ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07907466
    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 ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED located?

    Registered Office Address
    Forum 4, Solent Business Park Parkway South
    Whiteley
    PO15 7AD Fareham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01
    XDWT9FIA

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA
    XDCDX53C

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01
    XCX8KKUB

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA
    XCESZ5Y0

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01
    XBZ9QP69

    Director's details changed for Ms Nicola Mary Heffernan on Sep 01, 2022

    2 pagesCH01
    XBC2TR2I

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA
    XB5R6H7U

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01
    XAW2A3PM

    Appointment of Ms Nicola Mary Heffernan as a director on Jan 12, 2022

    2 pagesAP01
    XAVM7B9L

    Termination of appointment of Edward Alexander Bellew as a director on Jan 12, 2022

    1 pagesTM01
    XAVM765N

    Director's details changed for Mr Edward Alexander Bellew on Dec 07, 2021

    2 pagesCH01
    XAJSMLNG

    Accounts for a small company made up to Dec 31, 2020

    39 pagesAA
    AA86R5BU

    Secretary's details changed for Aztec Financial Services (Jersey) Limited on Mar 30, 2021

    1 pagesCH04
    XA1GBE3K

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01
    X9WLIH7F

    Termination of appointment of Liam Oliver Jones as a director on Jul 03, 2020

    1 pagesTM01
    X9WLEA1N

    Accounts for a small company made up to Dec 31, 2019

    36 pagesAA
    A9CO1IOU

    Appointment of Mr Edward Alexander Bellew as a director on Jul 03, 2020

    2 pagesAP01
    X98IWJ2X

    Termination of appointment of Paul Conroy as a director on Jul 03, 2020

    1 pagesTM01
    X98IWHSR

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01
    X8XU9AQW

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA
    A8BZGG7E

    Registered office address changed from Forum 3 Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7FH England to Forum 4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD on Apr 09, 2019

    1 pagesAD01
    X831FFXU

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01
    X7XQ3A94

    Full accounts made up to Dec 31, 2017

    34 pagesAA
    A7DFDXFS

    Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7FH to Forum 3 Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7FH on Jul 25, 2018

    1 pagesAD01
    X7AVC6G9

    Termination of appointment of Mark Wanless as a director on Jun 07, 2018

    1 pagesTM01
    X7AVBZYZ

    Who are the officers of ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZTEC FINANCIAL SERVICES (JERSEY) LIMITED
    Seaton Place
    St Helier
    JE4 0QH Jersey
    11-15
    Channel Islands
    Secretary
    Seaton Place
    St Helier
    JE4 0QH Jersey
    11-15
    Channel Islands
    Legal FormPRIVATE LIMITED COMPANY BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number79047
    190145840001
    ANTHONY, Richard Bevan
    Seaton Place
    JE4 0QH St Helier
    11-15
    Jersey
    Director
    Seaton Place
    JE4 0QH St Helier
    11-15
    Jersey
    JerseyBritishChartered Secretary248746720001
    HEFFERNAN, Nicola Mary
    11 - 15 Seaton Place
    JE4 0QH Jersey
    11 - 15 Seaton Place
    St Helier
    Jersey
    Director
    11 - 15 Seaton Place
    JE4 0QH Jersey
    11 - 15 Seaton Place
    St Helier
    Jersey
    SingaporeIrishDirector275140380002
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    .
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    .
    EC4M 9AF London
    One New Change
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2540309
    48725320001
    ASTOR, William Waldorf, The Honourable
    9th Floor
    55 Bryanston Street
    W1H 7AA London
    Marble Arch Tower
    United Kingdom
    Director
    9th Floor
    55 Bryanston Street
    W1H 7AA London
    Marble Arch Tower
    United Kingdom
    United KingdomBritishProperty Investment Developer149873260002
    AUMONIER, James Stacy
    9th Floor
    55 Bryanston Street
    W1H 7AA London
    Marble Arch Tower
    United Kingdom
    Director
    9th Floor
    55 Bryanston Street
    W1H 7AA London
    Marble Arch Tower
    United Kingdom
    United KingdomBritishProperty Investment Developer141686210001
    BELLEW, Edward Alexander
    Parkway South
    Whiteley
    PO15 7AD Fareham
    Forum 4, Solent Business Park
    England
    Director
    Parkway South
    Whiteley
    PO15 7AD Fareham
    Forum 4, Solent Business Park
    England
    United KingdomBritishChartered Accountant279568000003
    CONROY, Paul
    Seaton Place
    JE4 0QH Jersey
    11-15
    Channel Islands
    Director
    Seaton Place
    JE4 0QH Jersey
    11-15
    Channel Islands
    JerseyBritishChartered Accountant190124110001
    JONES, Liam Oliver
    St Helier
    JE4 0QH Jersey
    11-15 Seaton Place
    Channel Islands
    Director
    St Helier
    JE4 0QH Jersey
    11-15 Seaton Place
    Channel Islands
    JerseyIrishDirector230730390001
    NOBLE, Perry Denis
    9th Floor
    55 Bryanston Street
    W1H 7AA London
    Marble Arch Tower
    United Kingdom
    Director
    9th Floor
    55 Bryanston Street
    W1H 7AA London
    Marble Arch Tower
    United Kingdom
    United KingdomBritishSolicitor198293280001
    SIXT, Frank John
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Uk
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Uk
    Hong Kong, ChinaCanadianDirector166253850001
    WANLESS, Mark
    St Helier
    JE4 0QH Jersey
    11 - 15 Seaton Place
    Channel Islands
    Director
    St Helier
    JE4 0QH Jersey
    11 - 15 Seaton Place
    Channel Islands
    Channel IslandsBritishDirector113168930001

    Who are the persons with significant control of ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aztec (Trustees No.1) Limited Ato Atlantic Regeneration 1 Unit Trust
    St Helier
    JE4 0QH Jersey
    11-15 Seaton Place
    Channel Islands
    Apr 06, 2016
    St Helier
    JE4 0QH Jersey
    11-15 Seaton Place
    Channel Islands
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityJersey Companies Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number95948
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Aztec (Trustees No.1) Limited As Trustee Of Atlantic Regeneration 1 Unit Trust
    Seaton Place
    730
    JE4 0QH St Helier
    11-15
    Jersey
    Jersey
    Apr 06, 2016
    Seaton Place
    730
    JE4 0QH St Helier
    11-15
    Jersey
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Registry
    Registration Number95948
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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