Background WavePink WaveYellow Wave

THE ATRIUM (WHITEFIELD) MANAGEMENT COMPANY LIMITED (04804427)

THE ATRIUM (WHITEFIELD) MANAGEMENT COMPANY LIMITED (04804427) is an active UK company. incorporated on 19 June 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ATRIUM (WHITEFIELD) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DAVISON, Emma Claire, JAKUBOWSKI, Richard.

Company Number
04804427
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVISON, Emma Claire, JAKUBOWSKI, Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ATRIUM (WHITEFIELD) MANAGEMENT COMPANY LIMITED

THE ATRIUM (WHITEFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ATRIUM (WHITEFIELD) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04804427

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Dormant

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

64 Uppermill Drive Manchester M19 1RU England
From: 30 June 2015To: 12 November 2024
30 High Street Westerham Kent TN16 1RG
From: 8 February 2012To: 30 June 2015
1 St Pauls Square Liverpool Merseyside L3 9SJ
From: 19 June 2003To: 8 February 2012
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 12
Director Joined
May 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 19
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 10 Dec 2025

DAVISON, Emma Claire

Active
Uppermill Drive, ManchesterM19 1RU
Born November 1975
Director
Appointed 22 Oct 2020

JAKUBOWSKI, Richard

Active
Uppermill Drive, ManchesterM19 1RU
Born November 1947
Director
Appointed 30 Jun 2015

ST PAULS SECRETARIES LIMITED

Resigned
St Paul's Square, LiverpoolL3 9SJ
Corporate secretary
Appointed 19 Jun 2003
Resigned 08 Feb 2012

ASKER, Giles Allen Trevor

Resigned
The Etchells, DerbyDE65 5AR
Born March 1970
Director
Appointed 30 Jun 2010
Resigned 31 Jul 2013

BALL, Malcolm

Resigned
6 Bowline Close, SandbachCW11 4AQ
Born October 1953
Director
Appointed 22 Dec 2005
Resigned 30 Jun 2010

CALLAGHAN, Paul Gerald

Resigned
Bury Old Road, WhitefieldM45 7AL
Born June 1951
Director
Appointed 27 Feb 2020
Resigned 03 Jan 2022

COLLS, Andrew John

Resigned
High Street, WesterhamTN16 1RG
Born September 1962
Director
Appointed 21 May 2012
Resigned 28 Feb 2014

FITTON, Barrie

Resigned
Bury Old Road, ManchesterM45 7AL
Born May 1945
Director
Appointed 22 Oct 2020
Resigned 22 Sept 2024

HALDER, Ajit Kumar, Dr

Resigned
Barnard Avenue, ManchesterM45 6TY
Born January 1935
Director
Appointed 30 Jun 2015
Resigned 20 Mar 2019

HIRST, Stephen Jeremy

Resigned
Folds Lane, SheffieldS8 0ET
Born August 1965
Director
Appointed 30 Jun 2010
Resigned 21 May 2012

LANCASTER, Michaela Dawn

Resigned
2 Highmoor Park, ClitheroeBB7 1JB
Born August 1968
Director
Appointed 12 Jan 2004
Resigned 22 Dec 2005

MABEY, Glyn David

Resigned
High Street, WesterhamTN16 1RG
Born September 1965
Director
Appointed 27 Aug 2014
Resigned 30 Jun 2015

SMITH, Stuart Richard

Resigned
High Street, WesterhamTN16 1RG
Born May 1973
Director
Appointed 28 Feb 2014
Resigned 30 Jun 2015

THOMPSON, Warren, Mr.

Resigned
High Street, WesterhamTN16 1RG
Born August 1974
Director
Appointed 31 Jul 2013
Resigned 08 Sept 2014

UTTLEY, Nicholas

Resigned
450 Newton Road, WarringtonWA3 1JE
Born August 1963
Director
Appointed 19 Jun 2003
Resigned 12 Jan 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 23 Oct 2024
Resigned 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 December 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 November 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 November 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Incorporation Company
19 June 2003
NEWINCIncorporation