About

Registered Number: 02242859
Date of Incorporation: 11/04/1988 (37 years ago)
Company Status: Active
Registered Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA

 

Based in Dartford, Kent, Atp Properties Ltd was founded on 11 April 1988, it has a status of "Active". Porter, Adrian Thomas, Porter, Jayne Elizabeth, Porter, Thomas Charles, Porter, Andrew Thomas are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Adrian Thomas 16 July 2002 - 1
PORTER, Jayne Elizabeth N/A - 1
PORTER, Thomas Charles 28 June 2017 - 1
PORTER, Andrew Thomas N/A 17 July 2002 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 September 2017
CS01 - N/A 07 August 2017
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 25 October 2008
363a - Annual Return 04 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 08 October 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 04 May 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
363a - Annual Return 30 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
AA - Annual Accounts 02 May 2002
363a - Annual Return 29 August 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 23 August 2000
AA - Annual Accounts 02 June 2000
363a - Annual Return 22 December 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 09 April 1997
287 - Change in situation or address of Registered Office 24 October 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 23 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 05 March 1992
395 - Particulars of a mortgage or charge 20 September 1991
395 - Particulars of a mortgage or charge 19 September 1991
363a - Annual Return 27 August 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 06 December 1989
363 - Annual Return 07 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
RESOLUTIONS - N/A 01 September 1988
287 - Change in situation or address of Registered Office 31 August 1988
288 - N/A 31 August 1988
CERTNM - Change of name certificate 11 August 1988
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2008 Outstanding

N/A

Legal charge 30 July 2008 Outstanding

N/A

Legal charge 13 August 2007 Outstanding

N/A

Legal mortgage 12 September 1991 Outstanding

N/A

Legal mortgage 12 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.