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

ATLAS ESTATES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03838925
Private Limited Company
Active

Company Overview

About Atlas Estates Ltd
ATLAS ESTATES LIMITED was founded on 1999-09-10 and has its registered office in London. The organisation's status is listed as "Active". Atlas Estates Limited 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
ATLAS ESTATES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03838925
Company ID Number 03838925
Date formed 1999-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777987438  
Last Datalog update: 2024-01-09 01:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS ESTATES 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 ATLAS ESTATES LIMITED
The following companies were found which have the same name as ATLAS ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS ESTATES PRIVATE LIMITED 29 IST CROSS STREET BHARATHI NAGAR AMBATTUR CHENNAI Tamil Nadu 600053 DORMANT Company formed on the 1985-12-03
ATLAS ESTATES LLC Delaware Unknown
ATLAS ESTATES LLC 2615 BURLINGTON BLVD DALLAS Texas 75211 Forfeited Company formed on the 2017-04-18
ATLAS ESTATES LLC Michigan UNKNOWN
Atlas Estates LLC Connecticut Unknown
Atlas Estates, LLC 11569 Forest Hills Drive Parker CO 80138 Delinquent Company formed on the 2019-10-10
Atlas Estates, LLC 11569 Forest Hills Drive Parker CO 80138 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-09-20
ATLAS ESTATES LLC P.O. BOX 530 Suffolk SOUTHOLD NY 119710530 Active Company formed on the 2020-04-09
ATLAS ESTATES, LLC 7213 WATERS EDGE DR THE COLONY TX 75056 Active Company formed on the 2020-07-11
ATLAS ESTATES LLC 500 106TH AVE NE UNIT 701 BELLEVUE WA 980048699 Active Company formed on the 2019-04-11
ATLAS ESTATES LIMITED 20 CLANWILLIAM TERRACE DUBLIN 2 DUBLIN, DUBLIN, IRELAND Dissolved Company formed on the 1998-07-06
ATLAS ESTATES, LLC 13475 CIRCLE DR. ANAMOSA IA 52205 Active Company formed on the 2021-02-19
ATLAS ESTATES LLC 12001 RESEARCH PARKWAY ORLANDO FL 32826 Active Company formed on the 2021-05-27
ATLAS ESTATES GLOBAL LLC 225 MATLAGE WAY UNIT 1325 SUGAR LAND TX 77478 Active Company formed on the 2024-02-19

Company Officers of ATLAS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JACOB MOSHE GROSSKOPF
Company Secretary 1999-12-28
YECHIEL GROSSKOPF
Director 1999-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
GILA SANGER
Company Secretary 1999-11-02 1999-12-28
JOHNATHAN SANGER
Director 1999-11-02 1999-12-28
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1999-09-10 1999-11-02
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1999-09-10 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MOSHE GROSSKOPF TRISS LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
JACOB MOSHE GROSSKOPF DIALAID LIMITED Company Secretary 2006-05-24 CURRENT 1981-11-10 Dissolved 2015-11-17
JACOB MOSHE GROSSKOPF RIVERGROVE LIMITED Company Secretary 2006-05-23 CURRENT 1998-12-15 Active
JACOB MOSHE GROSSKOPF SONGDALE LIMITED Company Secretary 2006-05-20 CURRENT 1982-10-14 Active
JACOB MOSHE GROSSKOPF HEANOR LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Active
JACOB MOSHE GROSSKOPF SORG LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Dissolved 2015-05-03
JACOB MOSHE GROSSKOPF LANTURN LIMITED Company Secretary 2001-02-21 CURRENT 2001-02-12 Active
JACOB MOSHE GROSSKOPF PROBEX LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
YECHIEL GROSSKOPF FAMAG LTD Director 2016-05-06 CURRENT 2016-05-06 Active
YECHIEL GROSSKOPF NEWDEAN LIMITED Director 2015-12-28 CURRENT 1996-12-13 Active
YECHIEL GROSSKOPF TRISS LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
YECHIEL GROSSKOPF RIVERGROVE LIMITED Director 2006-05-23 CURRENT 1998-12-15 Active
YECHIEL GROSSKOPF HEANOR LIMITED Director 2006-03-15 CURRENT 2006-03-15 Active
YECHIEL GROSSKOPF SORG LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2015-05-03
YECHIEL GROSSKOPF LANTURN LIMITED Director 2001-02-21 CURRENT 2001-02-12 Active
YECHIEL GROSSKOPF PROBEX LIMITED Director 1999-06-04 CURRENT 1999-06-04 Active
YECHIEL GROSSKOPF YNM PROPERTIES LTD Director 1998-08-06 CURRENT 1998-08-06 Active
YECHIEL GROSSKOPF BAGNELL LIMITED Director 1995-02-21 CURRENT 1995-02-01 Active
YECHIEL GROSSKOPF SONGDALE LIMITED Director 1991-06-12 CURRENT 1982-10-14 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
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15DISS40Compulsory strike-off action has been discontinued
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0110/09/15 ANNUAL RETURN FULL LIST
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-15AR0110/09/14 ANNUAL RETURN FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM 6 Spring Hill London E5 9BE
2014-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JACOB MOSHE GROSSKOPF on 2014-02-04
2014-02-04CH01Director's details changed for Mr Yechiel Grosskopf on 2014-02-04
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0110/09/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0110/09/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0110/09/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0110/09/10 ANNUAL RETURN FULL LIST
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-20AR0110/09/09 ANNUAL RETURN FULL LIST
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-02363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-10363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-18395PARTICULARS OF MORTGAGE/CHARGE
2001-09-18363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-05363aRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS; AMEND
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-09363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-08-11225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-01-31288aNEW SECRETARY APPOINTED
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: C/O 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288bSECRETARY RESIGNED
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 184B LORDSHIP ROAD LONDON N16 5ES
1999-11-08288bSECRETARY RESIGNED
1999-11-08287REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN
1999-11-08288bDIRECTOR RESIGNED
1999-09-10NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ATLAS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings1998-10-19
Fines / Sanctions
No fines or sanctions have been issued against ATLAS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-09-18 Outstanding HALIFAX PLC
Intangible Assets
Patents
We have not found any records of ATLAS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS ESTATES LIMITED
Trademarks
We have not found any records of ATLAS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS 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 (68100 - Buying and selling of own real estate) as ATLAS ESTATES LIMITED 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 ATLAS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyATLAS ESTATES LIMITEDEvent Date1998-10-19
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a General Meeting of Creditors of the above-named Company will be held at the offices of BDO Stoy Hayward, 8 Baker Street, London W1M 1DA, on 20th November 1998, at 10 a.m., for the purpose of having an account laid before the Meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A. P. Supperstone, Liquidator 16th October 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS 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 ATLAS 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.