COURTYARD (THE ATRIUM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COURTYARD (THE ATRIUM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06526586

Incorporation date

06/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2008)
dot icon23/03/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon28/01/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-01-12
dot icon28/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-12
dot icon23/01/2026
Director's details changed for Mr Daniel Shaw on 2026-01-12
dot icon23/01/2026
Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-23
dot icon23/01/2026
Secretary's details changed for Pinnacle Property Management Ltd on 2026-01-12
dot icon20/12/2025
Appointment of Mr Daniel Shaw as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Michael Stuart Moore as a director on 2025-12-18
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon21/10/2022
Termination of appointment of Mark Sarjant as a director on 2022-10-21
dot icon21/10/2022
Appointment of Mr Michael Stuart Moore as a director on 2022-10-21
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon11/02/2020
Termination of appointment of Neil Ian Dawtrey as a director on 2020-02-10
dot icon15/01/2020
Appointment of Mr Mark Sarjant as a director on 2020-01-15
dot icon10/01/2020
Termination of appointment of Ian Mark White as a director on 2020-01-10
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon26/02/2019
Resolutions
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon16/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon09/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/06/2016
Termination of appointment of Christopher Cannon as a director on 2016-06-30
dot icon14/06/2016
Registered office address changed from Unit 2 Beech Court Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-14
dot icon07/03/2016
Annual return made up to 2016-03-06 no member list
dot icon11/01/2016
Secretary's details changed for Pinnacle Property Holdings Ltd on 2016-01-11
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-06 no member list
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-06 no member list
dot icon22/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-03-06 no member list
dot icon05/02/2013
Appointment of Mr Christopher Cannon as a director
dot icon21/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-06 no member list
dot icon07/10/2011
Registered office address changed from C/O C/O Labyrinth Properties 2 the Gardens Fareham Hampshire PO16 8SS United Kingdom on 2011-10-07
dot icon07/10/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon07/10/2011
Appointment of Pinnacle Property Holdings Limited as a secretary
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Appointment of Cosec Management Services Limited as a secretary
dot icon19/09/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon07/03/2011
Annual return made up to 2011-03-06 no member list
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-06 no member list
dot icon14/12/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon09/10/2009
Termination of appointment of Peverel Om Limited as a secretary
dot icon09/10/2009
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 2009-10-09
dot icon09/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/06/2009
Appointment terminate, secretary donald ormond clark logged form
dot icon02/06/2009
Annual return made up to 06/03/09
dot icon02/06/2009
Appointment terminated secretary donald clark
dot icon01/06/2009
Secretary appointed peverel om LIMITED
dot icon01/06/2009
Registered office changed on 01/06/2009 from crest house pyrcroft road chertsey surrey KT16 9GN
dot icon01/06/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon06/03/2008
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
Micro Entity
dot iconLast made up date
31/12/2024
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)
2022
0
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/01/2026 - Present
2825
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
30/09/2011 - 12/01/2026
318
Moore, Michael Stuart
Director
21/10/2022 - 18/12/2025
84
Shaw, Daniel
Director
18/12/2025 - Present
46

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 COURTYARD (THE ATRIUM) MANAGEMENT LIMITED

COURTYARD (THE ATRIUM) MANAGEMENT LIMITED is an(a) Active company incorporated on 06/03/2008 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 COURTYARD (THE ATRIUM) MANAGEMENT LIMITED?

toggle

COURTYARD (THE ATRIUM) MANAGEMENT LIMITED is currently Active. It was registered on 06/03/2008 .

Where is COURTYARD (THE ATRIUM) MANAGEMENT LIMITED located?

toggle

COURTYARD (THE ATRIUM) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does COURTYARD (THE ATRIUM) MANAGEMENT LIMITED do?

toggle

COURTYARD (THE ATRIUM) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COURTYARD (THE ATRIUM) MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-23.