About

Registered Number: 04215171
Date of Incorporation: 11/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, Alexander House Church Path, Woking, Surrey, GU21 6EJ

 

Established in 2001, Atg Management Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Atg Management Ltd has one director listed as Cook, Martin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Martin John 01 October 2012 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 20 September 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 June 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 November 2012
AP03 - Appointment of secretary 19 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 May 2011
MISC - Miscellaneous document 24 February 2011
AUD - Auditor's letter of resignation 09 February 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 20 May 2010
RESOLUTIONS - N/A 31 March 2010
AA01 - Change of accounting reference date 29 January 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 22 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 02 June 2007
395 - Particulars of a mortgage or charge 24 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 11 November 2005
AA - Annual Accounts 14 July 2005
CERTNM - Change of name certificate 25 May 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 16 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 18 March 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
287 - Change in situation or address of Registered Office 13 June 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
RESOLUTIONS - N/A 12 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
225 - Change of Accounting Reference Date 25 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Amendment deed 08 October 2008 Fully Satisfied

N/A

Amendment deed 07 November 2006 Fully Satisfied

N/A

Composite guarantee and debenture 04 November 2005 Fully Satisfied

N/A

Guarantee & debenture 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.