ATKINSRÉALIS PPS LIMITED

ATKINSRÉALIS PPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATKINSRÉALIS PPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02236832
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ATKINSRÉALIS PPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAITHFUL+GOULD LIMITEDJan 23, 2006Jan 23, 2006
    FAITHFUL & GOULD LIMITEDMay 27, 1994May 27, 1994
    FAITHFUL & GOULD (HOLDINGS) LIMITEDMar 28, 1988Mar 28, 1988

    What are the latest accounts for ATKINSRÉALIS PPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATKINSRÉALIS PPS LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for ATKINSRÉALIS PPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Neil William Clemson as a director on Jan 12, 2026

    1 pagesTM01

    Termination of appointment of John Wood as a director on Jan 12, 2026

    1 pagesTM01

    Termination of appointment of Alan James Cullens as a director on Jan 12, 2026

    1 pagesTM01

    Appointment of Mr Richard John Bonner as a director on Dec 19, 2025

    2 pagesAP01

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Appointment of Christopher Ball as a director on Mar 18, 2025

    2 pagesAP01

    Confirmation statement made on Sep 20, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Termination of appointment of Simon Glenister Cole as a director on Apr 09, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Mark Sealy as a director on Feb 29, 2024

    1 pagesTM01

    Change of details for Faithful+Gould (Holdings) Limited as a person with significant control on Oct 12, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed faithful+gould LIMITED\certificate issued on 12/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2023

    RES15

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mr James Nicholas Butler as a director on Mar 20, 2023

    2 pagesAP01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Nicholas Kenneth Gray as a director on Nov 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Appointment of Joanne Jarman as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021

    1 pagesTM01

    Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Who are the officers of ATKINSRÉALIS PPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796100001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795930001
    BALL, Christopher
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish333568280001
    BONNER, Richard John
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish343721710001
    BROOKS, Adam
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British90424060001
    BUTLER, James Nicholas
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish233646780002
    CONSTABLE, Andrew Stephen
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British67226030001
    JARMAN, Joanne
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish283434280001
    ROBINSON, Richard Leslie
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish184352840001
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094830001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218253240001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    RIDLEY, David Philip
    Smeaton Manor
    Great Smeaton
    DL6 2NF Northallerton
    North Yorkshire
    Secretary
    Smeaton Manor
    Great Smeaton
    DL6 2NF Northallerton
    North Yorkshire
    British45643000001
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WALKER, Geoffrey Alan
    624 Yarm Road
    Eaglescliffe
    TS16 0DQ Stockton On Tees
    Cleveland
    Secretary
    624 Yarm Road
    Eaglescliffe
    TS16 0DQ Stockton On Tees
    Cleveland
    British40989990001
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British85595860003
    ANDERSON, Mark Stephen
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish122463830003
    ASKEW, Timothy Edward Arthur
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish93840870002
    BARRETT, Richard John
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    UaeBritish190185710001
    BASFORD, Ian Anthony
    202 Bishopton Road
    TS18 4PH Stockton On Tees
    Cleveland
    Director
    202 Bishopton Road
    TS18 4PH Stockton On Tees
    Cleveland
    United KingdomBritish41285440002
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BIRCHALL, Simon John
    2 Avenue South
    KT5 8PJ Surbiton
    Surrey
    Director
    2 Avenue South
    KT5 8PJ Surbiton
    Surrey
    EnglandBritish59433770001
    BOTTOMLEY, William Albert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish41669930009
    BREEN, Peter Anthony Desmond
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish25384050003
    BROOKS, Peter George
    The Pines Bathley Lane
    Little Carlton
    NG23 6BY Newark
    Nottinghamshire
    Director
    The Pines Bathley Lane
    Little Carlton
    NG23 6BY Newark
    Nottinghamshire
    British41669840002
    CANN, Edward Stephen
    5 Squirrels Way
    KT18 7AQ Epsom
    Surrey
    Director
    5 Squirrels Way
    KT18 7AQ Epsom
    Surrey
    British41669210002
    CHARTER, Barry Alan
    The Ridings Chilly Hill Lane
    Chew Magna
    BS18 8QU Bristol
    Avon
    Director
    The Ridings Chilly Hill Lane
    Chew Magna
    BS18 8QU Bristol
    Avon
    British40989980001
    CLARKE, Keith Edward
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish93106530002
    CLEMSON, Neil William
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish60480600002
    COLE, Simon Glenister
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish146000480001
    CROSSLEY, Michael Victor
    High Croft Rigton Hill
    North Rigton
    LS17 0DJ Leeds
    Director
    High Croft Rigton Hill
    North Rigton
    LS17 0DJ Leeds
    British41289260001

    Who are the persons with significant control of ATKINSRÉALIS PPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2991351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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