ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01187599

Incorporation date

17/10/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlantic House, 57 Sandylands Promenade, Morecambe, Lancashire LA3 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1974)
dot icon18/11/2025
Termination of appointment of James Dean Paterson as a director on 2025-11-10
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon30/03/2022
Termination of appointment of Samantha Williams as a director on 2022-03-30
dot icon29/03/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon28/03/2022
Termination of appointment of Janet Ruth Eccles as a director on 2022-03-21
dot icon19/03/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/03/2021
Termination of appointment of Andrew John Rodgers as a director on 2021-03-17
dot icon18/03/2021
Appointment of Mr David Catlow as a director on 2021-03-17
dot icon08/02/2020
Micro company accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon07/10/2019
Appointment of Mr James Dean Paterson as a director on 2019-09-20
dot icon07/10/2019
Registered office address changed from 38 Victoria Street Morecambe LA4 4AJ England to Atlantic House 57 Sandylands Promenade Morecambe Lancashire LA3 1DW on 2019-10-07
dot icon04/10/2019
Appointment of Mrs Samantha Williams as a director on 2019-09-20
dot icon11/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/03/2019
Appointment of Mrs Janet Ruth Eccles as a director on 2019-03-02
dot icon06/03/2019
Termination of appointment of Tim Riley as a director on 2019-03-02
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon09/04/2018
Registered office address changed from 38 Victoria Street Victoria Street Morecambe LA4 4AJ England to 38 Victoria Street Morecambe LA4 4AJ on 2018-04-09
dot icon09/04/2018
Registered office address changed from 9 Bare Avenue Morecambe Lancashire LA4 6BD to 38 Victoria Street Victoria Street Morecambe LA4 4AJ on 2018-04-09
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon23/05/2017
Termination of appointment of William Paul Jolley as a director on 2017-05-18
dot icon09/05/2017
Resolutions
dot icon20/04/2017
Memorandum and Articles of Association
dot icon06/04/2017
Termination of appointment of Jean Goble as a director on 2017-03-29
dot icon26/03/2017
Micro company accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon03/07/2016
Appointment of Mr Tim Riley as a director on 2016-06-30
dot icon03/07/2016
Appointment of Mr William Paul Jolley as a director on 2016-06-30
dot icon07/06/2016
Termination of appointment of Janet Ruth Eccles as a director on 2016-06-04
dot icon07/06/2016
Appointment of Mrs Jean Goble as a director on 2016-03-04
dot icon21/03/2016
Termination of appointment of Tim Riley as a director on 2016-03-04
dot icon19/02/2016
Annual return made up to 2016-02-07 no member list
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Appointment of Mrs Janet Ruth Eccles as a director on 2015-05-29
dot icon05/06/2015
Appointment of Mr Andrew John Rodgers as a director on 2015-05-29
dot icon20/02/2015
Annual return made up to 2015-02-07 no member list
dot icon20/02/2014
Termination of appointment of Janet Eccles as a director
dot icon13/02/2014
Annual return made up to 2014-02-07 no member list
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-07 no member list
dot icon28/02/2012
Registered office address changed from Rose Cottage Cowan Bridge Carnforth Lancashire LA6 2HS England on 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-07 no member list
dot icon28/02/2012
Registered office address changed from 9 Bare Avenue Morecambe Lancashire LA4 6BD on 2012-02-28
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Registered office address changed from Rose Cottage Cowan Bridge Carnforth Lancashire LA6 2HS on 2012-02-17
dot icon23/06/2011
Withdraw the company strike off application
dot icon21/06/2011
Withdraw the company strike off application
dot icon20/06/2011
Registered office address changed from C/O Company Secretary Atlantic House, Flat 1 57 Sandylands Promenade Heysham Morecambe Lancashire LA3 1DW United Kingdom on 2011-06-20
dot icon07/06/2011
Director's details changed for Mr Kenneth Goble on 2011-03-24
dot icon07/06/2011
Director's details changed for Mr Kenneth Goble on 2011-03-24
dot icon07/06/2011
Termination of appointment of a director
dot icon07/06/2011
Termination of appointment of Kenneth Goble as a director
dot icon07/06/2011
Appointment of Janet Eccles as a director
dot icon07/06/2011
Appointment of Tim Riley as a director
dot icon31/05/2011
First Gazette notice for voluntary strike-off
dot icon19/05/2011
Application to strike the company off the register
dot icon11/05/2011
Termination of appointment of Kenneth Goble as a secretary
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-02-07 no member list
dot icon19/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/09/2010
Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 2010-09-13
dot icon06/09/2010
Appointment of Mr Kenneth Goble as a secretary
dot icon06/09/2010
Appointment of Mr Kenneth Goble as a director
dot icon31/08/2010
Termination of appointment of Cosec Management Servcies Limited as a secretary
dot icon17/05/2010
Termination of appointment of Jonathan Thomas as a director
dot icon07/04/2010
Annual return made up to 2010-02-07 no member list
dot icon16/02/2010
Termination of appointment of Sally Clayton as a director
dot icon14/12/2009
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2009-12-14
dot icon14/12/2009
Termination of appointment of Countrywide Managing Agents as a secretary
dot icon14/12/2009
Appointment of Cosec Management Servcies Limited as a secretary
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Director appointed miss sally clayton
dot icon25/03/2009
Annual return made up to 07/02/09
