ATLANTIC PROPERTY SERVICES LTD
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 03526005
Status Active
Incorporation Date 12 March 1998
Company Type Private Limited Company
Address 1ST FLOOR, DENMARK HOUSE, 143 HIGH STREET, CHALFONT ST PETER, SL9 9QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of ATLANTIC PROPERTY SERVICES LTD are www.atlanticpropertyservices.co.uk, and www.atlantic-property-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and seven months. Atlantic Property Services Ltd is a Private Limited Company. The company registration number is 03526005. Atlantic Property Services Ltd has been working since 12 March 1998. The present status of the company is Active. The registered address of Atlantic Property Services Ltd is 1st Floor Denmark House 143 High Street Chalfont St Peter Sl9 9ql. The company`s financial liabilities are £297.76k. It is £9.33k against last year. And the total assets are £302.05k, which is £11.41k against last year. BROWN, Leonard is a Secretary of the company. BROWN, Magda is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


atlantic property services Key Finiance

LIABILITIES £297.76k
+3%
CASH n/a
TOTAL ASSETS £302.05k
+3%
All Financial Figures

Current Directors

Secretary
BROWN, Leonard
Appointed Date: 12 March 1998

Director
BROWN, Magda
Appointed Date: 12 March 1998
79 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Persons With Significant Control

Mrs Magda Brown
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mereb Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Lb 1997 Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC PROPERTY SERVICES LTD Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 39 more events
14 Apr 1998
New secretary appointed
14 Apr 1998
Registered office changed on 14/04/98 from: 39A leicester road salford M7 4AS
20 Mar 1998
Director resigned
20 Mar 1998
Secretary resigned
12 Mar 1998
Incorporation

ATLANTIC PROPERTY SERVICES LTD Charges

29 October 2002
Mortgage deed
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Bank of Ireland Home Mortgages Limited
Description: Leasehold land being flat 26, 26-28 courtfield gardens SW5…