ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED
Overview
Company Name | ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07907466 |
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 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 Address | No |
What are the latest accounts for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Nicola Mary Heffernan on Sep 01, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nicola Mary Heffernan as a director on Jan 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Edward Alexander Bellew as a director on Jan 12, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Edward Alexander Bellew on Dec 07, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 39 pages | AA | ||
Secretary's details changed for Aztec Financial Services (Jersey) Limited on Mar 30, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Liam Oliver Jones as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 36 pages | AA | ||
Appointment of Mr Edward Alexander Bellew as a director on Jul 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Conroy as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 34 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Mark Wanless as a director on Jun 07, 2018 | 1 pages | TM01 | ||
Who are the officers of ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZTEC FINANCIAL SERVICES (JERSEY) LIMITED | Secretary | Seaton Place St Helier JE4 0QH Jersey 11-15 Channel Islands |
| 190145840001 | ||||||||||||||
ANTHONY, Richard Bevan | Director | Seaton Place JE4 0QH St Helier 11-15 Jersey | Jersey | British | Chartered Secretary | 248746720001 | ||||||||||||
HEFFERNAN, Nicola Mary | Director | 11 - 15 Seaton Place JE4 0QH Jersey 11 - 15 Seaton Place St Helier Jersey | Singapore | Irish | Director | 275140380002 | ||||||||||||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | . EC4M 9AF London One New Change United Kingdom |
| 48725320001 | ||||||||||||||
ASTOR, William Waldorf, The Honourable | Director | 9th Floor 55 Bryanston Street W1H 7AA London Marble Arch Tower United Kingdom | United Kingdom | British | Property Investment Developer | 149873260002 | ||||||||||||
AUMONIER, James Stacy | Director | 9th Floor 55 Bryanston Street W1H 7AA London Marble Arch Tower United Kingdom | United Kingdom | British | Property Investment Developer | 141686210001 | ||||||||||||
BELLEW, Edward Alexander | Director | Parkway South Whiteley PO15 7AD Fareham Forum 4, Solent Business Park England | United Kingdom | British | Chartered Accountant | 279568000003 | ||||||||||||
CONROY, Paul | Director | Seaton Place JE4 0QH Jersey 11-15 Channel Islands | Jersey | British | Chartered Accountant | 190124110001 | ||||||||||||
JONES, Liam Oliver | Director | St Helier JE4 0QH Jersey 11-15 Seaton Place Channel Islands | Jersey | Irish | Director | 230730390001 | ||||||||||||
NOBLE, Perry Denis | Director | 9th Floor 55 Bryanston Street W1H 7AA London Marble Arch Tower United Kingdom | United Kingdom | British | Solicitor | 198293280001 | ||||||||||||
SIXT, Frank John | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House Uk | Hong Kong, China | Canadian | Director | 166253850001 | ||||||||||||
WANLESS, Mark | Director | St Helier JE4 0QH Jersey 11 - 15 Seaton Place Channel Islands | Channel Islands | British | Director | 113168930001 |
Who are the persons with significant control of ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aztec (Trustees No.1) Limited Ato Atlantic Regeneration 1 Unit Trust | Apr 06, 2016 | St Helier JE4 0QH Jersey 11-15 Seaton Place Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aztec (Trustees No.1) Limited As Trustee Of Atlantic Regeneration 1 Unit Trust | Apr 06, 2016 | Seaton Place 730 JE4 0QH St Helier 11-15 Jersey Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The 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