Background WavePink WaveYellow Wave

AT PROPERTIES (LEIC) ASSETS LTD (10922087)

AT PROPERTIES (LEIC) ASSETS LTD (10922087) is an active UK company. incorporated on 18 August 2017. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AT PROPERTIES (LEIC) ASSETS LTD has been registered for 8 years. Current directors include KUMARI, Meena, THAKORE, Arun Kumar.

Company Number
10922087
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
11 Peartree Close, Leicester, LE3 8RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KUMARI, Meena, THAKORE, Arun Kumar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT PROPERTIES (LEIC) ASSETS LTD

AT PROPERTIES (LEIC) ASSETS LTD is an active company incorporated on 18 August 2017 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AT PROPERTIES (LEIC) ASSETS LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10922087

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

AT PROPERTIES (LEIC) LTD
From: 18 August 2017To: 11 February 2019
Contact
Address

11 Peartree Close Leicester, LE3 8RG,

Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 20
New Owner
Oct 20
Loan Secured
May 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Apr 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KUMARI, Meena

Active
Peartree Close, LeicesterLE3 8RG
Born February 1983
Director
Appointed 18 Aug 2017

THAKORE, Arun Kumar

Active
Peartree Close, LeicesterLE3 8RG
Born October 1982
Director
Appointed 18 Aug 2017

Persons with significant control

2

Mr Arun Kumar Thakore

Active
Peartree Close, LeicesterLE3 8RG
Born October 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Aug 2017

Mrs Meena Kumari

Active
Peartree Close, LeicesterLE3 8RG
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Resolution
11 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2017
NEWINCIncorporation