Background WavePink WaveYellow Wave

ATHA DEVELOPMENTS (NO. 1) LIMITED (08746177)

ATHA DEVELOPMENTS (NO. 1) LIMITED (08746177) is an active UK company. incorporated on 24 October 2013. with registered office in Middlesbrough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ATHA DEVELOPMENTS (NO. 1) LIMITED has been registered for 12 years. Current directors include ATHA, Charles Anthony Stewart, ATHA, Jack Anthony, ATHA, Thomas Charles.

Company Number
08746177
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
137 Albert Road, Middlesbrough, TS1 2PP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATHA, Charles Anthony Stewart, ATHA, Jack Anthony, ATHA, Thomas Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHA DEVELOPMENTS (NO. 1) LIMITED

ATHA DEVELOPMENTS (NO. 1) LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Middlesbrough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ATHA DEVELOPMENTS (NO. 1) LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08746177

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

CAS ATHA MANAGEMENT SERVICES LIMITED
From: 24 October 2013To: 17 November 2017
Contact
Address

137 Albert Road Middlesbrough, TS1 2PP,

Previous Addresses

165 Albert Road Middlesbrough Cleveland TS1 2PX
From: 24 October 2013To: 28 November 2018
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ATHA, Charles Anthony Stewart

Active
Albert Road, MiddlesbroughTS1 2PX
Born March 1962
Director
Appointed 24 Oct 2013

ATHA, Jack Anthony

Active
Albert Road, MiddlesbroughTS1 2PP
Born December 1991
Director
Appointed 01 Oct 2018

ATHA, Thomas Charles

Active
Albert Road, MiddlesbroughTS1 2PP
Born December 1991
Director
Appointed 01 Oct 2018

Persons with significant control

2

Mr Charles Anthony Stewart Atha

Active
Albert Road, MiddlesbroughTS1 2PP
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Settlement

Active
Albert Road, MiddlesbroughTS1 2PX

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Resolution
17 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Gazette Filings Brought Up To Date
31 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Incorporation Company
24 October 2013
NEWINCIncorporation