ATLANTIC VIEW PROPERTIES LTD
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL26 8AS

Company number 08646208
Status Active
Incorporation Date 12 August 2013
Company Type Private Limited Company
Address 3 PARC-AN-BRE DRIVE, ST. DENNIS, ST. AUSTELL, CORNWALL, PL26 8AS
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 eleven events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 10,000 . The most likely internet sites of ATLANTIC VIEW PROPERTIES LTD are www.atlanticviewproperties.co.uk, and www.atlantic-view-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Bugle Rail Station is 4.3 miles; to St Austell Rail Station is 5.1 miles; to Luxulyan Rail Station is 6 miles; to Quintrell Downs Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic View Properties Ltd is a Private Limited Company. The company registration number is 08646208. Atlantic View Properties Ltd has been working since 12 August 2013. The present status of the company is Active. The registered address of Atlantic View Properties Ltd is 3 Parc An Bre Drive St Dennis St Austell Cornwall Pl26 8as. The company`s financial liabilities are £84.58k. It is £15.8k against last year. And the total assets are £0.09k, which is £-2.7k against last year. MAY, Barry John is a Director of the company. MAY, Susan Mary is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


atlantic view properties Key Finiance

LIABILITIES £84.58k
+22%
CASH n/a
TOTAL ASSETS £0.09k
-97%
All Financial Figures

Current Directors

Director
MAY, Barry John
Appointed Date: 12 August 2013
71 years old

Director
MAY, Susan Mary
Appointed Date: 12 August 2013
70 years old

Persons With Significant Control

Mrs Susan Mary May
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC VIEW PROPERTIES LTD Events

12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
31 May 2016
Micro company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000

28 Apr 2015
Micro company accounts made up to 31 August 2014
27 Jan 2015
Registration of charge 086462080005, created on 13 January 2015
...
... and 1 more events
25 Oct 2014
Registration of charge 086462080004, created on 17 October 2014
29 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000

18 Jun 2014
Registration of charge 086462080002
13 Feb 2014
Registration of charge 086462080001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

12 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ATLANTIC VIEW PROPERTIES LTD Charges

13 January 2015
Charge code 0864 6208 0005
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 12 nowell place leeds west yorkshire…
17 October 2014
Charge code 0864 6208 0004
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 13 cross green cresecent, leeds…
17 October 2014
Charge code 0864 6208 0003
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 13 cross green crescent, leeds…
12 June 2014
Charge code 0864 6208 0002
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 12 nowell crescent leeds…
6 February 2014
Charge code 0864 6208 0001
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: 84 and 86 wincobank road sheffield. Notification of…