Company NameSir Atp Limited
Company StatusActive
Company Number06127443
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(17 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameDavid Paul Arnold
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleSolicitor
Correspondence Address34 Ashburnham Grove
London
SE10 8UL
Director NameGavin James Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleSolicitor
Correspondence Address40 Liberia Road
London
N5 1JR
Secretary NameDavid Paul Arnold
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Ashburnham Grove
London
SE10 8UL
Director NameMr Nicholas John Varney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Secretary NameDarcy Corben
NationalityBritish
StatusResigned
Appointed14 May 2007(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Andrew Christopher Carr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 2007(4 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed01 August 2007(5 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 July 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(16 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 August 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(15 years, 4 months after company formation)
Appointment Duration8 months (resigned 06 March 2023)
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(16 years after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Sir Theme Parks Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,801,274
Gross Profit£7,800,493
Net Worth£32,980,653
Current Liabilities£2,939,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

24 April 2023Delivered on: 2 May 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The real property as defined in the charge and including: wootton lane, alton, staffordshire, alton towers park registered at hm land registry under title number SF683095. See the charge for more details.
Outstanding
19 October 2022Delivered on: 27 October 2022
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Alton towers park, wootton lane, alton shown edged red on the plans attached to this agreement marked as “plan 6 and plan 7” but excluding the land edged green on plan 7. leasehold granted out of title numbers SF282273 and SF309186. For more details, please refer to the instrument.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: The land an buildings known as alton towers, wootton lane, alton registered at hm land registration under title number SF282273 and the land and buildings known as the reservoir situate to the north of wootton lane, alton registered at hm land registration under title number SF309186. For more details, please refer to the instrument.
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Mount Street Loan Solutions LLP as Common Security Agent

Classification: A registered charge
Particulars: F/H alton towers wootton lane alton t/no.SF282273 and f/h k/a reservoir to the north of wootton lane alton t/no.SF309186.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Alton towers park, wootton lane, alton, staffordshire t/no's SF282273 and SF309186, fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2020Full accounts made up to 31 December 2019 (20 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
7 May 2019Full accounts made up to 31 December 2018 (19 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (20 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (19 pages)
9 May 2017Full accounts made up to 31 December 2016 (19 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Full accounts made up to 31 December 2015 (21 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 August 2015Registration of charge 061274430002, created on 6 August 2015 (43 pages)
11 August 2015Registration of charge 061274430002, created on 6 August 2015 (43 pages)
11 August 2015Registration of charge 061274430002, created on 6 August 2015 (43 pages)
4 July 2015Full accounts made up to 31 December 2014 (18 pages)
4 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 September 2014Memorandum and Articles of Association (15 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 September 2014Memorandum and Articles of Association (15 pages)
11 September 2014Company name changed P1 atp LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Company name changed P1 atp LIMITED\certificate issued on 11/09/14 (3 pages)
11 September 2014Change of name notice (2 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
16 October 2013Full accounts made up to 31 March 2013 (17 pages)
16 October 2013Full accounts made up to 31 March 2013 (17 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
30 November 2012Full accounts made up to 31 March 2012 (17 pages)
30 November 2012Full accounts made up to 31 March 2012 (17 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PG on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PG on 15 March 2012 (1 page)
14 September 2011Full accounts made up to 31 March 2011 (17 pages)
14 September 2011Full accounts made up to 31 March 2011 (17 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 March 2010 (13 pages)
9 September 2010Full accounts made up to 31 March 2010 (13 pages)
18 February 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
7 October 2009Full accounts made up to 31 March 2009 (17 pages)
7 October 2009Full accounts made up to 31 March 2009 (17 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 March 2008 (16 pages)
3 December 2008Full accounts made up to 31 March 2008 (16 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 August 2007New director appointed (5 pages)
29 August 2007New director appointed (5 pages)
21 August 2007New director appointed (10 pages)
21 August 2007New director appointed (10 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
30 July 2007New director appointed (10 pages)
30 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 3 market close poole dorset BH15 1NQ (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 3 market close poole dorset BH15 1NQ (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (10 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
26 July 2007Declaration of assistance for shares acquisition (29 pages)
26 July 2007Declaration of assistance for shares acquisition (29 pages)
25 July 2007Particulars of mortgage/charge (13 pages)
25 July 2007Particulars of mortgage/charge (13 pages)
26 June 2007Company name changed atp propco LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed atp propco LIMITED\certificate issued on 26/06/07 (2 pages)
15 June 2007New director appointed (7 pages)
15 June 2007New director appointed (7 pages)
15 June 2007New director appointed (6 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (6 pages)
15 June 2007New secretary appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page)
12 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2007Memorandum and Articles of Association (12 pages)
6 June 2007Memorandum and Articles of Association (12 pages)
4 June 2007Company name changed slb propco 1 LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed slb propco 1 LIMITED\certificate issued on 04/06/07 (2 pages)
26 February 2007Incorporation (18 pages)
26 February 2007Incorporation (18 pages)