About

Registered Number: 01125824
Date of Incorporation: 01/08/1973 (51 years and 8 months ago)
Company Status: Active
Registered Address: Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool, L2 2ET,

 

Having been setup in 1973, Atmore Properties Ltd has its registered office in Liverpool, it has a status of "Active". The companies directors are listed as Grodner, Daniel Lewis, Grodner, Michael Maurice at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRODNER, Daniel Lewis 01 November 2013 - 1
GRODNER, Michael Maurice 01 November 2013 - 1

Filing History

Document Type Date
PSC04 - N/A 10 September 2020
PSC04 - N/A 09 September 2020
CH01 - Change of particulars for director 09 September 2020
CH01 - Change of particulars for director 08 September 2020
CH01 - Change of particulars for director 08 September 2020
CH01 - Change of particulars for director 08 September 2020
PSC04 - N/A 08 September 2020
MR04 - N/A 09 July 2020
MR04 - N/A 09 July 2020
RESOLUTIONS - N/A 21 April 2020
PSC04 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
PSC01 - N/A 23 March 2020
SH01 - Return of Allotment of shares 23 March 2020
CH01 - Change of particulars for director 13 January 2020
CH03 - Change of particulars for secretary 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 23 December 2019
CH03 - Change of particulars for secretary 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 18 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 October 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
PSC04 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
PSC04 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 October 2017
MR04 - N/A 23 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 05 March 2015
RESOLUTIONS - N/A 19 February 2015
CC04 - Statement of companies objects 19 February 2015
RR02 - Application by a public company for re-registration as a private limited company 19 February 2015
MAR - Memorandum and Articles - used in re-registration 19 February 2015
CERT10 - Re-registration of a company from public to private 19 February 2015
RP04 - N/A 27 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 06 January 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 10 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
CH03 - Change of particulars for secretary 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
CH01 - Change of particulars for director 02 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 03 October 2010
CH03 - Change of particulars for secretary 31 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 30 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 17 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 28 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 02 February 2006
225 - Change of Accounting Reference Date 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 31 January 2003
395 - Particulars of a mortgage or charge 22 November 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 13 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
395 - Particulars of a mortgage or charge 02 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 14 November 1997
395 - Particulars of a mortgage or charge 18 June 1997
AA - Annual Accounts 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
363a - Annual Return 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
RESOLUTIONS - N/A 10 October 1996
MEM/ARTS - N/A 10 October 1996
AA - Annual Accounts 20 February 1996
363x - Annual Return 08 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1995
AA - Annual Accounts 02 May 1995
353 - Register of members 09 February 1995
AUD - Auditor's letter of resignation 07 February 1995
363s - Annual Return 06 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1994
AA - Annual Accounts 08 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
363s - Annual Return 17 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
287 - Change in situation or address of Registered Office 23 June 1993
395 - Particulars of a mortgage or charge 06 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 24 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 05 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1991
288 - N/A 27 November 1991
395 - Particulars of a mortgage or charge 15 March 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
395 - Particulars of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 03 October 1990
395 - Particulars of a mortgage or charge 09 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1990
RESOLUTIONS - N/A 21 December 1989
395 - Particulars of a mortgage or charge 21 December 1989
CERT5 - Re-registration of a company from private to public 21 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
MAR - Memorandum and Articles - used in re-registration 20 December 1989
BS - Balance sheet 20 December 1989
AUDR - Auditor's report 20 December 1989
AUDS - Auditor's statement 20 December 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 20 December 1989
43(3) - Application by a private company for re-registration as a public company 20 December 1989
RESOLUTIONS - N/A 19 December 1989
RESOLUTIONS - N/A 19 December 1989
RESOLUTIONS - N/A 19 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1989
123 - Notice of increase in nominal capital 19 December 1989
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1989
395 - Particulars of a mortgage or charge 30 November 1989
395 - Particulars of a mortgage or charge 30 November 1989
395 - Particulars of a mortgage or charge 30 November 1989
395 - Particulars of a mortgage or charge 30 November 1989
395 - Particulars of a mortgage or charge 30 November 1989
395 - Particulars of a mortgage or charge 30 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1989
395 - Particulars of a mortgage or charge 31 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1989
395 - Particulars of a mortgage or charge 21 September 1989
395 - Particulars of a mortgage or charge 29 August 1989
288 - N/A 24 August 1989
395 - Particulars of a mortgage or charge 07 August 1989
288 - N/A 15 June 1989
395 - Particulars of a mortgage or charge 13 June 1989
395 - Particulars of a mortgage or charge 08 June 1989
395 - Particulars of a mortgage or charge 26 May 1989
395 - Particulars of a mortgage or charge 29 March 1989
395 - Particulars of a mortgage or charge 23 January 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 09 November 1988
395 - Particulars of a mortgage or charge 12 October 1988
395 - Particulars of a mortgage or charge 12 October 1988
AC42 - N/A 05 October 1988
AC05 - N/A 26 September 1988
395 - Particulars of a mortgage or charge 16 August 1988
395 - Particulars of a mortgage or charge 16 August 1988
395 - Particulars of a mortgage or charge 11 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1988
395 - Particulars of a mortgage or charge 05 May 1988
395 - Particulars of a mortgage or charge 25 April 1988
395 - Particulars of a mortgage or charge 04 January 1988
395 - Particulars of a mortgage or charge 17 December 1987
395 - Particulars of a mortgage or charge 14 September 1987
395 - Particulars of a mortgage or charge 29 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 04 March 1987
395 - Particulars of a mortgage or charge 09 February 1987
395 - Particulars of a mortgage or charge 24 December 1986
398 - Certification of registration in Scotland or Northern Ireland of a charge comprising property situated there 22 September 1986
395 - Particulars of a mortgage or charge 22 September 1986
395 - Particulars of a mortgage or charge 11 September 1986
395 - Particulars of a mortgage or charge 09 September 1986
395 - Particulars of a mortgage or charge 11 July 1986
395 - Particulars of a mortgage or charge 11 July 1986
395 - Particulars of a mortgage or charge 11 July 1986
395 - Particulars of a mortgage or charge 11 July 1986
NEWINC - New incorporation documents 01 August 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2010 Fully Satisfied

