Company NameATHA Developments (No. 2) Limited
Company StatusActive
Company Number11068595
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Anthony Stewart Atha
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Albert Road
Middlesbrough
TS1 2PA
Director NameMr Jack Anthony Atha
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Studios 139 Albert Road
Middlesbrough
TS1 2PP
Director NameMr Thomas Charles Atha
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Studios 139 Albert Road
Middlesbrough
TS1 2PP
Director NameMr Terence Legg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court Business Centre Newport Road
Middlesbrough
TS1 5EH

Location

Registered AddressSt James Studios
139 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

25 April 2021Delivered on: 30 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 September 2018Delivered on: 4 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property 139 albert road, middlesbrough, TS1 2PP also known as 94 to 102 (even numbers) grange road and 137 and 139 albert road, middlesbrough, TS1 2PP comprised in title number CE35104.
Outstanding
3 September 2018Delivered on: 3 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
4 August 2023Registration of charge 110685950004, created on 2 August 2023 (23 pages)
4 August 2023Registration of charge 110685950005, created on 2 August 2023 (23 pages)
3 August 2023Satisfaction of charge 110685950002 in full (1 page)
3 August 2023Satisfaction of charge 110685950001 in full (1 page)
3 August 2023Satisfaction of charge 110685950003 in full (1 page)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
30 April 2021Registration of charge 110685950003, created on 25 April 2021 (72 pages)
20 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
27 February 2019Registered office address changed from 137 Albert Road Middlesbrough TS1 2PP England to St James Studios 139 Albert Road Middlesbrough TS1 2PP on 27 February 2019 (1 page)
28 November 2018Previous accounting period shortened from 30 November 2018 to 31 August 2018 (1 page)
28 November 2018Registered office address changed from 165 Albert Road Middlesbrough TS1 2PA England to 137 Albert Road Middlesbrough TS1 2PP on 28 November 2018 (1 page)
19 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
19 November 2018Cessation of Terence Legg as a person with significant control on 17 November 2017 (1 page)
19 November 2018Notification of Atha Developments (No 1) Limited as a person with significant control on 17 November 2017 (2 pages)
4 October 2018Registration of charge 110685950002, created on 27 September 2018 (39 pages)
3 October 2018Appointment of Mr Jack Anthony Atha as a director on 1 October 2018 (2 pages)
3 October 2018Appointment of Mr Thomas Charles Atha as a director on 1 October 2018 (2 pages)
3 September 2018Registration of charge 110685950001, created on 3 September 2018 (43 pages)
20 March 2018Termination of appointment of Terence Legg as a director on 19 March 2018 (1 page)
20 March 2018Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 165 Albert Road Middlesbrough TS1 2PA on 20 March 2018 (1 page)
20 March 2018Appointment of Mr Charles Anthony Stewart Atha as a director on 19 March 2018 (2 pages)
26 January 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 100
(3 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
(30 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
(30 pages)