Background WavePink WaveYellow Wave

ATLAS PROPERTY LETTING & SERVICES LIMITED (02654602)

ATLAS PROPERTY LETTING & SERVICES LIMITED (02654602) is an active UK company. incorporated on 16 October 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ATLAS PROPERTY LETTING & SERVICES LIMITED has been registered for 34 years. Current directors include KAIMAKAMIS, Frixos, KAIMAKAMIS, Frixos.

Company Number
02654602
Status
active
Type
ltd
Incorporated
16 October 1991
Age
34 years
Address
51 The Grove, London, W5 5DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KAIMAKAMIS, Frixos, KAIMAKAMIS, Frixos
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS PROPERTY LETTING & SERVICES LIMITED

ATLAS PROPERTY LETTING & SERVICES LIMITED is an active company incorporated on 16 October 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ATLAS PROPERTY LETTING & SERVICES LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02654602

LTD Company

Age

34 Years

Incorporated 16 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ATLAS PROPERTY LETTING LIMITED
From: 16 October 1991To: 28 November 1991
Contact
Address

51 The Grove London, W5 5DX,

Previous Addresses

4 South Ealing Road Ealing London W5 4QA
From: 16 October 1991To: 29 January 2019
Timeline

7 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Sept 10
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 19
Loan Cleared
Jun 20
Loan Secured
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAIMAKAMIS, Frixos

Active
The Grove, LondonW5 5DX
Born June 1981
Director
Appointed 01 Nov 2013

KAIMAKAMIS, Frixos

Active
The Grove, LondonW5 5DX
Born April 1985
Director
Appointed 01 Nov 2013

KAIMAKAMIS, Nicos

Resigned
The Grove, LondonW5 5DX
Secretary
Appointed N/A
Resigned 01 Feb 2020

KAIMAKAMIS, Dionysios

Resigned
The Grove, LondonW5 5DX
Born December 1955
Director
Appointed N/A
Resigned 28 Feb 2019

KAIMAKAMIS, Frixos Dionysios

Resigned
5 Elm Avenue, LondonW5 3XA
Born June 1981
Director
Appointed 05 Jan 2009
Resigned 01 Aug 2010

Persons with significant control

1

Dome Assets Limited

Active
The Grove, LondonW5 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
18 October 2007
363aAnnual Return
Legacy
19 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
14 January 1993
363b363b
Legacy
8 November 1992
225(1)225(1)
Legacy
16 December 1991
287Change of Registered Office
Legacy
16 December 1991
88(2)R88(2)R
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
224224
Certificate Change Of Name Company
28 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 1991
NEWINCIncorporation