Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTICA ESTATES LIMITED
Company Information for

ATLANTICA ESTATES LIMITED

100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
03459363
Private Limited Company
Active

Company Overview

About Atlantica Estates Ltd
ATLANTICA ESTATES LIMITED was founded on 1997-11-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Atlantica Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTICA ESTATES LIMITED
 
Legal Registered Office
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in M3
 
Filing Information
Company Number 03459363
Company ID Number 03459363
Date formed 1997-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732904342  
Last Datalog update: 2024-04-06 21:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTICA ESTATES LIMITED
The accountancy firm based at this address is DPTAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATLANTICA ESTATES LIMITED
The following companies were found which have the same name as ATLANTICA ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTICA ESTATES DEVELOPMENT LIMITED 100 BARBIROLLI SQUARE 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Active Company formed on the 2005-07-29

Company Officers of ATLANTICA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TERRY MALCOLM KRELL
Company Secretary 2000-04-30
TERRY MALCOLM KRELL
Director 1998-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DUNCAN CLYNDES
Director 2000-04-30 2009-10-23
HELEN KRELL
Company Secretary 1998-01-28 2000-04-30
DOROTHY MAY GRAEME
Nominated Secretary 1997-11-03 1998-01-28
LESLEY JOYCE GRAEME
Nominated Director 1997-11-03 1998-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN England
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19DIRECTOR APPOINTED MR ETHAN GABRIEL KRELL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-01-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Griffin Court 201 Chapel Street Salford Manchester M3 5EQ
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0103/11/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0103/11/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0103/11/13 ANNUAL RETURN FULL LIST
2013-02-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0103/11/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0103/11/11 ANNUAL RETURN FULL LIST
2011-03-16MG01Duplicate mortgage certificatecharge no:9
2011-03-12MG01Particulars of a mortgage or charge / charge no: 9
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0103/11/10 ANNUAL RETURN FULL LIST
2010-02-02AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0103/11/09 ANNUAL RETURN FULL LIST
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLYNDES
2009-02-11AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-15363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-05363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-17363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-21363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-18363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-09363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-15363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-10-17288bSECRETARY RESIGNED
2000-10-1788(2)RAD 30/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04288aNEW SECRETARY APPOINTED
2000-09-15AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-05-13395PARTICULARS OF MORTGAGE/CHARGE
1999-11-15363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1998-11-09363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-02-09225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99
1998-02-04288aNEW SECRETARY APPOINTED
1998-02-04288bDIRECTOR RESIGNED
1998-02-04288aNEW DIRECTOR APPOINTED
1998-02-04287REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-02-04288bSECRETARY RESIGNED
1997-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ATLANTICA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTICA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-12 Outstanding TERRY MALCOLM KRELL
LEGAL CHARGE 2005-03-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-02-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-01-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-08-01 Satisfied TERRY MALCOLM KRELL
LEGAL CHARGE 2000-05-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 850,768
Creditors Due Within One Year 2012-04-30 £ 850,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTICA ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 3,868
Cash Bank In Hand 2012-04-30 £ 2,345
Current Assets 2013-04-30 £ 588,157
Current Assets 2012-04-30 £ 536,484
Debtors 2013-04-30 £ 50,150
Secured Debts 2013-04-30 £ 305,999
Secured Debts 2012-04-30 £ 306,001
Stocks Inventory 2013-04-30 £ 534,139
Stocks Inventory 2012-04-30 £ 534,139

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLANTICA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTICA ESTATES LIMITED
Trademarks
We have not found any records of ATLANTICA ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE NOWMODERN LIMITED 2001-11-22 Outstanding

We have found 1 mortgage charges which are owed to ATLANTICA ESTATES LIMITED

Income
Government Income
We have not found government income sources for ATLANTICA ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ATLANTICA ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTICA ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTICA ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTICA ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1