Company NameAtlantic Estates North Limited
DirectorsStephen Leslie Blank and Mark Leigh Blank
Company StatusActive
Company Number04528751
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Leslie Blank
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(3 days after company formation)
Appointment Duration21 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House Hill Lane
Hathersage
Hope Valley
S32 1AY
Secretary NameMr Mark Leigh Blank
NationalityBritish
StatusCurrent
Appointed09 September 2002(3 days after company formation)
Appointment Duration21 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameMr Mark Leigh Blank
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address26 Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mark Leigh Wilkinson Blank & Clare Pamela Blank
50.00%
Ordinary
1 at £1Stephen Leslie Blank & Emmagene Brookes-blank
50.00%
Ordinary

Financials

Year2014
Net Worth£72,457
Cash£62,429
Current Liabilities£46,734

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

11 September 2007Delivered on: 14 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £233,750.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
12 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 October 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
20 April 2021Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 20 April 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Change of details for Mrs Claire Pamela Blank as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Secretary's details changed for Mr Mark Leigh Blank on 14 September 2020 (1 page)
14 September 2020Change of details for Mr Mark Leigh Blank as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Mark Leigh Blank on 14 September 2020 (2 pages)
14 September 2020Change of details for Mr Mark Leigh Blank as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Mark Leigh Blank on 14 September 2020 (2 pages)
14 September 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 September 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
30 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 120
(8 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 August 2017Notification of Mark Leigh Blank as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Emmagene Brookes-Blank as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Mark Leigh Blank as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
23 August 2017Notification of Emmagene Brookes-Blank as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Stephen Leslie Blank as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Claire Pamela Blank as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Claire Pamela Blank as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
23 August 2017Notification of Stephen Leslie Blank as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100
(3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
30 August 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 30 August 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Director's details changed for Stephen Leslie Blank on 4 November 2013 (2 pages)
13 November 2013Director's details changed for Stephen Leslie Blank on 4 November 2013 (2 pages)
13 November 2013Director's details changed for Stephen Leslie Blank on 4 November 2013 (2 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 1 September 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Registered office changed on 15/09/2009 from c/o haywood & co 18 stalker walk sheffield S11 8NF (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o haywood & co 18 stalker walk sheffield S11 8NF (1 page)
15 September 2009Return made up to 06/09/09; full list of members (4 pages)
15 September 2009Return made up to 06/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 06/09/08; full list of members (4 pages)
30 September 2008Director and secretary's change of particulars / mark blank / 01/05/2008 (2 pages)
30 September 2008Director and secretary's change of particulars / mark blank / 01/05/2008 (2 pages)
30 September 2008Return made up to 06/09/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Return made up to 06/09/07; full list of members (2 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Return made up to 06/09/07; full list of members (2 pages)
14 September 2007Particulars of mortgage/charge (4 pages)
14 September 2007Particulars of mortgage/charge (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
7 September 2005Return made up to 06/09/05; full list of members (2 pages)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Return made up to 06/09/05; full list of members (2 pages)
7 September 2005Secretary's particulars changed (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
14 September 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
2 January 2003Company name changed speed 9320 LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed speed 9320 LIMITED\certificate issued on 02/01/03 (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 2002Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
6 September 2002Incorporation (18 pages)
6 September 2002Incorporation (18 pages)