ATKINSRÉALIS PPS LIMITED
Overview
| Company Name | ATKINSRÉALIS PPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02236832 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATKINSRÉALIS PPS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Quantity surveying activities (74902) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ATKINSRÉALIS PPS LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATKINSRÉALIS PPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAITHFUL+GOULD LIMITED | Jan 23, 2006 | Jan 23, 2006 |
| FAITHFUL & GOULD LIMITED | May 27, 1994 | May 27, 1994 |
| FAITHFUL & GOULD (HOLDINGS) LIMITED | Mar 28, 1988 | Mar 28, 1988 |
What are the latest accounts for ATKINSRÉALIS PPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATKINSRÉALIS PPS LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for ATKINSRÉALIS PPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Neil William Clemson as a director on Jan 12, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Wood as a director on Jan 12, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Cullens as a director on Jan 12, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Bonner as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Appointment of Christopher Ball as a director on Mar 18, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Termination of appointment of Simon Glenister Cole as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Sealy as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Faithful+Gould (Holdings) Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed faithful+gould LIMITED\certificate issued on 12/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Appointment of Mr James Nicholas Butler as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Termination of appointment of Nicholas Kenneth Gray as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Who are the officers of ATKINSRÉALIS PPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796100001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795930001 | |||||||
| BALL, Christopher | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 333568280001 | |||||
| BONNER, Richard John | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 343721710001 | |||||
| BROOKS, Adam | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 90424060001 | ||||||
| BUTLER, James Nicholas | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 233646780002 | |||||
| CONSTABLE, Andrew Stephen | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 67226030001 | ||||||
| JARMAN, Joanne | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 283434280001 | |||||
| ROBINSON, Richard Leslie | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 184352840001 | |||||
| BAKER, Helen Alice | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 108742050002 | ||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094830001 | |||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218253240001 | |||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| RIDLEY, David Philip | Secretary | Smeaton Manor Great Smeaton DL6 2NF Northallerton North Yorkshire | British | 45643000001 | ||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WALKER, Geoffrey Alan | Secretary | 624 Yarm Road Eaglescliffe TS16 0DQ Stockton On Tees Cleveland | British | 40989990001 | ||||||
| WEBSTER, Richard | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 85595860003 | ||||||
| ANDERSON, Mark Stephen | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 122463830003 | |||||
| ASKEW, Timothy Edward Arthur | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 93840870002 | |||||
| BARRETT, Richard John | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | Uae | British | 190185710001 | |||||
| BASFORD, Ian Anthony | Director | 202 Bishopton Road TS18 4PH Stockton On Tees Cleveland | United Kingdom | British | 41285440002 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BIRCHALL, Simon John | Director | 2 Avenue South KT5 8PJ Surbiton Surrey | England | British | 59433770001 | |||||
| BOTTOMLEY, William Albert | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 41669930009 | |||||
| BREEN, Peter Anthony Desmond | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 25384050003 | |||||
| BROOKS, Peter George | Director | The Pines Bathley Lane Little Carlton NG23 6BY Newark Nottinghamshire | British | 41669840002 | ||||||
| CANN, Edward Stephen | Director | 5 Squirrels Way KT18 7AQ Epsom Surrey | British | 41669210002 | ||||||
| CHARTER, Barry Alan | Director | The Ridings Chilly Hill Lane Chew Magna BS18 8QU Bristol Avon | British | 40989980001 | ||||||
| CLARKE, Keith Edward | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 93106530002 | |||||
| CLEMSON, Neil William | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 60480600002 | |||||
| COLE, Simon Glenister | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 146000480001 | |||||
| CROSSLEY, Michael Victor | Director | High Croft Rigton Hill North Rigton LS17 0DJ Leeds | British | 41289260001 |
Who are the persons with significant control of ATKINSRÉALIS PPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atkinsréalis Pps Holdings Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0