ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406407

Incorporation date

21/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Mortain Road, Rotherham, South Yorkshire S60 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon12/06/2025
Director's details changed for Mary Anne Lander on 2011-11-01
dot icon12/06/2025
Director's details changed for Dr Stephen John Lander on 2011-11-01
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon21/11/2023
Appointment of Mrs Diana Mary Edmonds as a director on 2023-10-28
dot icon21/11/2023
Appointment of Mrs Rosalyn Lucy Dunne as a director on 2023-10-28
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Termination of appointment of Donald Charles Stringer as a director on 2023-04-15
dot icon18/05/2023
Termination of appointment of Patricia Ann Stringer as a director on 2023-04-15
dot icon01/11/2022
Termination of appointment of Mary Ellen Wein as a director on 2022-11-01
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Appointment of Mrs Carol Ann Jenkins as a director on 2020-11-14
dot icon02/09/2020
Second filing for the appointment of Mr Paul Andrew Greenwood as a director
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon13/01/2020
Termination of appointment of Valerie Jeannette Parker as a director on 2019-04-20
dot icon13/01/2020
Termination of appointment of Laurence Parker as a director on 2020-01-06
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon23/05/2016
Appointment of Mrs Samantha Kathryn Abell as a director on 2016-04-30
dot icon23/05/2016
Appointment of Mr Richard Leslie Abell as a director on 2016-04-30
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Termination of appointment of Petula Ann Brown as a director on 2016-01-21
dot icon26/04/2016
Termination of appointment of Christopher Bernard William Brown as a director on 2016-01-21
dot icon05/11/2015
Appointment of Mr Jack Edward John Brickell as a director on 2015-10-31
dot icon05/11/2015
Appointment of Mrs Julie Brickell as a director on 2015-10-31
dot icon04/11/2015
Termination of appointment of Jeff Lennard as a director on 2015-08-17
dot icon04/11/2015
Termination of appointment of Catherine Mary Berney as a director on 2015-08-17
dot icon13/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Second filing of AP03 previously delivered to Companies House
dot icon30/03/2015
Registered office address changed from Weavers House Lower Street, Shere Surrey GU5 9HX to 31 Mortain Road Rotherham South Yorkshire S60 3BY on 2015-03-30
dot icon30/03/2015
Appointment of Mr Kristopher Paul Mentlak as a secretary on 2014-10-24
dot icon30/03/2015
Termination of appointment of Patricia Ann Stringer as a secretary on 2014-10-24
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon08/07/2014
Director's details changed for Ms Mary Ellen Wein on 2014-07-06
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Leonie Greenwell as a director
dot icon03/09/2013
Termination of appointment of Stephen Greenwell as a director
dot icon12/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon11/07/2013
Rectified The TM01 was removed from the public register on 03/09/2013 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
dot icon06/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/09/2011
Appointment of Ms Mary Ellen Wein as a director
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Rectified The TM01 was removed from the public register on 03/09/2013 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
dot icon28/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon20/07/2011
Director's details changed for Elaine Greenwood on 2010-12-17
dot icon02/02/2011
Appointment of Mr Paul Andrew Greeenwood as a director
dot icon19/01/2011
Termination of appointment of Malcolm Bowley as a director
dot icon19/01/2011
Termination of appointment of Brenda Bowley as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Director's details changed for Kristopher Paul Mentlak on 2010-07-16
dot icon21/07/2010
Director's details changed for Mrs Leonie Carol Greenwell on 2010-07-16
dot icon21/07/2010
Director's details changed for Jeff Lennard on 2010-07-16
dot icon21/07/2010
Director's details changed for Petula Ann Brown on 2010-07-16
dot icon21/07/2010
Director's details changed for Donald Charles Stringer on 2010-07-16
dot icon21/07/2010
Director's details changed for Brenda Joyce Bowley on 2010-07-16
dot icon21/07/2010
Director's details changed for Catherine Mary Berney on 2010-07-16
dot icon21/07/2010
Director's details changed for Elaine Greenwood on 2010-07-16
dot icon21/07/2010
Director's details changed for Elaine Mentlak on 2010-07-16
dot icon21/07/2010
Director's details changed for Dr Stephen John Lander on 2010-07-16
dot icon21/07/2010
Director's details changed for Mary Anne Lander on 2010-07-16
