Background WavePink WaveYellow Wave

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED (03406407)

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED (03406407) is an active UK company. incorporated on 21 July 1997. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in residents property management. ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include ABELL, Richard Leslie, ABELL, Samantha Kathryn, BRICKELL, Jack Edward John and 12 others.

Company Number
03406407
Status
active
Type
ltd
Incorporated
21 July 1997
Age
28 years
Address
31 Mortain Road, Rotherham, S60 3BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABELL, Richard Leslie, ABELL, Samantha Kathryn, BRICKELL, Jack Edward John, BRICKELL, Julie, DUNNE, Rosalyn Lucy, EDMONDS, Diana Mary, GREEENWOOD, Paul Andrew, GREENWELL, Leonie Carol, GREENWELL, Stephen John, GREENWOOD, Elaine, JENKINS, Carol Ann, LANDER, Mary Anne, LANDER, Stephen John, Dr, MENTLAK, Elaine, MENTLAK, Kristopher Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 1997 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03406407

LTD Company

Age

28 Years

Incorporated 21 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

31 Mortain Road Rotherham, S60 3BY,

Previous Addresses

Weavers House Lower Street, Shere Surrey GU5 9HX
From: 21 July 1997To: 30 March 2015
Timeline

25 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Sept 13
Director Left
Sept 13
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MENTLAK, Kristopher Paul

Active
Mortain Road, RotherhamS60 3BY
Secretary
Appointed 01 Jan 2015

ABELL, Richard Leslie

Active
Bay Tree Walk, LichfieldWS14 9NZ
Born May 1964
Director
Appointed 30 Apr 2016

ABELL, Samantha Kathryn

Active
Bay Tree Walk, LichfieldWS14 9NZ
Born March 1967
Director
Appointed 30 Apr 2016

BRICKELL, Jack Edward John

Active
Laburnum Road, GloucesterGL1 5PQ
Born October 1992
Director
Appointed 31 Oct 2015

BRICKELL, Julie

Active
Laburnum Road, GloucesterGL1 5PG
Born May 1965
Director
Appointed 31 Oct 2015

DUNNE, Rosalyn Lucy

Active
Mortain Road, RotherhamS60 3BY
Born April 1991
Director
Appointed 28 Oct 2023

EDMONDS, Diana Mary

Active
Mortain Road, RotherhamS60 3BY
Born January 1955
Director
Appointed 28 Oct 2023

GREEENWOOD, Paul Andrew

Active
Mortain Road, RotherhamS60 3BY
Born July 1954
Director
Appointed 19 Jan 2011

GREENWELL, Leonie Carol

Active
Halstead Road, MountsorrelLE12 7HD
Born November 1961
Director
Appointed 09 Oct 2008

GREENWELL, Stephen John

Active
3 Halstead Road, LoughboroughLE12 7HD
Born May 1958
Director
Appointed 09 Oct 2008

GREENWOOD, Elaine

Active
Park Hill Road, BromleyBR2 0JX
Born May 1951
Director
Appointed 30 Apr 2000

JENKINS, Carol Ann

Active
Mortain Road, RotherhamS60 3BY
Born June 1942
Director
Appointed 14 Nov 2020

LANDER, Mary Anne

Active
Trumpsgreen Road, Virginia WaterGU24 4HJ
Born December 1952
Director
Appointed 09 Nov 1997

LANDER, Stephen John, Dr

Active
Trumpsgreen Road, Virginia WaterGU24 4HJ
Born June 1952
Director
Appointed 24 May 1998

MENTLAK, Elaine

Active
31 Mortain Road, RotherhamS60 3BY
Born October 1957
Director
Appointed 12 Nov 2000

MENTLAK, Kristopher Paul

Active
31 Mortain Road, RotherhamS60 3BY
Born March 1958
Director
Appointed 12 Nov 2000

