Company NameATP Properties Limited
Company StatusActive
Company Number02242859
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jayne Elizabeth Porter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCourt Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ
Secretary NameMrs Jayne Elizabeth Porter
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ
Director NameMr Adrian Thomas Porter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Burnaby Road
Northfleet
Gravesend
Kent
DA11 9JT
Director NameMr Thomas Charles Porter
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Sales Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Maya House 134-138 Borough High Street
London
SE1 1LB
Director NameAndrew Thomas Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleManaging Director
Correspondence AddressCourt Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ

Location

Registered Address1st Floor, 73 - 81 Southwark Bridge Road, London
Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

37 at £1Thomas Porter
37.00%
Ordinary
36 at £1Oliver Porter
36.00%
Ordinary
25 at £1Tomas Rattan Singh
25.00%
Ordinary
1 at £1Mr Andrew Thomas Porter
1.00%
Ordinary
1 at £1Mrs Jayne Elizabeth Porter
1.00%
Ordinary

Financials

Year2014
Net Worth£241,920
Cash£3,903
Current Liabilities£67,550

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Charges

21 October 2008Delivered on: 25 October 2008
Persons entitled: John Christopher Sheath, Susan Elizabeth Hart, Alexander Hugh Gordon Wilson and Katherine Baigent

Classification: Legal charge
Secured details: All monies due or to become due from the company and the sum of £18,320.94 due or to become due from andrew thomas porter.
Particulars: Land on the east side of canal road gravesend kent t/nos. K664768 and K707830.
Outstanding
30 July 2008Delivered on: 1 August 2008
Persons entitled: Keith Thomas Porter

Classification: Legal charge
Secured details: £35,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land at the east side of canal road gravesend kent.
Outstanding
13 August 2007Delivered on: 17 August 2007
Persons entitled: John Christopher Sheath, Susan Elizabeth Hart, Alexander Hugh Gordon Wilson and Katherinebaigent

Classification: Legal charge
Secured details: All monies due or to become due from the company and £18,320.94 due or to become due from andrew thomas porter and save and propser insurance limited (trustees of the ge hydrafab pension fund) to the chargee.
Particulars: Land on the east side of canal road gravesend kent t/nos K664768 and K707830.
Outstanding
12 September 1991Delivered on: 20 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to east of canal road, gravesend, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1991Delivered on: 19 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at canal road, gravesend, kent title no. K 664768, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 March 2024Satisfaction of charge 3 in full (1 page)
28 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
28 March 2024Satisfaction of charge 4 in full (1 page)
22 September 2023Registered office address changed from 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB England to 1st Floor, 73 - 81 Southwark Bridge Road, London Southwark Bridge Road London SE1 0NQ on 22 September 2023 (1 page)
22 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
21 September 2022Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 21 September 2022 (1 page)
26 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 June 2017Appointment of Mr Thomas Charles Porter as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Thomas Charles Porter as a director on 28 June 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 8 August 2013 (1 page)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(6 pages)
8 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 8 August 2013 (1 page)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Adrian Thomas Porter on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Adrian Thomas Porter on 31 July 2010 (2 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 October 2007Return made up to 31/07/07; full list of members (2 pages)
8 October 2007Return made up to 31/07/07; full list of members (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 September 2006Return made up to 31/07/06; full list of members (2 pages)
8 September 2006Return made up to 31/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 December 2005Return made up to 31/07/05; full list of members (7 pages)
12 December 2005Return made up to 31/07/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 September 2004Return made up to 31/07/04; full list of members (7 pages)
27 September 2004Return made up to 31/07/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
30 August 2002Return made up to 31/07/02; full list of members (5 pages)
30 August 2002Return made up to 31/07/02; full list of members (5 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 August 2001Return made up to 31/07/01; full list of members (5 pages)
29 August 2001Return made up to 31/07/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
23 August 2000Return made up to 31/07/00; full list of members (5 pages)
23 August 2000Return made up to 31/07/00; full list of members (5 pages)
2 June 2000Full accounts made up to 30 June 1999 (8 pages)
2 June 2000Full accounts made up to 30 June 1999 (8 pages)
22 December 1999Return made up to 31/07/99; full list of members (6 pages)
22 December 1999Return made up to 31/07/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 September 1998Return made up to 31/07/98; no change of members (4 pages)
29 September 1998Return made up to 31/07/98; no change of members (4 pages)
16 January 1998Full accounts made up to 30 June 1997 (7 pages)
16 January 1998Full accounts made up to 30 June 1997 (7 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
24 October 1996Registered office changed on 24/10/96 from: thames house wellington street london SE18 6NZ (1 page)
24 October 1996Registered office changed on 24/10/96 from: thames house wellington street london SE18 6NZ (1 page)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
16 April 1996Full accounts made up to 30 June 1995 (9 pages)
16 April 1996Full accounts made up to 30 June 1995 (9 pages)
26 July 1995Return made up to 31/07/95; full list of members (6 pages)
26 July 1995Return made up to 31/07/95; full list of members (6 pages)
23 March 1995Full accounts made up to 30 June 1994 (9 pages)
23 March 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1988Company name changed rumtown LIMITED\certificate issued on 12/08/88 (3 pages)
11 August 1988Company name changed rumtown LIMITED\certificate issued on 12/08/88 (3 pages)
11 April 1988Incorporation (16 pages)
11 April 1988Incorporation (16 pages)