dot icon21/07/2010
Director's details changed for Patricia Ann Stringer on 2010-07-16
dot icon21/07/2010
Director's details changed for Malcolm William Bowley on 2010-07-16
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/07/2010
Appointment of Mrs Leonie Carol Greenwell as a director
dot icon20/07/2010
Appointment of Mr Stephen John Greenwell as a director
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon16/07/2009
Appointment terminated director timothy atkinson
dot icon16/07/2009
Appointment terminated director nigel keene
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Director appointed stephen john greenwell
dot icon18/11/2008
Director appointed leonie carol greenwell
dot icon30/07/2008
Return made up to 17/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / donald stringer / 12/01/2008
dot icon30/07/2008
Director's change of particulars / mary lander / 10/05/2008
dot icon30/07/2008
Director's change of particulars / stephen lander / 10/05/2008
dot icon30/07/2008
Appointment terminated director john greenwood
dot icon17/04/2008
Director and secretary's change of particulars / patricia cheshire / 12/01/2008
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2007
Return made up to 17/07/07; no change of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2006
Return made up to 17/07/06; full list of members
dot icon28/03/2006
Accounts for a small company made up to 2005-12-31
dot icon02/08/2005
Return made up to 17/07/05; full list of members
dot icon22/04/2005
Accounts for a small company made up to 2004-12-31
dot icon23/08/2004
Return made up to 17/07/04; full list of members
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon10/06/2004
Accounts for a small company made up to 2003-12-31
dot icon08/12/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon18/08/2003
Return made up to 17/07/03; full list of members
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon10/05/2003
Accounts for a small company made up to 2002-12-31
dot icon25/07/2002
Return made up to 17/07/02; full list of members
dot icon10/04/2002
Accounts for a small company made up to 2001-12-31
dot icon20/07/2001
Return made up to 17/07/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-12-31
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned;director resigned
dot icon23/11/2000
New secretary appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon20/11/2000
Registered office changed on 20/11/00 from: pembroke house lindridge park teignmouth devon TQ14 9TF
dot icon27/07/2000
Return made up to 17/07/00; full list of members
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon21/06/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon10/12/1999
Registered office changed on 10/12/99 from: 8 atlantic court sunnyside road woolacombe devon EX34 7DG
dot icon28/07/1999
Return made up to 21/07/99; no change of members
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Return made up to 21/07/98; full list of members
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon15/12/1997
Ad 07/11/97--------- £ si 7@1=7 £ ic 2/9
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Registered office changed on 15/12/97 from: atlantic court sunnyside road woolacombe devon
dot icon05/12/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon25/07/1997
Secretary resigned
dot icon21/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£17,244.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
16
19.30K
-
0.00
17.24K
-
2022
16
19.30K
-
0.00
17.24K
-

Employees

2022

Employees

16 Ascended- *

Net Assets(GBP)

19.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaggers, Paul
Director
20/07/1997 - 07/11/1997
10
C & M REGISTRARS LIMITED
Nominee Secretary
20/07/1997 - 20/07/1997
2135
Bowley, Malcolm William
Director
09/11/1997 - 03/11/2010
5
Brown, Christopher Bernard William
Director
01/11/2003 - 20/01/2016
6
Edmonds, Diana Mary
Director
28/10/2023 - Present
2

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 ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/07/1997 with the registered office located at 31 Mortain Road, Rotherham, South Yorkshire S60 3BY. There are currently 16 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED?

toggle

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/07/1997 .

Where is ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED located?

toggle

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED is registered at 31 Mortain Road, Rotherham, South Yorkshire S60 3BY.

What does ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED do?

toggle

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED have?

toggle

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED had 16 employees in 2022.

What is the latest filing for ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-12-31.