Company NameAtkinson Associates Limited
DirectorMichael Andrew Atkinson
Company StatusActive
Company Number05102582
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Previous NameSteephouse Estates Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Andrew Atkinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(4 days after company formation)
Appointment Duration20 years
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameJudith Ann Atkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 days after company formation)
Appointment Duration11 years (resigned 27 April 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address41 Main Street, Farnhill
Keighley
West Yorkshire
BD20 9BJ
Secretary NameJudith Ann Atkinson
NationalityBritish
StatusResigned
Appointed19 April 2004(4 days after company formation)
Appointment Duration11 years (resigned 27 April 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address41 Main Street, Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Michael Andrew Atkinson
76.00%
Ordinary
24 at £1Judith Ann Atkinson
24.00%
Ordinary

Financials

Year2014
Net Worth£12,150
Cash£28,250
Current Liabilities£49,176

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2024 (2 weeks, 4 days ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

22 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
19 April 2023Change of details for Mr Michael Andrew Atkinson as a person with significant control on 15 April 2023 (2 pages)
19 April 2023Director's details changed for Mr Michael Andrew Atkinson on 15 April 2023 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
19 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
2 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
15 April 2020Director's details changed for Mr Michael Andrew Atkinson on 15 April 2020 (2 pages)
15 April 2020Change of details for Mr Michael Andrew Atkinson as a person with significant control on 15 April 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
22 May 2019Registered office address changed from Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL England to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 22 May 2019 (1 page)
29 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 October 2016Registered office address changed from 41 Main Street, Farnhill Keighley West Yorkshire BD20 9BJ to Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 41 Main Street, Farnhill Keighley West Yorkshire BD20 9BJ to Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL on 18 October 2016 (1 page)
11 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
14 June 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 June 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 April 2015Termination of appointment of Judith Ann Atkinson as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Judith Ann Atkinson as a secretary on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Judith Ann Atkinson as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Judith Ann Atkinson as a secretary on 27 April 2015 (1 page)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(4 pages)
19 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(4 pages)
19 April 2014Director's details changed for Mr Michael Andrew Atkinson on 23 December 2013 (2 pages)
19 April 2014Director's details changed for Mr Michael Andrew Atkinson on 23 December 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Judith Ann Atkinson on 15 March 2013 (2 pages)
17 April 2013Secretary's details changed for Judith Ann Atkinson on 15 March 2013 (1 page)
17 April 2013Director's details changed for Judith Ann Atkinson on 15 March 2013 (2 pages)
17 April 2013Secretary's details changed for Judith Ann Atkinson on 15 March 2013 (1 page)
17 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
17 April 2011Director's details changed for Michael Andrew Atkinson on 1 January 2011 (2 pages)
17 April 2011Secretary's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages)
17 April 2011Secretary's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages)
17 April 2011Director's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages)
17 April 2011Secretary's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages)
17 April 2011Director's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages)
17 April 2011Director's details changed for Michael Andrew Atkinson on 1 January 2011 (2 pages)
17 April 2011Director's details changed for Michael Andrew Atkinson on 1 January 2011 (2 pages)
17 April 2011Director's details changed for Judith Ann Atkinson on 1 January 2011 (2 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Director's details changed for Michael Andrew Atkinson on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Judith Ann Atkinson on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Judith Ann Atkinson on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Michael Andrew Atkinson on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Judith Ann Atkinson on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Michael Andrew Atkinson on 1 January 2010 (2 pages)
22 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 September 2009Company name changed steephouse estates LIMITED\certificate issued on 10/09/09 (3 pages)
9 September 2009Company name changed steephouse estates LIMITED\certificate issued on 10/09/09 (3 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 June 2007Return made up to 15/04/07; full list of members (7 pages)
1 June 2007Return made up to 15/04/07; full list of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 May 2006Return made up to 15/04/06; full list of members (7 pages)
9 May 2006Return made up to 15/04/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004New director appointed (1 page)
23 April 2004New secretary appointed;new director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New secretary appointed;new director appointed (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 April 2004Incorporation (16 pages)
15 April 2004Incorporation (16 pages)