Background WavePink WaveYellow Wave

ATLANTIC LODGE (HOUSING) LIMITED (05373917)

ATLANTIC LODGE (HOUSING) LIMITED (05373917) is an active UK company. incorporated on 23 February 2005. 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. ATLANTIC LODGE (HOUSING) LIMITED has been registered for 21 years. Current directors include ALEXANDROU, Anastasios, LEONIDAS, George.

Company Number
05373917
Status
active
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
Atlantic Business Centre 1 The Green, London, E4 7ES
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALEXANDROU, Anastasios, LEONIDAS, George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC LODGE (HOUSING) LIMITED

ATLANTIC LODGE (HOUSING) LIMITED is an active company incorporated on 23 February 2005 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. ATLANTIC LODGE (HOUSING) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05373917

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 1/6

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 1 September 2024 - 1 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Atlantic Business Centre 1 The Green Chingford London, E4 7ES,

Previous Addresses

Atlantic House 454-456 Larkshall Road Chingford London E4 9HH
From: 23 February 2005To: 15 October 2012
Timeline

6 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Secured
Aug 18
New Owner
Jan 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Secretary
Appointed 23 Feb 2005

ALEXANDROU, Anastasios

Active
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 23 Feb 2005

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Born January 1968
Director
Appointed 23 Feb 2005

Persons with significant control

3

Mr Anastasios Alexandrou

Active
1 The Green, LondonE4 7ES
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
1 The Green, LondonE4 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr George Leonidas

Active
1 The Green, LondonE4 7ES
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Change Person Secretary Company With Change Date
28 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
18 February 2015
AAMDAAMD
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts Amended With Accounts Type Full
14 August 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
21 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
23 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
7 December 2007
287Change of Registered Office
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
21 March 2007
363aAnnual Return
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Incorporation Company
23 February 2005
NEWINCIncorporation