Background WavePink WaveYellow Wave

ATLAS PROPERTIES NORTH EAST LIMITED (04972288)

ATLAS PROPERTIES NORTH EAST LIMITED (04972288) is an active UK company. incorporated on 21 November 2003. with registered office in Morpeth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ATLAS PROPERTIES NORTH EAST LIMITED has been registered for 22 years. Current directors include DAVIDSON, Colin Henry, DAVIDSON, Peter Edward, PENDLEBURY, Andrew Gordon.

Company Number
04972288
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
Morpeth, NE61 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIDSON, Colin Henry, DAVIDSON, Peter Edward, PENDLEBURY, Andrew Gordon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS PROPERTIES NORTH EAST LIMITED

ATLAS PROPERTIES NORTH EAST LIMITED is an active company incorporated on 21 November 2003 with the registered office located in Morpeth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ATLAS PROPERTIES NORTH EAST LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04972288

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CRYSTALGLAZE ENTERPRISES LIMITED
From: 21 November 2003To: 24 March 2004
Contact
Address

Coopies Way Morpeth, NE61 6JN,

Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUDSPITH, Mark Edward

Active
42 Fernwood Avenue, Newcastle Upon TyneNE3 5DL
Secretary
Appointed 21 Nov 2005

DAVIDSON, Colin Henry

Active
Underhill Drive, ChoppingtonNE62 5YT
Born January 1952
Director
Appointed 11 Mar 2004

DAVIDSON, Peter Edward

Active
22 Woodlands, Newcastle Upon TyneNE20 9EU
Born October 1956
Director
Appointed 11 Mar 2004

PENDLEBURY, Andrew Gordon

Active
18 Balmoral Gardens, Whitley BayNE26 3LU
Born April 1974
Director
Appointed 22 Dec 2005

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 21 Nov 2003
Resigned 11 Mar 2004

WALTERS, Raymond

Resigned
94 Acomb Crescent, Newcastle Upon TyneNE3 2BD
Secretary
Appointed 11 Mar 2004
Resigned 21 Nov 2005

DENT, David Ian

Resigned
Briar Avenue, Whitley BayNE26 1RU
Born January 1967
Director
Appointed 22 Dec 2005
Resigned 01 Nov 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 21 Nov 2003
Resigned 11 Mar 2004

Persons with significant control

2

Mr Andrew Gordon Pendlebury

Active
Balmoral Gardens, Whitley BayNE26 3LU
Born April 1974

Nature of Control

Significant influence or control
Notified 21 Nov 2016

Mr Colin Henry Davidson

Active
Turner Square, MorpethNE61 2JA
Born January 1952

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
17 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
24 April 2006
353353
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
12 January 2005
363aAnnual Return
Legacy
21 April 2004
88(2)R88(2)R
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
287Change of Registered Office
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2003
NEWINCIncorporation