About

Registered Number: 01503835
Date of Incorporation: 24/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Cedars Cottage, 16 Church Street, Epsom, Surrey, KT17 4QB

 

Atkins Property Developments Ltd was setup in 1980, it has a status of "Active". There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARR, Charles Elliott 21 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 16 September 2015
AP03 - Appointment of secretary 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 08 October 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 26 July 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 12 October 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 September 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 02 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 06 October 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 12 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1993
287 - Change in situation or address of Registered Office 19 April 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 16 October 1992
395 - Particulars of a mortgage or charge 05 March 1992
AA - Annual Accounts 08 October 1991
363x - Annual Return 08 October 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
288 - N/A 28 February 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 06 September 1989
287 - Change in situation or address of Registered Office 05 April 1989
288 - N/A 18 February 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
395 - Particulars of a mortgage or charge 03 June 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 15 October 1987
288 - N/A 24 August 1987
288 - N/A 20 February 1987
CERTNM - Change of name certificate 01 February 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
288 - N/A 24 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 1992 Fully Satisfied

N/A

Fixed and floating charge 19 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.