Atlanta Trust Limited KENT


Founded in 1976, Atlanta Trust, classified under reg no. 01290993 is an active company. Currently registered at 615/623 Princes Road DA2 6HH, Kent the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Carole K., Amy N. and Robert N. and others. In addition one secretary - Mary W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atlanta Trust Limited Address / Contact

Office Address 615/623 Princes Road
Office Address2 Dartford
Town Kent
Post code DA2 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01290993
Date of Incorporation Thu, 16th Dec 1976
Industry Other letting and operating of own or leased real estate
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Carole K.

Position: Director

Appointed: 01 September 2012

Amy N.

Position: Director

Appointed: 01 September 2012

Robert N.

Position: Director

Appointed: 13 March 2007

Christopher N.

Position: Director

Appointed: 18 April 2006

Mary W.

Position: Director

Appointed: 11 November 2003

Jean S.

Position: Director

Appointed: 25 September 2001

Mary W.

Position: Secretary

Appointed: 15 August 2001

Peter M.

Position: Director

Appointed: 11 November 2003

Resigned: 31 December 2009

Anthony M.

Position: Secretary

Appointed: 24 October 2000

Resigned: 15 August 2001

Wendy O.

Position: Director

Appointed: 25 June 1999

Resigned: 24 October 2000

Wendy O.

Position: Secretary

Appointed: 25 June 1999

Resigned: 24 October 2000

Betty R.

Position: Secretary

Appointed: 02 February 1998

Resigned: 25 June 1999

Anthony M.

Position: Director

Appointed: 04 March 1996

Resigned: 15 August 2001

Andrew C.

Position: Director

Appointed: 10 May 1995

Resigned: 30 January 1998

Betty R.

Position: Director

Appointed: 10 May 1995

Resigned: 25 June 1999

Alan K.

Position: Director

Appointed: 10 December 1993

Resigned: 31 December 1997

Andrew C.

Position: Secretary

Appointed: 20 April 1993

Resigned: 30 January 1998

Geoffrey S.

Position: Director

Appointed: 16 August 1991

Resigned: 12 April 2010

William S.

Position: Director

Appointed: 16 August 1991

Resigned: 31 December 2011

Lawrence A.

Position: Secretary

Appointed: 16 August 1991

Resigned: 20 April 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Jean S. This PSC and has 50,01-75% shares.

Jean S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
Free Download (13 pages)

Company search

Advertisements