ATEPA PROPERTIES LIMITED - GRANTHAM
Company Profile | Company Filings |
Overview
ATEPA PROPERTIES LIMITED is a Private Limited Company from GRANTHAM UNITED KINGDOM and has the status: Active.
ATEPA PROPERTIES LIMITED was incorporated 20 years ago on 13/02/2004 and has the registered number: 05043081. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ATEPA PROPERTIES LIMITED was incorporated 20 years ago on 13/02/2004 and has the registered number: 05043081. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ATEPA PROPERTIES LIMITED - GRANTHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/01/2023 | 30/06/2024 |
Registered Office
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KIOWA PROPERTIES LIMITED (until 13/03/2021)
KIOWA PROPERTIES LIMITED (until 13/03/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK THOMAS HINDMARCH | Oct 1963 | British | Director | 2023-01-31 | CURRENT |
MR DAVID JOHN HINDMARCH | Mar 1965 | British | Director | 2023-01-31 | CURRENT |
MR GEOFFREY ELLWOOD FEARN | Mar 1937 | British | Director | 2023-01-31 | CURRENT |
MR HUGH MUNRO BATER CASELEY | Nov 1960 | British | Director | 2023-01-31 | CURRENT |
MR KEVIN GLYN WILLIAMS | Secretary | 2023-01-31 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-02-13 UNTIL 2004-02-13 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-02-13 UNTIL 2004-02-13 | RESIGNED | ||
MR MARTIN EZEKIEL NEEDHAM | Dec 1968 | British | Director | 2004-02-13 UNTIL 2015-03-14 | RESIGNED |
MR JUSTIN DAVID NEEDHAM | Aug 1971 | British | Director | 2006-09-20 UNTIL 2018-09-19 | RESIGNED |
MRS CHERITH LOUISE NEEDHAM | Oct 1947 | British | Director | 2004-02-13 UNTIL 2006-09-20 | RESIGNED |
MRS CHERITH LOUISE NEEDHAM | Oct 1947 | British | Director | 2016-02-04 UNTIL 2023-01-31 | RESIGNED |
MRS LISA NEEDHAM | Feb 1967 | British | Director | 2016-02-04 UNTIL 2023-01-31 | RESIGNED |
MR MARTIN EZEKIEL NEEDHAM | Dec 1968 | British | Secretary | 2004-02-13 UNTIL 2015-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bly Holdings Limited | 2020-03-18 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kiowa Holdings Limited | 2016-04-06 - 2020-03-18 | Sleaford Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Atepa Properties Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-06-29 | 31-01-2023 | £8,439 Cash £2,298,429 equity |
Atepa Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-05 | 31-03-2022 | £97,124 Cash £990,992 equity |
Atepa Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-24 | 31-03-2021 | £37,427 Cash £878,520 equity |
Kiowa Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-14 | 31-03-2020 | £59,815 Cash £775,237 equity |
Kiowa Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-19 | 31-03-2019 | £36,158 Cash £639,920 equity |
Kiowa Properties Limited - Limited company - abbreviated - 11.0.0 | 2014-10-17 | 31-03-2014 | £24,712 Cash £434,204 equity |