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

ATHERVILLE PROPERTIES LTD

SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ,
Company Registration Number
03784983
Private Limited Company
Active

Company Overview

About Atherville Properties Ltd
ATHERVILLE PROPERTIES LTD was founded on 1999-06-09 and has its registered office in Tolleshunt Major. The organisation's status is listed as "Active". Atherville Properties Ltd is a Private Limited Company registered in 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
ATHERVILLE PROPERTIES LTD
 
Legal Registered Office
SWISS HOUSE
BECKINGHAM STREET
TOLLESHUNT MAJOR
ESSEX
CM9 8LZ
Other companies in CM9
 
Filing Information
Company Number 03784983
Company ID Number 03784983
Date formed 1999-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHERVILLE PROPERTIES LTD
The accountancy firm based at this address is THE BAKER CLARKE PARTNERSHIP 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.

Company Officers of ATHERVILLE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ROBERT SMITH
Company Secretary 2009-07-11
JAMES ALBERT BAKER
Director 2004-04-01
MICHAEL STUART SMITH
Director 2011-04-15
ROBERT SMITH
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARSHALL
Director 1999-06-10 2010-10-28
THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
Company Secretary 2008-03-01 2009-07-11
CARLTON BAKER CLARKE SECRETARIES LTD
Company Secretary 2003-02-03 2008-03-01
ROBERT SMITH
Company Secretary 1999-06-10 2003-02-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-09 1999-06-09
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-09 1999-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALBERT BAKER WOODGATE TRADE (C6) LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
MICHAEL STUART SMITH STATION POINT RICHMOND LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
MICHAEL STUART SMITH CITYMILL INVESTMENTS LTD Director 2012-06-13 CURRENT 2012-05-21 Active
MICHAEL STUART SMITH RUBYWELL LTD Director 2012-06-13 CURRENT 2012-05-18 Active
MICHAEL STUART SMITH CHEDBURGH LTD Director 2011-04-15 CURRENT 2003-02-26 Active
MICHAEL STUART SMITH EVENGOLD LTD Director 2011-04-15 CURRENT 2005-03-08 Active
MICHAEL STUART SMITH CHESMOUNT LIMITED Director 2011-04-15 CURRENT 2007-11-22 Active
MICHAEL STUART SMITH REGENTWELL LTD Director 2011-04-15 CURRENT 2003-07-31 Active
MICHAEL STUART SMITH MOUNTPLACE LTD Director 2011-04-15 CURRENT 2005-08-18 Active
MICHAEL STUART SMITH HEATHLEES PROPERTIES LTD Director 2011-04-15 CURRENT 2002-07-22 Active
MICHAEL STUART SMITH MEADOWYARD LTD Director 2011-04-15 CURRENT 2003-10-13 Active
MICHAEL STUART SMITH MARNHAM PROPERTIES LTD Director 2011-04-15 CURRENT 2001-06-27 Active
MICHAEL STUART SMITH REDRAVEN ESTATES LTD Director 2008-03-17 CURRENT 2008-02-15 Active
ROBERT SMITH CHESMOUNT LIMITED Director 2010-10-14 CURRENT 2007-11-22 Active
ROBERT SMITH MEADOWYARD LTD Director 2010-10-14 CURRENT 2003-10-13 Active
ROBERT SMITH CHEDBURGH LTD Director 2010-09-30 CURRENT 2003-02-26 Active
ROBERT SMITH EVENGOLD LTD Director 2010-09-30 CURRENT 2005-03-08 Active
ROBERT SMITH REGENTWELL LTD Director 2010-09-30 CURRENT 2003-07-31 Active
ROBERT SMITH MOUNTPLACE LTD Director 2010-09-30 CURRENT 2005-08-18 Active
ROBERT SMITH HEATHLEES PROPERTIES LTD Director 2010-09-30 CURRENT 2002-07-22 Active
ROBERT SMITH MARNHAM PROPERTIES LTD Director 2010-09-30 CURRENT 2001-06-27 Active
ROBERT SMITH WEST LONDON CONTRACTS LIMITED Director 2010-06-25 CURRENT 2008-04-14 Liquidation
ROBERT SMITH ALIAS (UK) LTD Director 2010-06-25 CURRENT 2008-04-22 Active

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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13Director's details changed for Mr James Albert Baker on 2023-05-31
2023-07-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-07-13Director's details changed for Mr Robert Smith on 2023-05-31
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0109/06/16 FULL LIST
2016-06-16AR0109/06/16 FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0109/06/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0109/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0109/06/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0109/06/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AP01DIRECTOR APPOINTED MICHAEL STUART SMITH
2011-06-20AR0109/06/11 ANNUAL RETURN FULL LIST
2011-06-20CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT SMITH on 2011-06-01
2011-06-20AD02Register inspection address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
2011-06-17CH01Director's details changed for Mr James Albert Baker on 2011-06-01
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/11 FROM Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AP01DIRECTOR APPOINTED MR ROBERT SMITH
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARSHALL
2010-07-05AR0109/06/10 ANNUAL RETURN FULL LIST
2010-07-05AD02SAIL ADDRESS CREATED
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AP03SECRETARY APPOINTED ROBERT SMITH
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
2009-08-05363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-14288bAPPOINTMENT TERMINATE, SECRETARY CARLTON BAKER CLARKE SECRETARIES LTD LOGGED FORM
2008-08-14288aSECRETARY APPOINTED THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED LOGGED FORM
2008-07-08363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-08288aSECRETARY APPOINTED THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BAKER / 17/09/2007
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY CARLTON BAKER CLARKE SECRETARIES LTD
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OPP
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-06-22363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-13363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-31288bSECRETARY RESIGNED
2003-03-31288aNEW SECRETARY APPOINTED
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-18363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-12363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-26288aNEW SECRETARY APPOINTED
1999-07-22225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
1999-06-17288bDIRECTOR RESIGNED
1999-06-17288bSECRETARY RESIGNED
1999-06-17287REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ATHERVILLE PROPERTIES LTD 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 ATHERVILLE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATHERVILLE PROPERTIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 439,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ATHERVILLE PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 779
Current Assets 2012-04-01 £ 456,239
Debtors 2012-04-01 £ 455,460
Fixed Assets 2012-04-01 £ 307
Shareholder Funds 2012-04-01 £ 17,408

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATHERVILLE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ATHERVILLE PROPERTIES LTD
Trademarks
We have not found any records of ATHERVILLE PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHERVILLE PROPERTIES LTD. 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 (68100 - Buying and selling of own real estate) as ATHERVILLE PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ATHERVILLE PROPERTIES LTD 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 ATHERVILLE PROPERTIES LTD 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 ATHERVILLE PROPERTIES LTD 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.