ATLANTIC HOUSE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ATLANTIC HOUSE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10063794

Incorporation date

15/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6, Culls House, 36 High Street, Sutton Coldfield B72 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2016)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon15/04/2026
Registered office address changed from PO Box 4385 10063794 - Companies House Default Address Cardiff CF14 8LH to Office 6, Culls House 36 High Street Sutton Coldfield B72 1UP on 2026-04-15
dot icon16/03/2026
Address of officer Mr Peter James Steer changed to 10063794 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-16
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon25/07/2025
Registered office address changed to PO Box 4385, 10063794 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25
dot icon01/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon03/10/2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-10-03
dot icon05/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon29/11/2023
Appointment of Res Capitis Holdings Limited as a director on 2023-11-09
dot icon29/11/2023
Appointment of Mr Peter James Steer as a director on 2023-11-09
dot icon29/11/2023
Termination of appointment of Nicholas James Sellman as a director on 2023-11-09
dot icon09/11/2023
Notification of Res Capitas Holdings Limited as a person with significant control on 2023-11-09
dot icon09/11/2023
Cessation of Jax Holdings Limited as a person with significant control on 2023-11-09
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/06/2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-06-16
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon24/04/2023
Director's details changed for Mr Nicholas James Sellman on 2023-04-01
dot icon03/04/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/07/2020
Previous accounting period shortened from 2020-03-31 to 2020-01-31
dot icon26/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/04/2020
Registered office address changed from 6 Martins Court Hindley Wigan Lancs WN2 4AZ to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2020-04-07
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon07/02/2020
Notification of Jax Holdings Limited as a person with significant control on 2019-08-20
dot icon07/02/2020
Cessation of Res Capitis Holdings Limited as a person with significant control on 2019-12-10
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/12/2019
Notification of Res Capitis Holdings Limited as a person with significant control on 2019-10-01
dot icon10/12/2019
Cessation of Nicholas James Sellman as a person with significant control on 2019-10-01
dot icon17/09/2019
Satisfaction of charge 100637940003 in full
dot icon17/09/2019
Satisfaction of charge 100637940002 in full
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon29/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon30/01/2018
Registration of charge 100637940002, created on 2018-01-29
dot icon30/01/2018
Registration of charge 100637940003, created on 2018-01-29
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-03-14 with updates
dot icon30/08/2017
Notification of Nicholas James Sellman as a person with significant control on 2016-04-06
dot icon21/06/2017
Registered office address changed from 268 Highbridge Rd Sutton Coldfield Birmingham B73 5RB United Kingdom to 6 Martins Court Hindley Wigan Lancs WN2 4AZ on 2017-06-21
dot icon06/09/2016
Registration of charge 100637940001, created on 2016-09-02
dot icon15/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-60.07 % *

* during past year

Cash in Bank

£19,911.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
350.27K
-
0.00
52.41K
-
2022
0
345.63K
-
0.00
49.87K
-
2023
0
337.89K
-
0.00
19.91K
-
2023
0
337.89K
-
0.00
19.91K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

337.89K £Descended-2.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.91K £Descended-60.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellman, Nicholas James
Director
15/03/2016 - 09/11/2023
251
Steer, Peter James
Director
09/11/2023 - Present
134
Res Capitis Holdings Ltd
Corporate Director
09/11/2023 - Present
26

Persons with Significant Control

4
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 HOUSE DEVELOPMENTS LTD

ATLANTIC HOUSE DEVELOPMENTS LTD is an(a) Active company incorporated on 15/03/2016 with the registered office located at Office 6, Culls House, 36 High Street, Sutton Coldfield B72 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC HOUSE DEVELOPMENTS LTD?

toggle

ATLANTIC HOUSE DEVELOPMENTS LTD is currently Active. It was registered on 15/03/2016 .

Where is ATLANTIC HOUSE DEVELOPMENTS LTD located?

toggle

ATLANTIC HOUSE DEVELOPMENTS LTD is registered at Office 6, Culls House, 36 High Street, Sutton Coldfield B72 1UP.

What does ATLANTIC HOUSE DEVELOPMENTS LTD do?

toggle

ATLANTIC HOUSE DEVELOPMENTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ATLANTIC HOUSE DEVELOPMENTS LTD?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.