Background WavePink WaveYellow Wave

THE ATRIUM FREEHOLD COMPANY LIMITED (04993991)

THE ATRIUM FREEHOLD COMPANY LIMITED (04993991) is an active UK company. incorporated on 12 December 2003. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ATRIUM FREEHOLD COMPANY LIMITED has been registered for 22 years. Current directors include MELLERY-PRATT, Joe.

Company Number
04993991
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2003
Age
22 years
Address
10 Exeter Rd, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELLERY-PRATT, Joe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ATRIUM FREEHOLD COMPANY LIMITED

THE ATRIUM FREEHOLD COMPANY LIMITED is an active company incorporated on 12 December 2003 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ATRIUM FREEHOLD COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04993991

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 December 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

10 Exeter Rd Bournemouth, BH2 5AN,

Previous Addresses

C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ England
From: 9 January 2013To: 30 September 2013
14 the Atrium Whincroft Close Ferndown Dorset BH22 9NS United Kingdom
From: 3 August 2012To: 9 January 2013
14 the Atrium Whincroft Close Ferndown Dorset BH22 9NS United Kingdom
From: 3 August 2012To: 3 August 2012
10 the Atrium Whincroft Close Ferndown Dorset BH22 9NS United Kingdom
From: 3 August 2012To: 3 August 2012
18 the Atrium Whincroft Close Ferndown Dorset BH22 9NS
From: 12 December 2003To: 3 August 2012
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Jun 22
Director Left
Jul 22
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

REBBECK BROTHERS LTD

Active
Exeter Rd, BournemouthBH2 5AN
Corporate secretary
Appointed 16 Mar 2026

MELLERY-PRATT, Joe

Active
Exeter Road, BournemouthBH2 5AN
Born November 1983
Director
Appointed 10 Nov 2025

CARTER, John David

Resigned
19 Greenhill Close, WimborneBH21 2RQ
Secretary
Appointed 12 Dec 2003
Resigned 27 Nov 2005

DAVIES, Melissa Jane Catherine

Resigned
Whincroft Close, FerndownBH22 9NS
Secretary
Appointed 01 Nov 2009
Resigned 10 Aug 2010

EGGERDON, Pamela Joan

Resigned
18 The Atrium, FerndownBH22 9NS
Secretary
Appointed 31 Oct 2010
Resigned 23 Jul 2012

LOADER, Derek

Resigned
Whincroft Close, FerndownBH22 9NS
Secretary
Appointed 27 Nov 2005
Resigned 08 Jul 2009

MELLERY-PRATT, Anthony John

Resigned
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 01 Sept 2013
Resigned 16 Mar 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Dec 2003
Resigned 12 Dec 2003

PREMIER MANAGEMENT PARTNERS LIMITED

Resigned
Station Road, LondonN3 2SB
Corporate secretary
Appointed 01 Sept 2012
Resigned 01 Sept 2013

BULL, Helen

Resigned
Exeter Rd, BournemouthBH2 5AN
Born January 1938
Director
Appointed 10 Dec 2014
Resigned 10 Sept 2015

CRAYMER, Alec Edgar

Resigned
7 The Atrium, FerndownBH22 9NS
Born October 1922
Director
Appointed 12 Dec 2003
Resigned 10 Dec 2014

DAVIES, Melissa Jane Catherine

Resigned
Whincroft Close, FerndownBH22 9NS
Born December 1968
Director
Appointed 01 Nov 2009
Resigned 31 Oct 2010

EGGERDON, Pamela Joan

Resigned
Whincroft Close, FerndownBH22 9NS
Born September 1936
Director
Appointed 01 Nov 2009
Resigned 23 Jul 2012

FEDERICO, Karel Ann

Resigned
Exeter Rd, BournemouthBH2 5AN
Born May 1943
Director
Appointed 10 Dec 2014
Resigned 12 Jun 2022

HILL, Malcolm David

Resigned
7 Wingate Drive, AmpthillMK45 2XF
Born May 1958
Director
Appointed 12 Dec 2003
Resigned 28 Nov 2004

HOOK, Susan Elizabeth

Resigned
Exeter Rd, BournemouthBH2 5AN
Born November 1947
Director
Appointed 16 Jul 2018
Resigned 15 Oct 2025

LITTLE, John Edward

Resigned
18 The Atrium, FerndownBH22 9NS
Born September 1938
Director
Appointed 28 Nov 2004
Resigned 23 Jul 2012

MEADEN, Patricia Helen

Resigned
Exeter Rd, BournemouthBH2 5AN
Born May 1947
Director
Appointed 13 Jul 2018
Resigned 10 Nov 2025

MORLEY, Roger William

Resigned
The Atrium, FerndownBH22 9NS
Born October 1950
Director
Appointed 30 Oct 2011
Resigned 07 Dec 2016

STURNEY, Richard Anthony

Resigned
Exeter Rd, BournemouthBH2 5AN
Born January 1940
Director
Appointed 07 Oct 2015
Resigned 03 Mar 2017

STURNEY, Richard Anthony

Resigned
The Atrium, FerndownBH22 9NS
Born January 1940
Director
Appointed 27 Jun 2013
Resigned 19 May 2014

TIBBLES, Susan Elizabeth

Resigned
Exeter Rd, BournemouthBH2 5AN
Born June 1957
Director
Appointed 07 Dec 2016
Resigned 18 May 2022

VANN, Raymond Louis

Resigned
Exeter Rd, BournemouthBH2 5AN
Born October 1933
Director
Appointed 02 Feb 2017
Resigned 15 Feb 2019

YEARRON, Douglas Robert

Resigned
Churchill House, LondonNW4 4DJ
Born February 1940
Director
Appointed 30 Jul 2012
Resigned 17 Jun 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Dec 2003
Resigned 12 Dec 2003
Fundings
Financials
Latest Activities

Filing History

106

Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 March 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company
21 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
11 March 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
23 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288cChange of Particulars
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
287Change of Registered Office
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Incorporation Company
12 December 2003
NEWINCIncorporation