Background WavePink WaveYellow Wave

25 ATLANTIC ROAD MANAGEMENT COMPANY LIMITED (09663362)

25 ATLANTIC ROAD MANAGEMENT COMPANY LIMITED (09663362) is an active UK company. incorporated on 30 June 2015. with registered office in Weston Super Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 ATLANTIC ROAD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include DAVIDSON, Sean James, HILLYERD, Jason Darren, HULLAH, Michael Carsten and 3 others.

Company Number
09663362
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2015
Age
10 years
Address
Garden Flat, Weston Super Mare, BS23 2DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIDSON, Sean James, HILLYERD, Jason Darren, HULLAH, Michael Carsten, LICHY, Kinga Marta, SUMMERS, Jonathan Anthony, TULLY, Paul Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 ATLANTIC ROAD MANAGEMENT COMPANY LIMITED

25 ATLANTIC ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 2015 with the registered office located in Weston Super Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 ATLANTIC ROAD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09663362

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Garden Flat 25 Atlantic Road Weston Super Mare, BS23 2DQ,

Previous Addresses

Copper Beech Farm Portbury Lane Portbury Bristol BS20 7SN England
From: 8 July 2019To: 10 July 2024
1a Worlebury Park Road Weston-Super-Mare BS22 9SA
From: 5 July 2016To: 8 July 2019
2 Compton Drive Weston Super Mare North Somerset BS24 7HF
From: 9 November 2015To: 5 July 2016
3 Damson Road Weston-Super-Mare Somerset BS22 8DQ United Kingdom
From: 30 June 2015To: 9 November 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DAVIDSON, Sean James

Active
25 Atlantic Road, Weston-Super-MareBS23 2DQ
Born August 1993
Director
Appointed 25 May 2024

HILLYERD, Jason Darren

Active
25 Atlantic Road, Weston Super MareBS23 2DQ
Born August 1971
Director
Appointed 28 Jul 2025

HULLAH, Michael Carsten

Active
25 Atlantic Road, Weston Super MareBS23 2DQ
Born April 1962
Director
Appointed 22 Nov 2019

LICHY, Kinga Marta

Active
Trenchard Road, Weston Super MareBS24 7AH
Born October 1983
Director
Appointed 28 Jul 2025

SUMMERS, Jonathan Anthony

Active
25 Atlantic Road, Weston Super MareBS23 2DQ
Born November 1968
Director
Appointed 22 Nov 2019

TULLY, Paul Francis

Active
25 Atlantic Road, Weston Super MareBS23 2DQ
Born August 1968
Director
Appointed 16 Jul 2024

NAPIER SMITH, Susan Christine

Resigned
Weston-Super-MareBS22 8DQ
Secretary
Appointed 30 Jun 2015
Resigned 17 May 2019

NAPIER SMITH, Susan Christine

Resigned
Weston-Super-MareBS22 8DQ
Born June 1981
Director
Appointed 30 Jun 2015
Resigned 17 May 2019

NIKOU, George

Resigned
Portbury Lane, BristolBS20 7SN
Born March 1965
Director
Appointed 30 Jun 2015
Resigned 24 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Sean James Davidson

Active
25 Atlantic Road, Weston Super MareBS23 2DQ
Born August 1993

Nature of Control

Significant influence or control
Notified 24 May 2024

Mr George Nikou

Ceased
Portbury Lane, BristolBS20 7SN
Born March 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 May 2024

Mrs Susan Smith

Ceased
Worlebury Park Road, Weston-Super-MareBS22 9SA
Born June 1981

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2015
NEWINCIncorporation