ATLANTIC HOUSE GROUP LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC HOUSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09770730

Incorporation date

10/09/2015

Size

Full

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2015)
dot icon22/04/2026
Full accounts made up to 2025-06-30
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon23/09/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon14/11/2024
Change of details for Ensco 1423 Limited as a person with significant control on 2022-01-07
dot icon21/10/2024
Full accounts made up to 2024-06-30
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon12/06/2024
Termination of appointment of Paul Tobias as a director on 2024-05-31
dot icon06/11/2023
Full accounts made up to 2023-06-30
dot icon28/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon16/01/2023
Termination of appointment of Antony John Stenning as a director on 2022-11-04
dot icon16/01/2023
Director's details changed for Mr Thomas Andrew May on 2022-08-22
dot icon16/11/2022
Group of companies' accounts made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon28/01/2022
Certificate of change of name
dot icon12/11/2021
Change of share class name or designation
dot icon12/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Change of share class name or designation
dot icon10/11/2021
Appointment of Mr Michael Andrew Vogel as a director on 2021-10-29
dot icon10/11/2021
Appointment of Mr Paul Tobias as a director on 2021-10-29
dot icon10/11/2021
Appointment of Mr Luke Anton Wiseman as a director on 2021-10-29
dot icon04/11/2021
Cessation of Russell Edward Catley as a person with significant control on 2021-10-29
dot icon04/11/2021
Termination of appointment of Richard Patrick Lanyon as a director on 2021-10-29
dot icon04/11/2021
Termination of appointment of Russell Edward Catley as a director on 2021-10-29
dot icon04/11/2021
Change of share class name or designation
dot icon04/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Cessation of Thomas Andrew May as a person with significant control on 2021-10-29
dot icon04/11/2021
Notification of Ensco 1423 Limited as a person with significant control on 2021-10-29
dot icon04/11/2021
Cessation of Andrew Michael Lakeman as a person with significant control on 2021-10-29
dot icon28/10/2021
Group of companies' accounts made up to 2021-06-30
dot icon21/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon30/07/2021
Termination of appointment of Richard James Butland as a director on 2021-07-20
dot icon16/11/2020
Amended group of companies' accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-09-09 with updates
dot icon05/11/2020
Group of companies' accounts made up to 2020-06-30
dot icon18/08/2020
Memorandum and Articles of Association
dot icon18/08/2020
Resolutions
dot icon07/08/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon14/07/2020
Appointment of Mr Richard James Butland as a director on 2020-02-27
dot icon13/02/2020
Change of details for Mr Andrew Michael Lakeman as a person with significant control on 2020-02-13
dot icon13/02/2020
Cessation of Catley Lakeman Securities Australia Pty Ltd as a person with significant control on 2020-02-13
dot icon05/02/2020
Notification of Catley Lakeman Securities Australia Pty Ltd as a person with significant control on 2017-11-01
dot icon29/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon21/10/2019
Appointment of Mr Antony John Stenning as a director on 2019-10-01
dot icon11/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon12/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon21/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon04/04/2018
Resolutions
dot icon27/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon14/11/2017
Change of details for Mr Andrew Michael Lakeman as a person with significant control on 2017-11-01
dot icon06/10/2017
Resolutions
dot icon22/09/2017
Resolutions
dot icon20/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-07-31
dot icon23/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon22/08/2016
Current accounting period shortened from 2017-07-31 to 2017-06-30
dot icon03/08/2016
Appointment of Mr Richard Patrick Lanyon as a director on 2016-08-02
dot icon03/08/2016
Appointment of Mr Christopher Anthony James Macdonald as a director on 2016-08-02
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon29/09/2015
Termination of appointment of Gateley Incorporations Limited as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of Michael James Ward as a director on 2015-09-29
dot icon29/09/2015
Appointment of Mr Andrew Michael Lakeman as a director on 2015-09-29
dot icon29/09/2015
Appointment of Mr Thomas Andrew May as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of Gateley Secretaries Limited as a secretary on 2015-09-29
dot icon29/09/2015
Appointment of Mr Russell Edward Catley as a director on 2015-09-29
dot icon29/09/2015
Current accounting period shortened from 2016-09-30 to 2016-07-31
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon10/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
10/09/2015 - 29/09/2015
1148
Stenning, Antony John
Director
01/10/2019 - 04/11/2022
6
GATELEY INCORPORATIONS LIMITED
Corporate Director
10/09/2015 - 29/09/2015
746
GATELEY SECRETARIES LIMITED
Corporate Secretary
10/09/2015 - 29/09/2015
786
Lanyon, Richard Patrick
Director
02/08/2016 - 29/10/2021
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ATLANTIC HOUSE GROUP LIMITED

ATLANTIC HOUSE GROUP LIMITED is an(a) Active company incorporated on 10/09/2015 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 5 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 GROUP LIMITED?

toggle

ATLANTIC HOUSE GROUP LIMITED is currently Active. It was registered on 10/09/2015 .

Where is ATLANTIC HOUSE GROUP LIMITED located?

toggle

ATLANTIC HOUSE GROUP LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does ATLANTIC HOUSE GROUP LIMITED do?

toggle

ATLANTIC HOUSE GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC HOUSE GROUP LIMITED?

toggle

The latest filing was on 22/04/2026: Full accounts made up to 2025-06-30.