Atlantic (Hertford) Limited

DataGardener
live
Micro

Atlantic (hertford) Limited

06511880Private Limited With Share Capital

Atlantic Business Centre, 1 The Green, London, E47ES
Incorporated

21/02/2008

Company Age

18 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Atlantic (hertford) Limited (06511880) is a private limited with share capital incorporated on 21/02/2008 (18 years old) and registered in london, E47ES. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 21/02/2008
E47ES
1 employees

Financial Overview

Total Assets

£6.16M

Liabilities

£4.93M

Net Assets

£1.23M

Est. Turnover

£452.8K

AI Estimated
Unreported
Cash

£11.5K

Key Metrics

1

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

57
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts Amended With Accounts Type Full
Category:Accounts
Date:30-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2010
Legacy
Category:Annual Return
Date:23-02-2009
Legacy
Category:Mortgage
Date:17-09-2008
Legacy
Category:Address
Date:02-06-2008
Legacy
Category:Accounts
Date:19-03-2008
Legacy
Category:Address
Date:01-03-2008
Incorporation Company
Category:Incorporation
Date:21-02-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date28/04/2025
Latest Accounts31/08/2024

Trading Addresses

Atlantic Business Centre, 1 The Green, London, E47ESRegistered

Contact

08712711133
Atlantic Business Centre, 1 The Green, London, E47ES