ATLANTIC HOUSE LONDON LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC HOUSE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382416

Incorporation date

26/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon28/01/2026
Director's details changed for Helen Cizain on 2026-01-28
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2025-04-01
dot icon07/04/2025
Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2025-04-01
dot icon07/04/2025
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2025-04-07
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon01/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon06/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon25/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/09/2020
Director's details changed for Helen Cizain on 2020-09-14
dot icon01/09/2020
Termination of appointment of Michael Steen Seiersen as a director on 2020-08-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon04/03/2020
Director's details changed for Mr Michael Steen Seiersen on 2019-09-01
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon25/11/2016
Appointment of Mr Nicholas Ross Ayre as a director on 2016-11-25
dot icon15/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/02/2016
Resolutions
dot icon16/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/03/2015
Director's details changed for Helen Cizain on 2015-03-02
dot icon28/01/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-01-28
dot icon28/01/2015
Appointment of Mr Michael Steen Seiersen as a director on 2015-01-26
dot icon28/01/2015
Termination of appointment of Jean-Baptiste Brunac as a director on 2015-01-26
dot icon28/01/2015
Termination of appointment of Nicholas Ross Ayre as a director on 2015-01-26
dot icon28/01/2015
Termination of appointment of Nicholas Ross Ayre as a secretary on 2015-01-26
dot icon19/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon11/03/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 2014-03-11
dot icon11/03/2014
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon11/03/2014
Secretary's details changed for Mr Nicholas Ayre on 2013-03-31
dot icon17/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/03/2013
Registered office address changed from Vantage Point Mark Road Hemel Hempstead Herts HP2 7DN on 2013-03-12
dot icon06/03/2013
Appointment of Mr Jean-Baptiste Brunac as a director
dot icon31/10/2012
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2012-10-31
dot icon13/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/09/2012
Termination of appointment of Andrew De Rosa as a director
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon06/02/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon06/02/2012
Registered office address changed from 14 Atlantic House 128 Albert Street London NW1 7NE on 2012-02-06
dot icon06/02/2012
Rectified TM02 was removed from the register on 05/04/2012 as it was invalid
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon11/03/2011
Termination of appointment of Comp Company Secretaries Limited as a secretary
dot icon11/03/2011
Termination of appointment of Comp Company Secretaries Limited as a director
dot icon11/03/2011
Appointment of Mr Nicholas Ayre as a secretary
dot icon30/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/09/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon09/09/2010
Director's details changed for Comp Company Secretaries Limited on 2010-03-03
dot icon08/09/2010
Director's details changed for Comp Company Directors Limited on 2010-03-03
dot icon08/09/2010
Secretary's details changed for Comp Company Secretaries Limited on 2010-03-03
dot icon20/04/2010
Appointment of Helen Cizain as a director
dot icon08/04/2010
Termination of appointment of Comp Company Directors Limited as a director
dot icon08/04/2010
Appointment of Andrew De Rosa as a director
dot icon06/04/2010
Appointment of Mr Nicholas Ross Ayre as a director
dot icon24/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/03/2009
Return made up to 03/03/09; no change of members
dot icon12/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon22/04/2008
Return made up to 26/02/08; no change of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-02-28
dot icon14/03/2007
Return made up to 26/02/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-02-28
dot icon23/03/2006
Return made up to 26/02/06; full list of members
dot icon12/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon09/03/2005
Return made up to 26/02/05; full list of members
dot icon24/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon30/03/2004
Return made up to 26/02/04; full list of members
dot icon09/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon15/07/2003
Return made up to 25/02/03; full list of members
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Location of register of members
dot icon26/02/2002
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
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
26/01/2012 - 01/04/2025
197
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
01/04/2025 - Present
172
Mr Nicholas Ross Ayre
Director
25/11/2016 - Present
10
Mr Nicholas Ross Ayre
Director
22/03/2010 - 26/01/2015
10
COMP COMPANY SECRETARIES LIMITED
Corporate Secretary
26/02/2002 - 09/03/2010
-

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 HOUSE LONDON LIMITED

ATLANTIC HOUSE LONDON LIMITED is an(a) Active company incorporated on 26/02/2002 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT. 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 LONDON LIMITED?

toggle

ATLANTIC HOUSE LONDON LIMITED is currently Active. It was registered on 26/02/2002 .

Where is ATLANTIC HOUSE LONDON LIMITED located?

toggle

ATLANTIC HOUSE LONDON LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT.

What does ATLANTIC HOUSE LONDON LIMITED do?

toggle

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

What is the latest filing for ATLANTIC HOUSE LONDON LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with updates.