ATLANTIS ESTATES LTD

Active New Milton

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
A

ATLANTIS ESTATES LTD

Activities of other holding companies n.e.c.

Founded 12 May 2015 Active New Milton, England 0 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

FIRSTPORT PROPERTY SERVICES NO.8 LIMITED 27 Feb 2023 — 26 Apr 2023
AG (AEL) LIMITED 12 May 2015 — 27 Feb 2023
Accounts Submitted 2 Feb 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 27 May 2025 Next due 14 May 2026 23 days remaining
Net assets £1 £199 2023 year on year
Total assets £1 £199 2023 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ATLANTIS ESTATES LTD (09586423), an active company based in New Milton, England. Incorporated 12 May 2015. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

N/A

Net Assets

£1.00

Decreased by £199.00 (-100%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 199 Shares £199 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jul 201599£99£1
4 Jul 2015100£100£1

Officers

Officers

3 active
Status
Firstport Secretarial LimitedCorporate-secretaryUnited KingdomUnknown20 Jun 2022Active
Ouda SalehDirectorBritishEngland4720 Jun 2022Active
Steve John PerrettDirectorBritishEngland6127 Jun 2022Active

Shareholders

Shareholders (2)

Emeria Uk Dormants Limited
100.0%
1
Firstport Group Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Active
Notified 31 May 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Sykes Capital Ltd

Ceased 20 Jun 2022

Ceased

Firstport Group Limited

Ceased 31 May 2023

Ceased

John Jac Sykes

Ceased 3 Apr 2020

Ceased

Group Structure

Group Structure

EMERIA RES UK LIMITED united kingdom
DRIVE TOPCO LIMITED united kingdom
ATLANTIS ESTATES LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2026AccountsAnnual accounts made up to 2024-12-31
2 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
2 Feb 2026Persons With Significant ControlChange to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
2 Feb 2026OfficersChange to director Mr Steve John Perrett on 2026-02-02
2 Feb 2026OfficersChange Corporate Secretary Company With Change Date
2 Feb 2026 Accounts

Annual accounts made up to 2024-12-31

2 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

2 Feb 2026 Persons With Significant Control

Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02

2 Feb 2026 Officers

Change to director Mr Steve John Perrett on 2026-02-02

2 Feb 2026 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 2 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 2 Feb 2026

Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02

2 months ago on 2 Feb 2026

Change to director Mr Steve John Perrett on 2026-02-02

2 months ago on 2 Feb 2026

Change Corporate Secretary Company With Change Date

2 months ago on 2 Feb 2026