Company NameAtlantic Property Group Ltd
DirectorRyan Lee Botell
Company StatusActive
Company Number12073660
CategoryPrivate Limited Company
Incorporation Date27 June 2019(4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ryan Lee Botell
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Ashfield Road
Hale
Altrincham
WA15 9QJ
Director NameMiss Aimee Edwina Sara Joseph
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ

Location

Registered Address2a Ashfield Road
Hale
Altrincham
WA15 9QJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

20 October 2022Delivered on: 27 October 2022
Persons entitled: Chromolyte Limited

Classification: A registered charge
Particulars: 1 and 3 lionel street st helens WA9 4JN.
Outstanding
21 June 2022Delivered on: 1 July 2022
Persons entitled: Gold Funding LTD

Classification: A registered charge
Particulars: 1-41, thorburn court, thorburn road, new ferry, wirral, CH62 1EU registered at hm land registry with title number MS633428.
Outstanding
24 May 2022Delivered on: 26 May 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: All that freehold property known as 111 washway road, sale M33 7TY registered at the land registry under title number GM972007.
Outstanding
24 May 2022Delivered on: 26 May 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 1. freehold property known as 111 washway road sale M33 7TY registered at the land registry with title number GM972007 together with all buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose;. 2. all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures (including trade and tenant's fixtures) on such property and all plant and machinery annexed to such property for whatever purpose;. 3. all interests not effectively charged by the preceding clauses of this debenture now or subsequently belonging to the company in or over land or the proceeds of sale of land all licences now or subsequently held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become party or otherwise entitled and all trade and tenant's fixtures plant and machinery now and subsequently annexed for whatever purpose to all freehold and leasehold property an interest in which stands charged under this debenture;. 4. all the goodwill and uncalled capital for the time being of the company;. 5. all stocks shares and other securities now or subsequently owned (whether at law or in equity) by the company and all rights and interests of the company in and claims under all policies of insurance and assurance now or subsequently held by or inuring to the benefit of the company;. 6. all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income;. 7. all book and other debts of the company whether now or subsequently existing and whether presently payable or subsequently falling due for payment and all rights and claims of the company against third parties now or subsequently existing and capable of being satisfied by the payment of money (save as charged under sub-clause 3.1.5 of the debenture) provided that such book and other debts shall be paid into the company's account with the lender and that the company shall not charge or assign or purport to charge or assign the same in favour of any other person and shall if called upon to do so by the lender execute a legal assignment of such book and other debts to the lender;. 8. all the assets whatsoever and wheresoever not effectively charged by the preceding clauses of this debenture by way of fixed charge including (without limitation) any immovable property of the company situated in scotland and any assets falling within any of the types mentioned in sub-clauses 3.1.3 to. 3.1.7 (inclusive) situated in scotland but so that the company is not to be at liberty to create, otherwise than in favour of the lender, any mortgage or fixed or floating charge or other security upon and so that no lien (other than a lien arising through operation of law in the ordinary course of business) shall in any case or in any manner arise on or affect any part of such assets either in priority to or pari passu with the floating charge created by this debenture and further that the company shall have no power without the consent of the lender to part with or dispose of any part of such assets except by way of sale in the ordinary course of its business.
Outstanding
12 May 2021Delivered on: 17 May 2021
Persons entitled: Lukewarm Investments LTD

Classification: A registered charge
Particulars: 55 lord street leigh WN7 1BY.
Outstanding
4 February 2021Delivered on: 18 February 2021
Persons entitled: Lukewarm Investments LTD

Classification: A registered charge
Particulars: 55 lord street leigh WN7 1BY.
Outstanding
4 February 2021Delivered on: 18 February 2021
Persons entitled: Lukewarm Investments LTD

Classification: A registered charge
Particulars: 55 lord street leigh WN7 1BY.
Outstanding
17 December 2020Delivered on: 24 December 2020
Persons entitled: David Paul Williams

Classification: A registered charge
Particulars: All that freehold land and buildings known as blackpool trim shops limited, brun grove,blackpool,FY1 6PG registered under title number LA724429.
Outstanding
4 May 2023Delivered on: 11 May 2023
Persons entitled: Chromolyte Limted

Classification: A registered charge
Particulars: 28 latham street. Preston. PR1 3TE.
Outstanding
4 May 2023Delivered on: 11 May 2023
Persons entitled: Chromolyte Limted

Classification: A registered charge
Particulars: Black bull offices. Smithy street. Haslingden. Rossendale. BB4 5JZ.
Outstanding
4 May 2023Delivered on: 10 May 2023
Persons entitled: Chromolyte Limted

Classification: A registered charge
Particulars: Black bull offices. Smithy street. Haslingden. Rossendale. BB4 5JZ.
Outstanding
4 May 2023Delivered on: 10 May 2023
Persons entitled: Chromolyte Limted

Classification: A registered charge
Particulars: 28 latham street. Preston. PR1 3TE.
Outstanding
10 January 2023Delivered on: 13 January 2023
Persons entitled: Leftfield Nominees Limited

