Background WavePink WaveYellow Wave

ATJW PROPERTY LIMITED (10028262)

ATJW PROPERTY LIMITED (10028262) is an active UK company. incorporated on 26 February 2016. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ATJW PROPERTY LIMITED has been registered for 10 years. Current directors include TATE, Ashley Scott, WREGHITT, Joseph.

Company Number
10028262
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
483 Whirlowdale Road, Sheffield, S11 9NH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TATE, Ashley Scott, WREGHITT, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATJW PROPERTY LIMITED

ATJW PROPERTY LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ATJW PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10028262

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

483 Whirlowdale Road Sheffield, S11 9NH,

Previous Addresses

Unit 10 1 Burton Road Neepsend Business Centre Sheffield S3 8BW England
From: 2 March 2022To: 28 May 2025
144 Charles Street Sheffield S1 2NE England
From: 26 February 2016To: 2 March 2022
Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 16
Loan Secured
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TATE, Ashley Scott

Active
Whirlowdale Road, SheffieldS11 9NH
Born August 1988
Director
Appointed 26 Feb 2016

WREGHITT, Joseph

Active
Longcroft Road, DronfieldS18 8XY
Born November 1984
Director
Appointed 26 Feb 2016

Persons with significant control

2

Mr Ashley Scott Tate

Active
Whirlowdale Road, SheffieldS11 9NH
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2017

Mr Joseph Wreghitt

Active
Longcroft Road, DronfieldS18 8XY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Incorporation Company
26 February 2016
NEWINCIncorporation