ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantic Lodge Housing 2 Ltd

Atlantic Lodge Housing 2 Ltd is an active company incorporated on 3 May 2019 with the registered office located in London, Essex. Atlantic Lodge Housing 2 Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11977603
Private limited company
Age
6 years
Incorporated 3 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit 9, Netherhouse Farm
Sewardstone Road
Chingford
London
E4 7RJ
England
Address changed on 1 Feb 2024 (1 year 7 months ago)
Previous address was Hale House Unit 5, 296a Green Lanes Palmers Green London N13 5TP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Nov 1978
Director • British • Lives in UK • Born in Oct 1981
Director • Cypriot • Lives in England • Born in Jul 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euro Stars Housing & Accommodation Limited
Georgina Mela and are mutual people.
Active
Eurostars Lodge Limited
Georgina Mela and Mr Panayiotis Pastou are mutual people.
Active
Pas2 Investments UK Limited
Mr Panayiotis Pastou and Michael Pastou are mutual people.
Active
1ST Quality Investments Limited
Mr Panayiotis Pastou is a mutual person.
Active
1ST Quality Group Limited
Mr Panayiotis Pastou is a mutual person.
Active
1ST Quality Automotive Limited
Mr Panayiotis Pastou is a mutual person.
Active
Vyper Charging Solutions Ltd
Mr Panayiotis Pastou is a mutual person.
Active
1ST Quality Residential Investments Ltd
Mr Panayiotis Pastou is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£6.48K
Decreased by £30.1K (-82%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£670.89K
Decreased by £38.24K (-5%)
Total Liabilities
-£187.53K
Decreased by £128.32K (-41%)
Net Assets
£483.36K
Increased by £90.08K (+23%)
Debt Ratio (%)
28%
Decreased by 16.59% (-37%)
Latest Activity
Michael Pastou Resigned
3 Months Ago on 6 Jun 2025
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Michael Pastou (PSC) Resigned
3 Months Ago on 3 Jun 2025
Mr Panayiotis Pastou (PSC) Details Changed
3 Months Ago on 3 Jun 2025
Georgina Mela Resigned
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
6 Months Ago on 18 Feb 2025
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 10 Nov 2023
Get Credit Report
Discover Atlantic Lodge Housing 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Pastou as a director on 6 June 2025
Submitted on 21 Aug 2025
Change of details for Mr Panayiotis Pastou as a person with significant control on 3 June 2025
Submitted on 5 Jun 2025
Cessation of Michael Pastou as a person with significant control on 3 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Termination of appointment of Georgina Mela as a director on 21 February 2025
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 18 Feb 2025
Confirmation statement made on 1 November 2024 with updates
Submitted on 1 Nov 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 13 Mar 2024
Registered office address changed from Hale House Unit 5, 296a Green Lanes Palmers Green London N13 5TP United Kingdom to Unit 9, Netherhouse Farm Sewardstone Road Chingford London E4 7RJ on 1 February 2024
Submitted on 1 Feb 2024
Confirmation statement made on 1 November 2023 with updates
Submitted on 10 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year