ATLANTIC SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05242503

Incorporation date

27/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Keeleys Lettings Hillcrest House, 4 Market Hill, Maldon, Essex CM9 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon27/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon23/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon22/09/2025
Previous accounting period extended from 2024-12-30 to 2025-03-31
dot icon20/12/2024
Appointment of Ms Janine Hunt as a director on 2024-12-20
dot icon20/12/2024
Termination of appointment of Kelly Louise Braybrook as a director on 2024-12-20
dot icon22/10/2024
Director's details changed for Mrs Kelly Louise Braybrook on 2024-10-21
dot icon21/10/2024
Registered office address changed from Hillcrest House Market Hill Maldon Essex CM9 4PZ England to C/O Keeleys Lettings Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Keeleys Lettings Limited on 2024-10-21
dot icon08/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon15/01/2024
Termination of appointment of Caroline Anne Seear as a director on 2024-01-15
dot icon15/01/2024
Appointment of Mrs Kelly Louise Braybrook as a director on 2024-01-15
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon05/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon28/09/2023
Secretary's details changed for Keeleys Lettings Limited on 2023-09-27
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon17/10/2019
Appointment of Keeleys Lettings Limited as a secretary on 2019-06-21
dot icon17/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon20/06/2019
Termination of appointment of Kemsley Llp as a secretary on 2019-06-20
dot icon20/06/2019
Registered office address changed from 113 New London Road Chelmsford Essex CM2 0QT to Hillcrest House Market Hill Maldon Essex CM9 4PZ on 2019-06-20
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Termination of appointment of Guy Claydon Wilkerson as a director on 2019-03-01
dot icon04/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon05/04/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Robert Stanley Neve as a director on 2015-08-10
dot icon30/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/11/2014
Appointment of Caroline Anne Seear as a director on 2014-10-23
dot icon09/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-27
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon09/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon17/10/2008
Return made up to 27/09/08; no change of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 27/09/07; no change of members
dot icon16/08/2007
Director's particulars changed
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon13/10/2006
Return made up to 27/09/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/07/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon03/01/2006
Return made up to 27/09/05; full list of members
dot icon26/04/2005
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: 9 perseverance works kingsland road london E2 8DD
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon27/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-22.51 % *

* during past year

Cash in Bank

£22,502.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
31/12/2025
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
1
37.43K
-
0.00
29.04K
-
2022
1
37.10K
-
0.00
22.50K
-
2022
1
37.10K
-
0.00
22.50K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

37.10K £Descended-0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.50K £Descended-22.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEMSLEY WHITELEY & FERRIS LIMITED
Corporate Secretary
27/09/2004 - 07/05/2007
59
SAME-DAY COMPANY SERVICES LIMITED
Corporate Secretary
27/09/2004 - 27/09/2004
121
Seear, Caroline Anne
Director
23/10/2014 - 15/01/2024
9
Wilkerson, Guy Claydon
Director
27/09/2004 - 01/03/2019
1
KEMSLEY LLP
Corporate Secretary
07/05/2007 - 20/06/2019
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIC SQUARE MANAGEMENT LIMITED

ATLANTIC SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/09/2004 with the registered office located at C/O Keeleys Lettings Hillcrest House, 4 Market Hill, Maldon, Essex CM9 4PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC SQUARE MANAGEMENT LIMITED?

toggle

ATLANTIC SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 27/09/2004 .

Where is ATLANTIC SQUARE MANAGEMENT LIMITED located?

toggle

ATLANTIC SQUARE MANAGEMENT LIMITED is registered at C/O Keeleys Lettings Hillcrest House, 4 Market Hill, Maldon, Essex CM9 4PZ.

What does ATLANTIC SQUARE MANAGEMENT LIMITED do?

toggle

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

How many employees does ATLANTIC SQUARE MANAGEMENT LIMITED have?

toggle

ATLANTIC SQUARE MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for ATLANTIC SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2024-12-30.