Ataghan Limited HEREFORDSHIRE


Founded in 1973, Ataghan, classified under reg no. 01147008 is an active company. Currently registered at The Estate Office HR1 4HG, Herefordshire the company has been in the business for 51 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Rupert F., appointed on 30 March 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard U. who worked with the the company until 20 December 2007.

Ataghan Limited Address / Contact

Office Address The Estate Office
Office Address2 Stoke Edith
Town Herefordshire
Post code HR1 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01147008
Date of Incorporation Thu, 22nd Nov 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Stoke Edith Property Company Limited

Position: Corporate Director

Appointed: 22 October 2020

Stoke Edith Property Company Limited

Position: Corporate Secretary

Appointed: 22 October 2020

Foley Farms Trust Company Ltd

Position: Corporate Director

Appointed: 19 October 2020

Rupert F.

Position: Director

Appointed: 30 March 2010

Stoke Edith Property Company Limited

Position: Corporate Secretary

Appointed: 20 December 2007

Resigned: 12 November 2018

Foley Farms Trust Company Limited

Position: Corporate Director

Appointed: 20 December 2007

Resigned: 12 November 2018

Stoke Edith Property Company Limited

Position: Corporate Director

Appointed: 20 December 2007

Resigned: 12 November 2018

Richard U.

Position: Director

Appointed: 01 March 2006

Resigned: 20 December 2007

Melanie F.

Position: Director

Appointed: 25 June 1997

Resigned: 06 March 2006

Gillian F.

Position: Director

Appointed: 19 June 1991

Resigned: 18 March 1997

Andrew F.

Position: Director

Appointed: 19 June 1991

Resigned: 15 October 2007

Richard U.

Position: Secretary

Appointed: 19 June 1991

Resigned: 20 December 2007

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Rupert F. The abovementioned PSC has 25-50% voting rights.

Rupert F.

Notified on 1 September 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-09-30
filed on: 6th, July 2023
Free Download (3 pages)

Company search

Advertisements