Company NameAtkay Properties Limited
DirectorsKhin Myint Thaung Nyunt and Tom Nyunt
Company StatusActive
Company Number08142596
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Khin Myint Thaung Nyunt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address52 Newland Park
Hull
HU5 2DW
Director NameMr Tom Nyunt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address68 Louis Street
Hull
East Yorkshire
HU3 1LZ
Secretary NameMr Aung Nyunt
StatusCurrent
Appointed01 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address52 Newland Park
Hull
HU5 2DW

Location

Registered Address52 Newland Park
Hull
HU5 2DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

33k at £1Tom Nyunt
22.00%
Ordinary
30k at £1Allan Nyunt
20.00%
Ordinary
27k at £1Khin Aung Thu
18.00%
Ordinary
27k at £1Yin Yin Thant
18.00%
Ordinary
18k at £1Khin Myint Thaung
12.00%
Ordinary
15k at £1Aye Aye Aung
10.00%
Ordinary

Financials

Year2014
Net Worth£178,146
Cash£1,772
Current Liabilities£27,416

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
18 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
12 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
13 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
13 September 2022Director's details changed for Mr Tom Nyunt on 12 September 2022 (2 pages)
22 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
3 September 2021Director's details changed for Mrs Khin Myint Thaung Nyunt on 3 September 2021 (2 pages)
7 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 March 2020Withdrawal of a person with significant control statement on 10 March 2020 (2 pages)
10 March 2020Notification of Aung Nyunt as a person with significant control on 10 March 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Aung Nyunt as a secretary on 1 February 2020 (2 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
1 August 2017Registered office address changed from 68 Louis Street Hull East Yorkshire HU3 1LZ to 52 Newland Park Hull HU5 2DW on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 68 Louis Street Hull East Yorkshire HU3 1LZ to 52 Newland Park Hull HU5 2DW on 1 August 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 January 2016Register inspection address has been changed from 313 Spring Bank Hull HU3 1LU England to 313 Spring Bank West Hull HU3 1LB (1 page)
11 January 2016Register inspection address has been changed from 313 Spring Bank Hull HU3 1LU England to 313 Spring Bank West Hull HU3 1LB (1 page)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000
(6 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150,000
(6 pages)
2 February 2015Register inspection address has been changed from C/O Tom Nyunt 27 Melbourne Street Hull HU5 2ET England to 313 Spring Bank Hull HU3 1LU (1 page)
2 February 2015Register inspection address has been changed from C/O Tom Nyunt 27 Melbourne Street Hull HU5 2ET England to 313 Spring Bank Hull HU3 1LU (1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150,000
(6 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 150,000
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 150,000
(3 pages)
20 January 2014Director's details changed for Mrs Khin Myint Thaung on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Khin Myint Thaung on 20 January 2014 (2 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 150,000
(6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 150,000
(6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 150,000
(6 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (6 pages)
18 July 2013Register inspection address has been changed (1 page)
18 July 2013Register inspection address has been changed (1 page)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)