19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04036031

Incorporation date

18/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2-5 19 Atlantic Road, Weston-Super-Mare BS23 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon13/04/2026
Micro company accounts made up to 2025-07-31
dot icon07/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon08/03/2025
Micro company accounts made up to 2024-07-31
dot icon08/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon06/02/2024
Micro company accounts made up to 2023-07-31
dot icon27/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon26/03/2023
Micro company accounts made up to 2022-07-31
dot icon14/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon14/05/2022
Micro company accounts made up to 2021-07-31
dot icon19/07/2021
Micro company accounts made up to 2020-07-31
dot icon04/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon26/05/2020
Appointment of Miss Elizabeth Ann Fieldhouse as a director on 2020-05-14
dot icon21/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon21/05/2020
Termination of appointment of Lizzie Fieldhouse as a director on 2020-05-14
dot icon21/05/2020
Termination of appointment of Col Williams as a secretary on 2020-05-14
dot icon05/12/2019
Registered office address changed from 19 Atlantic Road Flat 3-4 Weston-Super-Mare N Somerset BS23 2DG to 2-5 19 Atlantic Road Weston-Super-Mare BS23 2DG on 2019-12-05
dot icon04/12/2019
Appointment of Ms Amanda Clifton as a director on 2019-12-03
dot icon04/12/2019
Micro company accounts made up to 2019-07-31
dot icon04/12/2019
Termination of appointment of Robert Carl Wadsworth as a director on 2019-12-01
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon15/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/04/2019
Appointment of Ms Lizzie Fieldhouse as a director on 2019-04-10
dot icon15/04/2019
Termination of appointment of David Braga as a secretary on 2019-04-09
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon15/04/2019
Appointment of Mr Col Williams as a secretary on 2019-04-10
dot icon22/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon03/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/04/2016
Appointment of Mr David Braga as a secretary on 2016-04-19
dot icon19/04/2016
Termination of appointment of Col Williams as a secretary on 2016-04-14
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/04/2015
Registered office address changed from C/O Cs Williams Secretary Flat 2-3 19 Atlantic Road Weston Super Mare N Somerset BS23 2DG to 19 Atlantic Road Flat 3-4 Weston-Super-Mare N Somerset BS23 2DG on 2015-04-30
dot icon24/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon25/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon12/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon22/11/2012
Full accounts made up to 2012-07-31
dot icon22/11/2012
Amended accounts made up to 2011-07-31
dot icon30/10/2012
Termination of appointment of Clive Springall as a director
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon08/05/2012
Registered office address changed from C/O Cs Williams (Sec) C/O Flat 2-3 19 Atlantic Road Weston-Super-Mare Avon BS23 2DG England on 2012-05-08
dot icon08/05/2012
Registered office address changed from C/O Cs Williams Sec 19 Atlantic Road (Flat 1) Management Company Weston Super Mare N Somerset BS23 2DG on 2012-05-08
dot icon07/05/2012
Director's details changed for Clive Adrian Springall on 2012-05-01
dot icon24/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon25/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon15/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon10/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Registered office address changed from 19 Atlantic Road C/I Management Company Flat 4 19 Atlantic Road Weston Super Mare BS23 2DG on 2010-04-30
dot icon29/04/2010
Director's details changed for Robert Carl Wadsworth on 2010-04-28
dot icon29/04/2010
Director's details changed for Lizzie Drinkwater on 2010-04-28
dot icon29/04/2010
Director's details changed for Clive Adrian Springall on 2010-04-28
dot icon20/04/2010
Appointment of Mr Col Williams as a secretary
dot icon13/11/2009
Termination of appointment of Elizabeth Bedford as a secretary
dot icon14/08/2009
Return made up to 18/07/09; full list of members
dot icon11/08/2009
Appointment terminated director karen johnston
dot icon11/08/2009
Appointment terminated director lucy bedford
dot icon11/08/2009
Director appointed lizzie drinkwater
dot icon11/08/2009
Director appointed robert carl wadsworth
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon28/08/2008
Return made up to 18/07/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from c/i management company flat 2 19 atlantic road weston super mare BS23 2DG
dot icon29/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon17/09/2007
Return made up to 18/07/07; no change of members
dot icon17/09/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon25/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon27/04/2007
Ad 27/04/07--------- £ si 1@1=1 £ ic 4/5
dot icon04/12/2006
Return made up to 18/07/06; full list of members; amend
dot icon30/11/2006
Return made up to 18/07/06; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2005-07-31
dot icon30/11/2006
Total exemption full accounts made up to 2004-07-31
dot icon14/06/2006
Total exemption full accounts made up to 2003-07-31
dot icon06/10/2005
Return made up to 18/07/05; full list of members
dot icon17/09/2004
Return made up to 18/07/04; full list of members
dot icon17/09/2004
New director appointed
dot icon06/11/2003
Return made up to 18/07/03; full list of members
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon31/07/2003
Secretary resigned
dot icon08/07/2003
Registered office changed on 08/07/03 from: 43 stafford road weston super mare avon BS23 3BP
dot icon23/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/09/2002
Return made up to 18/07/02; full list of members
dot icon29/08/2002
Director resigned
dot icon14/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon08/10/2001
Return made up to 18/07/01; full list of members
dot icon31/08/2000
New director appointed
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon03/08/2000
Registered office changed on 03/08/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon18/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.40K
-
0.00
-
-
2022
0
1.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hembery, Daniel Patrick
Director
18/07/2000 - 14/06/2002
11
Bedford, Elizabeth
Secretary
05/09/2007 - 06/11/2009
-
Johnston, Karen Lesley
Secretary
26/08/2003 - 01/06/2007
-
Pang, Catherine Marie-Reine
Secretary
18/07/2000 - 06/07/2003
-
FERNBASE LIMITED
Corporate Secretary
18/07/2000 - 18/07/2000
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED

19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/07/2000 with the registered office located at 2-5 19 Atlantic Road, Weston-Super-Mare BS23 2DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED?

toggle

19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED is currently Active. It was registered on 18/07/2000 .

Where is 19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED located?

toggle

19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED is registered at 2-5 19 Atlantic Road, Weston-Super-Mare BS23 2DG.

What does 19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED do?

toggle

19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 ATLANTIC ROAD (WSM) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-07-31.