About

Registered Number: 07907466
Date of Incorporation: 12/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, PO15 7AD,

 

Atlantic Regeneration Property 1 General Partner Ltd was founded on 12 January 2012, it's status is listed as "Active". There are 8 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Richard Bevan 07 June 2018 - 1
BELLEW, Edward Alexander 03 July 2020 - 1
JONES, Liam Oliver 25 April 2017 - 1
CONROY, Paul 08 August 2014 03 July 2020 1
NOBLE, Perry Denis 17 February 2012 08 August 2014 1
SIXT, Frank John 17 February 2012 08 August 2014 1
WANLESS, Mark 08 August 2014 07 June 2018 1
Secretary Name Appointed Resigned Total Appointments
AZTEC FINANCIAL SERVICES (JERSEY) LIMITED 08 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 20 August 2019
AD01 - Change of registered office address 09 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 25 July 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
PSC08 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
CS01 - N/A 15 March 2018
PSC02 - N/A 15 March 2018
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 04 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 January 2015
MISC - Miscellaneous document 19 December 2014
AA - Annual Accounts 28 August 2014
AP04 - Appointment of corporate secretary 13 August 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP01 - Appointment of director 12 August 2014
AD01 - Change of registered office address 11 August 2014
AD01 - Change of registered office address 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
CH01 - Change of particulars for director 20 May 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
MR01 - N/A 28 January 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 15 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
AR01 - Annual Return 17 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 15 June 2012
RESOLUTIONS - N/A 06 June 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AP01 - Appointment of director 27 February 2012
AA01 - Change of accounting reference date 27 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
NEWINC - New incorporation documents 12 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

Security agreement 23 November 2012 Outstanding

N/A

Security agreement 02 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.