Attic Properties Limited LONDON


Attic Properties started in year 1998 as Private Limited Company with registration number 03545853. The Attic Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX.

Currently there are 4 directors in the the firm, namely Michael W., Paul H. and Christopher M. and others. In addition one secretary - Daniel L. - 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.

Attic Properties Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03545853
Date of Incorporation Wed, 15th Apr 1998
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Paul H.

Position: Director

Appointed: 10 July 2019

Christopher M.

Position: Director

Appointed: 29 March 2011

William P.

Position: Director

Appointed: 16 April 1998

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Ian R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 December 2012

Alan W.

Position: Secretary

Appointed: 03 March 2003

Resigned: 29 February 2012

Op Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2001

Resigned: 02 January 2003

Michael I.

Position: Secretary

Appointed: 20 July 2001

Resigned: 03 March 2003

Lesley T.

Position: Secretary

Appointed: 22 May 2000

Resigned: 20 July 2001

Abe K.

Position: Secretary

Appointed: 30 March 2000

Resigned: 24 May 2000

William P.

Position: Secretary

Appointed: 02 December 1999

Resigned: 30 March 2000

Richard C.

Position: Director

Appointed: 21 October 1999

Resigned: 14 March 2000

Nicholas L.

Position: Director

Appointed: 21 October 1999

Resigned: 17 March 2000

Mark H.

Position: Secretary

Appointed: 09 July 1999

Resigned: 02 December 1999

Mark H.

Position: Director

Appointed: 06 July 1998

Resigned: 02 December 1999

Robin S.

Position: Director

Appointed: 16 April 1998

Resigned: 25 August 1999

Alan W.

Position: Secretary

Appointed: 16 April 1998

Resigned: 09 July 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 April 1998

Resigned: 16 April 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1998

Resigned: 16 April 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Fairhold Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fairhold Holdings Limited

Berkeley House Regents Park Road, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 04080387
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 6th, February 2024
Free Download (27 pages)

Company search