dot icon25/03/2009
Appointment terminated secretary aldbury secretaries LIMITED
dot icon02/03/2009
Secretary appointed countrywide managing agents
dot icon02/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP
dot icon19/06/2008
Director appointed jonathan miles thomas
dot icon19/06/2008
Appointment terminated director norah boyd
dot icon01/04/2008
Annual return made up to 07/02/08
dot icon26/03/2008
Appointment terminated director john hayes
dot icon17/05/2007
Registered office changed on 17/05/07 from: flat 1, 57 sandylands promenade, morecambe, lancashire LA3 1DW
dot icon17/05/2007
New secretary appointed
dot icon14/05/2007
New director appointed
dot icon19/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/03/2007
Secretary resigned;director resigned
dot icon07/02/2007
Annual return made up to 07/02/07
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2006
Annual return made up to 07/02/06
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/02/2005
Annual return made up to 07/02/05
dot icon02/07/2004
Annual return made up to 07/02/04
dot icon23/04/2004
Registered office changed on 23/04/04 from: flat 1 atlantic house, 57 sandylands promenade, morecambe, lancashire LA3 1DW
dot icon23/04/2004
New director appointed
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: 8 leyburn road, lancaster, LA1 2HZ
dot icon20/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/03/2004
Secretary resigned;director resigned
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon23/12/2003
Secretary resigned;director resigned
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/02/2003
Annual return made up to 07/02/03
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/08/2002
New director appointed
dot icon20/03/2002
New secretary appointed;new director appointed
dot icon20/03/2002
Annual return made up to 16/02/02
dot icon23/04/2001
New secretary appointed
dot icon12/03/2001
Accounts for a small company made up to 2000-12-31
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Annual return made up to 16/02/00
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon13/03/1999
Annual return made up to 16/02/99
dot icon13/03/1999
New secretary appointed;new director appointed
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/04/1998
Annual return made up to 16/02/98
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Accounts for a small company made up to 1995-12-31
dot icon11/03/1997
Annual return made up to 16/02/97
dot icon05/03/1996
Annual return made up to 16/02/96
dot icon05/03/1996
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New secretary appointed;new director appointed
dot icon24/02/1995
Annual return made up to 16/02/95
dot icon15/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Auditor's resignation
dot icon11/05/1994
Accounts for a small company made up to 1993-12-31
dot icon16/03/1994
Annual return made up to 16/02/94
dot icon06/07/1993
Auditor's resignation
dot icon28/02/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Annual return made up to 16/02/93
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Registered office changed on 12/03/92 from: flat 1A atlantic house, 57 sandylands promenade, morecambe and heysham, lancs LA3 1DW
dot icon12/03/1992
New director appointed
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
Annual return made up to 16/02/92
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Annual return made up to 15/02/91
dot icon01/03/1990
Director resigned;new director appointed
dot icon01/03/1990
Full accounts made up to 1989-12-31
dot icon01/03/1990
Annual return made up to 16/02/90
dot icon24/01/1990
Annual return made up to 10/03/89
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon09/03/1989
Full accounts made up to 1987-12-31
dot icon09/03/1989
Director resigned;new director appointed
dot icon09/03/1989
Secretary resigned;new secretary appointed
dot icon09/03/1989
Annual return made up to 22/07/88
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon09/11/1987
Annual return made up to 17/10/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon25/10/1986
Annual return made up to 26/09/86
dot icon17/10/1974
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
31/12/2024
dot iconNext confirmation date
18/03/2026
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
30/12/2025
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)
2021
0
28.25K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catlow, David
Director
17/03/2021 - Present
2
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/09/2009 - 15/04/2010
538
ALDBURY SECRETARIES LIMITED
Corporate Secretary
01/05/2007 - 09/02/2009
228
Paterson, James Dean
Director
20/09/2019 - 10/11/2025
4
COUNTRYWIDE MANAGING AGENTS
Corporate Secretary
09/02/2009 - 30/09/2009
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 HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED

ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED is an(a) Active company incorporated on 17/10/1974 with the registered office located at Atlantic House, 57 Sandylands Promenade, Morecambe, Lancashire LA3 1DW. There is currently 1 active director 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 RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED?

toggle

ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED is currently Active. It was registered on 17/10/1974 .

Where is ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED located?

toggle

ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED is registered at Atlantic House, 57 Sandylands Promenade, Morecambe, Lancashire LA3 1DW.

What does ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED do?

toggle

ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of James Dean Paterson as a director on 2025-11-10.