N/A

Legal charge 13 August 2010 Fully Satisfied

N/A

Deed of rental assignment 25 June 2007 Fully Satisfied

N/A

Mortgage deed 25 June 2007 Fully Satisfied

N/A

Shares mortgage 15 November 2002 Fully Satisfied

N/A

Third party legal charge 25 May 1999 Fully Satisfied

N/A

Charge over shares 09 June 1997 Fully Satisfied

N/A

Legal charge 19 January 1994 Fully Satisfied

N/A

Floating charge 29 April 1993 Fully Satisfied

N/A

Further charge 06 March 1991 Fully Satisfied

N/A

Legal charge 01 October 1990 Fully Satisfied

N/A

Legal charge 01 October 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Legal charge 28 June 1990 Fully Satisfied

N/A

Legal charge 30 November 1989 Fully Satisfied

N/A

Legal charge 30 November 1989 Fully Satisfied

N/A

Legal charge 24 November 1989 Fully Satisfied

N/A

Legal charge 24 November 1989 Fully Satisfied

N/A

Legal charge 24 November 1989 Fully Satisfied

N/A

Legal charge 24 November 1989 Fully Satisfied

N/A

Legal charge 24 November 1989 Fully Satisfied

N/A

Legal charge 24 November 1989 Fully Satisfied

N/A

Deed of variation and further charge. 20 October 1989 Fully Satisfied

N/A

Legal charge 07 September 1989 Fully Satisfied

N/A

Legal charge 14 August 1989 Fully Satisfied

N/A

Legal charge 01 August 1989 Fully Satisfied

N/A

A charge by way of legal mortgage 02 June 1989 Fully Satisfied

N/A

Legal mortgage 02 June 1989 Fully Satisfied

N/A

Legal charge 05 May 1989 Fully Satisfied

N/A

Charge by way of legal mortgage 23 March 1989 Fully Satisfied

N/A

Legal charge 10 January 1989 Fully Satisfied

N/A

Legal charge 07 October 1988 Fully Satisfied

N/A

Legal charge 07 October 1988 Fully Satisfied

N/A

Legal charge 29 July 1988 Fully Satisfied

N/A

Loan agreement 29 July 1988 Fully Satisfied

N/A

Legal charge 23 June 1988 Fully Satisfied

N/A

Legal charge 21 April 1988 Fully Satisfied

N/A

Legal charge 18 April 1988 Fully Satisfied

N/A

Deed of further charge 16 December 1987 Fully Satisfied

N/A

Legal charge 26 November 1987 Fully Satisfied

N/A

Legal charge 07 September 1987 Fully Satisfied

N/A

Legal charge 22 July 1987 Fully Satisfied

N/A

Legal charge 19 January 1987 Fully Satisfied

N/A

Legal charge 12 December 1986 Fully Satisfied

N/A

Standard security which was presented for registration in scotland. 17 September 1986 Fully Satisfied

N/A

Legal charge 01 September 1986 Fully Satisfied

N/A

Legal charge 01 September 1986 Fully Satisfied

N/A

Legal charge 23 June 1986 Fully Satisfied

N/A

Legal charge 23 June 1986 Fully Satisfied

N/A

Legal charge 23 June 1986 Fully Satisfied

N/A

Legal charge 23 June 1986 Fully Satisfied

N/A

Legal charge 17 June 1986 Fully Satisfied

N/A

Legal charge 06 June 1986 Fully Satisfied

N/A

Legal charge 11 February 1986 Fully Satisfied

N/A

Legal charge 13 January 1986 Fully Satisfied

N/A

Legal charge 16 December 1985 Fully Satisfied

N/A

Legal charge 16 December 1985 Fully Satisfied

N/A

Legal charge 16 December 1985 Fully Satisfied

N/A

Legal charge 16 December 1985 Fully Satisfied

N/A

Legal charge 09 December 1985 Fully Satisfied

N/A

Legal charge 09 December 1985 Fully Satisfied

N/A

Legal charge 12 September 1985 Fully Satisfied

N/A

Legal charge 10 July 1985 Fully Satisfied

N/A

Legal charge 10 July 1985 Fully Satisfied

N/A

Legal charge 10 July 1985 Fully Satisfied

N/A

Legal charge 30 January 1985 Fully Satisfied

N/A

Legal charge 18 May 1984 Fully Satisfied

N/A

Legal charge 18 May 1984 Fully Satisfied

N/A

Legal charge 18 May 1984 Fully Satisfied

N/A

Legal charge 06 March 1984 Fully Satisfied

N/A

Legal charge 24 January 1984 Fully Satisfied

N/A

Legal charge 24 January 1984 Fully Satisfied

N/A

Legal charge 24 January 1984 Fully Satisfied

N/A

Legal charge 24 January 1984 Fully Satisfied

N/A

Legal charge 24 January 1984 Fully Satisfied

N/A

Legal charge 26 October 1982 Fully Satisfied

N/A

Legal charge 23 August 1982 Fully Satisfied

N/A

Deposit of deeds without instrument 08 April 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.