Discover Sir ATP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 February 2025 with no updates
Submitted on 1 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Cessation of Lxi Reit Plc as a person with significant control on 5 March 2024
Submitted on 21 May 2024
Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024
Submitted on 20 May 2024
Satisfaction of charge 061274430005 in full
Submitted on 3 Apr 2024
Full accounts made up to 31 March 2023
Submitted on 27 Mar 2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024
Submitted on 7 Mar 2024
Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
Submitted on 7 Mar 2024
Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
Submitted on 7 Mar 2024
Termination of appointment of John Keith Leslie White as a director on 5 March 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year