Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATARAM PROPERTIES LIMITED
Company Information for

ATARAM PROPERTIES LIMITED

18 ENSIGN STREET, LONDON, E1 8PA,
Company Registration Number
05816585
Private Limited Company
Active

Company Overview

About Ataram Properties Ltd
ATARAM PROPERTIES LIMITED was founded on 2006-05-15 and has its registered office in London. The organisation's status is listed as "Active". Ataram Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATARAM PROPERTIES LIMITED
 
Legal Registered Office
18 ENSIGN STREET
LONDON
E1 8PA
Other companies in B15
 
Filing Information
Company Number 05816585
Company ID Number 05816585
Date formed 2006-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 02:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATARAM PROPERTIES LIMITED
The accountancy firm based at this address is PITAYANUKUL & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATARAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID TAT WAI HO
Company Secretary 2006-05-15
DAVID TAT WAI HO
Director 2008-06-27
CHRISTINE CHING KUI LEE
Director 2006-05-15
MARTIN FREDERICK WILKES
Director 2006-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-05-15 2006-05-15
WATERLOW NOMINEES LIMITED
Nominated Director 2006-05-15 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TAT WAI HO CHRISTINE CHING KUI LEE CONSULTANCY LIMITED Company Secretary 2003-01-08 CURRENT 2003-01-08 Active
DAVID TAT WAI HO CHRISTINE LEE & CO (SOLICITORS) LIMITED Company Secretary 2002-04-02 CURRENT 1994-01-24 Active
DAVID TAT WAI HO S K M D LIMITED Company Secretary 2000-10-03 CURRENT 2000-10-03 Active
DAVID TAT WAI HO CHINA UK LINK CONSULTANCY LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
DAVID TAT WAI HO CHRISTINE CHING KUI LEE CONSULTANCY LIMITED Director 2006-11-03 CURRENT 2003-01-08 Active
DAVID TAT WAI HO S K M D LIMITED Director 2000-10-03 CURRENT 2000-10-03 Active
CHRISTINE CHING KUI LEE CHRISTINE LEE CULTURE AND EDUCATION COOPERATION COMPANY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
CHRISTINE CHING KUI LEE CHRISTINE LEE INVEST IN EDUCATION CO LTD Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CHRISTINE CHING KUI LEE CHRISTINE LEE & CO (EDUCATION) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
CHRISTINE CHING KUI LEE BRITISH CHINESE PROJECT LTD. Director 2010-04-23 CURRENT 2010-04-23 Active - Proposal to Strike off
CHRISTINE CHING KUI LEE CHINA UK LINK CONSULTANCY LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
CHRISTINE CHING KUI LEE CHRISTINE CHING KUI LEE CONSULTANCY LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
CHRISTINE CHING KUI LEE NORTH LONDON CHINESE ASSOCIATION Director 2002-09-04 CURRENT 2002-09-04 Active
CHRISTINE CHING KUI LEE S K M D LIMITED Director 2000-10-03 CURRENT 2000-10-03 Active
CHRISTINE CHING KUI LEE CHRISTINE LEE & CO (SOLICITORS) LIMITED Director 1994-03-08 CURRENT 1994-01-24 Active
MARTIN FREDERICK WILKES CHRISTINE LEE & CO (EDUCATION) LIMITED Director 2014-12-03 CURRENT 2014-07-07 Active - Proposal to Strike off
MARTIN FREDERICK WILKES CHINA UK LINK CONSULTANCY LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
MARTIN FREDERICK WILKES CHRISTINE CHING KUI LEE CONSULTANCY LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
MARTIN FREDERICK WILKES CHRISTINE LEE & CO (SOLICITORS) LIMITED Director 2002-03-27 CURRENT 1994-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-06-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 86 Holloway Head Birmingham B1 1NB England
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 86 Holloway Head Birmingham B1 1NB England
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB England
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHING KUI LEE
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-14PSC04Change of details for person with significant control
2019-10-11PSC04Change of details for person with significant control
2019-10-10CH01Director's details changed for Ms Christine Ching Kui Lee on 2019-10-10
2019-10-10PSC04Change of details for Mr Martin Frederick Wilkes as a person with significant control on 2019-10-10
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CH01Director's details changed for Mr David Tat Wai Ho on 2016-07-27
2016-07-26CH01Director's details changed for Mr David Tat Wai Ho on 2016-07-26
2016-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID TAT WAI HO on 2016-07-26
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-21AR0115/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-03AR0115/05/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-02AR0115/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0115/05/13 ANNUAL RETURN FULL LIST
2013-02-13CH01Director's details changed for Mr David Tat Wai Ho on 2013-02-05
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/12 FROM 39/40 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1TS
2012-06-07AR0115/05/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0115/05/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0115/05/10 ANNUAL RETURN FULL LIST
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-24225PREVEXT FROM 31/01/2009 TO 31/03/2009
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-08288aDIRECTOR APPOINTED DAVID TAT WAI HO
2008-07-02363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-06-1288(2)RAD 15/05/06--------- £ SI 2@1=2 £ IC 1/3
2007-06-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-07225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bSECRETARY RESIGNED
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATARAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATARAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 2007-10-09 Outstanding BANK OF EAST ASIA LIMITED
LEGAL MORTGAGE 2007-10-06 Outstanding BANK OF EAST ASIA LIMITED
LEGAL CHARGE 2006-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATARAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ATARAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATARAM PROPERTIES LIMITED
Trademarks
We have not found any records of ATARAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATARAM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ATARAM PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATARAM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATARAM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATARAM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.