Background WavePink WaveYellow Wave

ATLAM PROPERTIES LIMITED (11051589)

ATLAM PROPERTIES LIMITED (11051589) is an active UK company. incorporated on 7 November 2017. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ATLAM PROPERTIES LIMITED has been registered for 8 years. Current directors include BUGEJA, Martin Timothy, BUGEJA, Thomas Paul, LYTTLETON, Emma.

Company Number
11051589
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
St John's House, Sevenoaks, TN13 1YL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUGEJA, Martin Timothy, BUGEJA, Thomas Paul, LYTTLETON, Emma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAM PROPERTIES LIMITED

ATLAM PROPERTIES LIMITED is an active company incorporated on 7 November 2017 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ATLAM PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11051589

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

St John's House Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 7 November 2017To: 20 December 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BUGEJA, Martin Timothy

Active
Suffolk Way, SevenoaksTN13 1YL
Born June 1957
Director
Appointed 07 Nov 2017

BUGEJA, Thomas Paul

Active
Suffolk Way, SevenoaksTN13 1YL
Born May 1984
Director
Appointed 07 Nov 2017

LYTTLETON, Emma

Active
Suffolk Way, SevenoaksTN13 1YL
Born September 1985
Director
Appointed 07 Nov 2017

Persons with significant control

1

Mr Martin Timothy Bugeja

Active
Suffolk Way, SevenoaksTN13 1YL
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2017
NEWINCIncorporation