ATLINGWORTH MANSIONS LIMITED

Register to unlock more data on OkredoRegister

ATLINGWORTH MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231128

Incorporation date

30/07/1996

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon06/08/2025
Termination of appointment of David Cuthbert as a director on 2024-12-18
dot icon06/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon10/04/2025
Appointment of Mr John Michael Burns as a director on 2024-12-18
dot icon14/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon03/08/2023
Termination of appointment of Leslie Costar as a director on 2023-07-27
dot icon03/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon18/05/2023
Registered office address changed from 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR to 168 Church Road Hove BN3 2DL on 2023-05-18
dot icon20/09/2022
Micro company accounts made up to 2022-07-31
dot icon05/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-07-31
dot icon02/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon17/01/2019
Termination of appointment of Laurent Lachal as a secretary on 2019-01-17
dot icon17/01/2019
Termination of appointment of Laurent Lachal as a director on 2019-01-17
dot icon14/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon19/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-30 no member list
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-30 no member list
dot icon12/08/2014
Termination of appointment of Helena Maria Murphy as a director on 2014-05-01
dot icon09/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2014
Termination of appointment of Anjana Siva as a director
dot icon12/03/2014
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England on 2014-03-12
dot icon30/09/2013
Appointment of Miss Nina Catherine Coon as a director
dot icon25/09/2013
Termination of appointment of Alan Forward as a director
dot icon14/08/2013
Appointment of Leslie Costar as a director
dot icon13/08/2013
Appointment of Mr Laurent Lachal as a secretary
dot icon13/08/2013
Annual return made up to 2013-07-30 no member list
dot icon13/08/2013
Director's details changed for Helena Maria Murphy on 2013-08-01
dot icon03/04/2013
Termination of appointment of David Cuthbert as a secretary
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/10/2012
Registered office address changed from C/O C/O Hilton Sharp & Clarke 92 Portland Road Hove East Sussex BN3 5DN United Kingdom on 2012-10-23
dot icon15/08/2012
Annual return made up to 2012-07-30 no member list
dot icon28/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-30 no member list
dot icon16/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-30 no member list
dot icon24/08/2010
Director's details changed for David Cuthbert on 2010-06-01
dot icon24/08/2010
Director's details changed for Jonathan Campbell Woodford on 2010-06-01
dot icon24/08/2010
Director's details changed for Laurent Lachal on 2010-06-01
dot icon24/08/2010
Director's details changed for Dr Anjana Siva on 2010-06-01
dot icon24/08/2010
Director's details changed for Mr Alan Forward on 2010-06-01
dot icon24/08/2010
Director's details changed for Helena Maria Murphy on 2010-06-01
dot icon24/08/2010
Registered office address changed from C/O Hilton Sharpe and Clarke Po Box Accountant 92 Portland Road Hove East Sussex BN3 5DN England on 2010-08-24
dot icon12/04/2010
Registered office address changed from Wintons Hambrook Hill South Hambrook Chichester West Sussex PO18 8UJ United Kingdom on 2010-04-12
dot icon09/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon05/08/2009
Director's change of particulars / hannah forward / 05/08/2009
dot icon05/08/2009
Annual return made up to 30/07/09
dot icon12/02/2009
Annual return made up to 30/07/08
dot icon20/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/01/2009
Annual return made up to 30/07/07
dot icon12/01/2009
Registered office changed on 12/01/2009 from c/o the property shop 50 st james's street brighton east sussex BN2 1QG
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon29/05/2008
Registered office changed on 29/05/2008 from the property shop st. James's street brighton BN2 1TP
dot icon15/02/2008
Registered office changed on 15/02/08 from: wintons, hambrook hill south hambrook chichester west sussex PO18 8UJ
dot icon18/10/2007
Registered office changed on 18/10/07 from: mollys cottage, wellers town near chiddingstone edenbridge kent TN87BE
dot icon03/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Director resigned
dot icon25/09/2006
Annual return made up to 30/07/06
dot icon03/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon07/02/2006
New director appointed
dot icon29/09/2005
Annual return made up to 30/07/05
dot icon29/09/2005
Registered office changed on 29/09/05 from: atlingworth mansions 13/14 atlingworth street brighton east sussex BN2 1PL
dot icon17/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon23/05/2005
Full accounts made up to 2004-07-31
dot icon01/09/2004
Annual return made up to 30/07/04
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon25/02/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon07/08/2003
Annual return made up to 30/07/03
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
New secretary appointed
dot icon30/08/2002
Annual return made up to 30/07/02
dot icon02/06/2002
Full accounts made up to 2001-07-31
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Secretary resigned;director resigned
dot icon07/01/2002
New secretary appointed
dot icon23/08/2001
Annual return made up to 30/07/01
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed
dot icon21/05/2001
Accounts for a small company made up to 2000-07-31
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Annual return made up to 30/07/00
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon19/10/1999
Annual return made up to 30/07/99
dot icon19/10/1999
New director appointed
dot icon18/06/1999
Accounts for a small company made up to 1998-07-31
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
New secretary appointed
dot icon05/10/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon28/08/1998
Annual return made up to 30/07/98
dot icon06/05/1998
Accounts for a small company made up to 1997-07-31
dot icon01/09/1997
Annual return made up to 30/07/97
dot icon03/08/1996
New director appointed
dot icon03/08/1996
New secretary appointed
dot icon03/08/1996
New director appointed
dot icon03/08/1996
New director appointed
dot icon03/08/1996
New director appointed
dot icon03/08/1996
Secretary resigned;director resigned
dot icon03/08/1996
Director resigned
dot icon03/08/1996
New director appointed
dot icon03/08/1996
Registered office changed on 03/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon03/08/1996
New director appointed
dot icon30/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.74K
-
0.00
-
-
2022
0
1.74K
-
0.00
-
-
2023
0
1.74K
-
0.00
-
-
2023
0
1.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.74K £Ascended0.00 % *

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
Bronkhorst, Adam
Director
31/08/2003 - 18/05/2005
-
Mr Leslie Costar
Director
14/08/2013 - 27/07/2023
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/07/1996 - 29/07/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/07/1996 - 29/07/1996
16826
Cormack, Hamish Keith Robert Anderson
Director
29/07/1996 - 31/01/2000
3

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 ATLINGWORTH MANSIONS LIMITED

ATLINGWORTH MANSIONS LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLINGWORTH MANSIONS LIMITED?

toggle

ATLINGWORTH MANSIONS LIMITED is currently Active. It was registered on 30/07/1996 .

Where is ATLINGWORTH MANSIONS LIMITED located?

toggle

ATLINGWORTH MANSIONS LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does ATLINGWORTH MANSIONS LIMITED do?

toggle

ATLINGWORTH MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATLINGWORTH MANSIONS LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-07-31.