FELTHAM, Thomas Edward

Resigned
17 Lindridge Park, TeignmouthTQ14 9TF
Secretary
Appointed 09 Nov 1997
Resigned 12 Nov 2000

LONG, Stephen Derek

Resigned
Ashleigh, IlfracombeEX34 8HX
Secretary
Appointed 21 Jul 1997
Resigned 08 Nov 1997

STRINGER, Patricia Ann

Resigned
Weavers House Lower Street, GuildfordGU5 9HX
Secretary
Appointed 12 Nov 2000
Resigned 24 Oct 2014

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 21 Jul 1997
Resigned 21 Jul 1997

ALLPORT, Clifford Kenneth

Resigned
Ashleigh St Brannocks Park Road, IlfracombeEX34 8HX
Born July 1919
Director
Appointed 21 Jul 1997
Resigned 07 Nov 1997

ATKINSON, Timothy James

Resigned
Tanglewood, MaidenheadSL6 4LJ
Born February 1968
Director
Appointed 30 Apr 2000
Resigned 24 Sept 2008

BERNEY, Catherine Mary

Resigned
108 Mercers Road, LondonN19 4PU
Born March 1959
Director
Appointed 23 May 2004
Resigned 17 Aug 2015

BOWLEY, Brenda Joyce

Resigned
18 Sentis Court, NorthwoodHA6 3NG
Born June 1932
Director
Appointed 24 May 1998
Resigned 03 Nov 2010

BOWLEY, Malcolm William

Resigned
18 Sentis Court, NorthwoodHA6 3NG
Born June 1932
Director
Appointed 09 Nov 1997
Resigned 03 Nov 2010

BROWN, Christopher Bernard William

Resigned
Brickyard Farm Great Horwood Road, BuckinghamMK18 3LY
Born May 1953
Director
Appointed 02 Nov 2003
Resigned 21 Jan 2016

BROWN, Petula Ann

Resigned
Brickyard Farmhouse, WinslowMK18 3LY
Born December 1949
Director
Appointed 02 Nov 2003
Resigned 21 Jan 2016

CLEMENT, Dorothy Ann

Resigned
23 Moorfield Road, GloucesterGL3 4JB
Born September 1946
Director
Appointed 24 May 1998
Resigned 19 Oct 1999

CLEMENT, Michael John

Resigned
23 Moorfield Road, GloucesterGL3 4JB
Born May 1948
Director
Appointed 09 Nov 1997
Resigned 19 Oct 1999

FELTHAM, Ethna Sarah

Resigned
Pembroke House, TeignmouthTQ14 9TF
Born January 1934
Director
Appointed 24 May 1998
Resigned 12 Nov 2000

FELTHAM, Thomas Edward

Resigned
17 Lindridge Park, TeignmouthTQ14 9TF
Born October 1938
Director
Appointed 09 Nov 1997
Resigned 12 Nov 2000

GREENWELL, Leonie Carol

Resigned
Halstead, MountsorrelLE12 7HD
Born November 1961
Director
Appointed 09 Oct 2008
Resigned 09 Oct 2008

GREENWELL, Stephen John

Resigned
Halstead RoadLE12 7HD
Born May 1958
Director
Appointed 09 Oct 2008
Resigned 09 Oct 2008

GREENWOOD, John Robert

Resigned
84 Shortlands Road, BromleyBR2 0JP
Born June 1950
Director
Appointed 30 Apr 2000
Resigned 04 May 2008

HARKER, Rebecca

Resigned
5 Willow Close, IlfracombeEX34 9RP
Born August 1967
Director
Appointed 30 Apr 2000
Resigned 23 May 2004
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
2 September 2020
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
20 April 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Legacy
11 July 2013
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Legacy
3 August 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
287Change of Registered Office
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
287Change of Registered Office
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
88(2)R88(2)R
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
25 July 1997
288bResignation of Director or Secretary
Incorporation Company
21 July 1997
NEWINCIncorporation