ATLANTIC HOUSE (FLATS) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC HOUSE (FLATS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01130143

Incorporation date

20/08/1973

Size

Micro Entity

Contacts

Registered address

Registered address

28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon04/02/2026
Termination of appointment of Carl Damian Brookes as a director on 2026-02-02
dot icon04/02/2026
Termination of appointment of Paul Anthony West as a director on 2026-02-02
dot icon26/01/2026
Micro company accounts made up to 2025-12-31
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon23/01/2024
Appointment of Mr Paul Anthony West as a director on 2024-01-23
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Director's details changed for Mr Carl Damian Brookes on 2022-09-20
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/02/2022
Appointment of Mr Carl Damian Brookes as a director on 2022-02-07
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 2014-04-02
dot icon25/03/2014
Appointment of Kay Kaufmann as a director
dot icon20/03/2014
Termination of appointment of Barry Hill as a director
dot icon25/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon25/11/2013
Secretary's details changed for Christine Anne Sanderson on 2013-10-01
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon21/11/2012
Register(s) moved to registered office address
dot icon23/10/2012
Registered office address changed from 92 Portland Road Hove East Sussex BN3 5DN on 2012-10-23
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon29/11/2011
Register inspection address has been changed
dot icon29/11/2011
Secretary's details changed for Christine Anne Sanderson on 2011-11-01
dot icon29/11/2011
Director's details changed for Christine Anne Sanderson on 2011-11-01
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Christine Anne Sanderson on 2009-10-28
dot icon05/01/2010
Director's details changed for Barry Penryn Hill on 2009-10-28
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 29/10/08; full list of members
dot icon16/01/2009
Director's change of particulars / barry hill / 05/01/2009
dot icon16/01/2009
Director and secretary's change of particulars / christine sanderson / 29/10/2008
dot icon16/01/2009
Appointment terminated director stephen vahrman
dot icon14/01/2009
Return made up to 29/10/07; change of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 29/10/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
Registered office changed on 08/08/06 from: 63 portland road hove E.sussex BN3 5DQ
dot icon09/03/2006
Return made up to 29/10/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 29/10/04; change of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/10/2003
Return made up to 29/10/03; full list of members
dot icon17/03/2003
Director's particulars changed
dot icon16/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 29/10/02; full list of members
dot icon31/01/2002
Return made up to 29/10/01; no change of members
dot icon09/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 29/10/00; change of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Return made up to 29/10/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon10/11/1998
Return made up to 29/10/98; change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon28/10/1997
Return made up to 29/10/97; no change of members
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon27/12/1996
Return made up to 29/10/96; full list of members
dot icon06/11/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon31/10/1995
Return made up to 29/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon25/10/1994
Return made up to 29/10/94; no change of members
dot icon30/11/1993
Full accounts made up to 1992-12-31
dot icon24/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1993
Return made up to 29/10/93; full list of members
dot icon22/01/1993
Return made up to 29/10/92; full list of members
dot icon09/10/1992
Director resigned
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Return made up to 29/10/91; no change of members
dot icon06/01/1992
Full accounts made up to 1990-12-31
dot icon17/01/1991
Return made up to 13/11/90; no change of members
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon11/12/1990
New director appointed
dot icon16/03/1990
Registered office changed on 16/03/90 from: 163 marine parade brighton east sussex BN2 1EJ
dot icon16/03/1990
New director appointed
dot icon07/02/1990
New director appointed
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon20/11/1989
Return made up to 29/10/89; full list of members
dot icon10/01/1989
Return made up to 31/10/88; full list of members
dot icon10/01/1989
Full accounts made up to 1987-12-31
dot icon03/05/1988
Full accounts made up to 1986-12-31
dot icon31/10/1987
Director resigned;new director appointed
dot icon31/10/1987
Secretary resigned;new secretary appointed
dot icon31/10/1987
Return made up to 26/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/08/1986
Full accounts made up to 1985-12-31
dot icon09/08/1986
Return made up to 02/07/86; full list of members
dot icon09/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
5.79K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Carl Damian
Director
07/02/2022 - 02/02/2026
2
West, Paul Anthony
Director
23/01/2024 - 02/02/2026
4
Hill, Barry Penryn
Director
15/09/1999 - 18/03/2014
1
Sanderson, Christine Anne
Director
18/10/1993 - Present
-
Sanderson, Christine Ann
Secretary
18/10/1993 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC HOUSE (FLATS) LIMITED

ATLANTIC HOUSE (FLATS) LIMITED is an(a) Active company incorporated on 20/08/1973 with the registered office located at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR. 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 ATLANTIC HOUSE (FLATS) LIMITED?

toggle

ATLANTIC HOUSE (FLATS) LIMITED is currently Active. It was registered on 20/08/1973 .

Where is ATLANTIC HOUSE (FLATS) LIMITED located?

toggle

ATLANTIC HOUSE (FLATS) LIMITED is registered at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR.

What does ATLANTIC HOUSE (FLATS) LIMITED do?

toggle

ATLANTIC HOUSE (FLATS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATLANTIC HOUSE (FLATS) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.