ATLANTIS PROPERTY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY12 9BD

Company number 04344631
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address HORDLEY GRANGE HORDLEY, ELLESMERE, SHREWSBURY, SHROPSHIRE, SY12 9BD
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 sixty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of ATLANTIS PROPERTY LIMITED are www.atlantisproperty.co.uk, and www.atlantis-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Ruabon Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantis Property Limited is a Private Limited Company. The company registration number is 04344631. Atlantis Property Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Atlantis Property Limited is Hordley Grange Hordley Ellesmere Shrewsbury Shropshire Sy12 9bd. . HOYLAND, Paul is a Secretary of the company. HOYLAND, Joycelin Joanne is a Director of the company. Secretary BURTON, Joycelin Joanne has been resigned. Secretary GRAY, Maureen Patricia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAY, Maureen Patricia has been resigned. Director GRAY, Sidney Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOYLAND, Paul
Appointed Date: 01 October 2007

Director
HOYLAND, Joycelin Joanne
Appointed Date: 21 December 2001
63 years old

Resigned Directors

Secretary
BURTON, Joycelin Joanne
Resigned: 01 March 2003
Appointed Date: 21 December 2001

Secretary
GRAY, Maureen Patricia
Resigned: 01 October 2007
Appointed Date: 01 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Director
GRAY, Maureen Patricia
Resigned: 01 March 2003
Appointed Date: 21 December 2001
90 years old

Director
GRAY, Sidney Charles
Resigned: 01 March 2003
Appointed Date: 21 December 2001
94 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Persons With Significant Control

Mrs Joycelin Joanne Hoyland
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ATLANTIS PROPERTY LIMITED Events

24 Jan 2017
Confirmation statement made on 21 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

20 Jan 2016
Registered office address changed from Fitz Manor Fitz - Bomere Heath Shrewsbury Shropshire SY4 3AS to Hordley Grange Hordley Ellesmere Shrewsbury Shropshire SY12 9BD on 20 January 2016
19 Jan 2016
Director's details changed for Joycelin Joanne Hoyland on 21 December 2015
...
... and 58 more events
16 Jan 2002
New director appointed
16 Jan 2002
New director appointed
16 Jan 2002
Director resigned
16 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation

ATLANTIS PROPERTY LIMITED Charges

11 January 2008
Legal mortgage
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 94 parliament street newhall swadlincote. Assigns the…
6 June 2007
Legal mortgage
Delivered: 8 June 2007
Status: Satisfied on 25 February 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H 3 and 3A bolebridge street and units 9 & 10 bolebridge…
22 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property - 8 mount pleasant road castle gresley swadlincote…
5 May 2006
Legal mortgage
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 46-47 branston road burton-on-trent staffordshire. Assigns…
21 April 2004
Legal mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 10 mount pleasant road, castle gresely…
11 December 2003
Debenture
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Legal mortgage
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 144 oversetts road newhall swadlincote. Assigns the…