Company NameATS Property Services Limited
DirectorsTim Peter Shearing and Andrew Edward David Taylor
Company StatusActive
Company Number09624366
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Previous NameATS Property Service Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Peters Road
Wallsend
NE28 7LG
Director NameMr Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Peters Road
Wallsend
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Peters Road
Wallsend
NE28 7LG

Location

Registered Address2 St. Peters Road
Wallsend
NE28 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 30 April 2022 (5 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
7 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
29 April 2022Compulsory strike-off action has been discontinued (1 page)
28 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
14 April 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
10 June 2021Micro company accounts made up to 30 April 2020 (4 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 October 2020Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
1 February 2019Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 2 st. Peters Road Wallsend NE28 7LG on 1 February 2019 (1 page)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
5 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 301
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 301
(3 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(4 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(4 pages)
14 May 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
14 May 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
14 April 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page)
11 June 2015Company name changed ats property service LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
11 June 2015Company name changed ats property service LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)