Background WavePink WaveYellow Wave

ATLAS HOUSE PROPERTY LIMITED (08331816)

ATLAS HOUSE PROPERTY LIMITED (08331816) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATLAS HOUSE PROPERTY LIMITED has been registered for 13 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
08331816
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOUSE PROPERTY LIMITED

ATLAS HOUSE PROPERTY LIMITED is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATLAS HOUSE PROPERTY LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08331816

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Dec 12
Loan Cleared
Mar 16
New Owner
Dec 17
New Owner
Dec 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958
Director
Appointed 14 Dec 2012

JAY, Irvine Sidney

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960
Director
Appointed 14 Dec 2012

JAY, Philip

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956
Director
Appointed 14 Dec 2012

Persons with significant control

3

Mr Irvine Sidney Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Jay

Active
35-37 Brent Street, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Legacy
12 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Incorporation Company
14 December 2012
NEWINCIncorporation