Classification: A registered charge
Particulars: Black bull offices, smithy street, haslingden, rossendale, BB4 5JZ registered at the land registry under title number LA705821.
Outstanding
16 November 2022Delivered on: 21 November 2022
Persons entitled: Chromolyte Limited

Classification: A registered charge
Particulars: 111 washway road. Sale. M33 7TY.
Outstanding
16 November 2022Delivered on: 21 November 2022
Persons entitled: Chromolyte Limited

Classification: A registered charge
Particulars: 111 washway road. Sale. Manchester. M33 7TY.
Outstanding
20 October 2022Delivered on: 2 November 2022
Persons entitled: Chromolyte Limited

Classification: A registered charge
Particulars: 1 and 3 lionel street st helens WA9 4JN.
Outstanding
17 December 2020Delivered on: 24 December 2020
Persons entitled: David Paul Williams

Classification: A registered charge
Particulars: Blackpool trim shops limited, brun grove,blackpool,FY1 6PG registered under title number LA724429.
Outstanding

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
16 November 2023Registration of charge 120736600019, created on 3 November 2023 (12 pages)
16 November 2023Registration of charge 120736600018, created on 3 November 2023 (14 pages)
10 July 2023Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 2a Ashfield Road Hale Altrincham WA15 9QJ on 10 July 2023 (1 page)
16 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 June 2023Satisfaction of charge 120736600008 in full (1 page)
11 May 2023Registration of charge 120736600016, created on 4 May 2023 (18 pages)
11 May 2023Registration of charge 120736600017, created on 4 May 2023 (18 pages)
10 May 2023Registration of charge 120736600014, created on 4 May 2023 (18 pages)
10 May 2023Registration of charge 120736600015, created on 4 May 2023 (12 pages)
9 May 2023Satisfaction of charge 120736600010 in full (1 page)
9 May 2023Satisfaction of charge 120736600013 in full (1 page)
2 May 2023Satisfaction of charge 120736600011 in full (1 page)
2 May 2023Satisfaction of charge 120736600012 in full (1 page)
2 May 2023Satisfaction of charge 120736600007 in full (1 page)
2 May 2023Satisfaction of charge 120736600006 in full (1 page)
12 April 2023Satisfaction of charge 120736600009 in full (1 page)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
13 January 2023Registration of charge 120736600013, created on 10 January 2023 (16 pages)
21 November 2022Registration of charge 120736600012, created on 16 November 2022 (18 pages)
21 November 2022Registration of charge 120736600011, created on 16 November 2022 (12 pages)
2 November 2022Registration of charge 120736600010, created on 20 October 2022 (12 pages)
27 October 2022Registration of charge 120736600009, created on 20 October 2022 (18 pages)
31 August 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 July 2022Registration of charge 120736600008, created on 21 June 2022 (7 pages)
30 June 2022Memorandum and Articles of Association (20 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2022Satisfaction of charge 120736600005 in full (1 page)
17 June 2022Satisfaction of charge 120736600004 in full (1 page)
17 June 2022Satisfaction of charge 120736600003 in full (1 page)
26 May 2022Registration of charge 120736600007, created on 24 May 2022 (9 pages)
26 May 2022Registration of charge 120736600006, created on 24 May 2022 (15 pages)
29 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
6 January 2022Satisfaction of charge 120736600001 in full (1 page)
6 January 2022Satisfaction of charge 120736600002 in full (1 page)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
17 May 2021Registration of charge 120736600005, created on 12 May 2021 (32 pages)
5 March 2021Registered office address changed from 29 Vincent Close Old Hall Warrington WA5 8TA England to International House 61 Mosley Street Manchester M2 3HZ on 5 March 2021 (1 page)
18 February 2021Registration of charge 120736600004, created on 4 February 2021 (33 pages)
18 February 2021Registered office address changed from Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 29 Vincent Close Old Hall Warrington WA5 8TA on 18 February 2021 (1 page)
18 February 2021Registration of charge 120736600003, created on 4 February 2021 (53 pages)
8 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 February 2021Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 5 February 2021 (2 pages)
24 December 2020Registration of charge 120736600001, created on 17 December 2020 (61 pages)
24 December 2020Registration of charge 120736600002, created on 17 December 2020 (41 pages)
21 January 2020Notification of Ryan Lee Botell as a person with significant control on 1 January 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
21 January 2020Appointment of Mr Ryan Lee Botell as a director on 1 January 2020 (2 pages)
21 January 2020Termination of appointment of Aimee Edwina Sara Joseph as a director on 1 January 2020 (1 page)
21 January 2020Cessation of Aimee Edwina Sara Joseph as a person with significant control on 1 January 2020 (1 page)
15 July 2019Registered office address changed from 24 Hermitage Road Hale Altrincham WA15 8BW United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 15 July 2019 (1 page)
27 June 2019Incorporation
Statement of capital on 2019-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)