Background WavePink WaveYellow Wave

ATLANTIC HOUSE MANAGEMENT LTD (09995536)

ATLANTIC HOUSE MANAGEMENT LTD (09995536) is an active UK company. incorporated on 9 February 2016. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATLANTIC HOUSE MANAGEMENT LTD has been registered for 10 years. Current directors include STEER, Peter James, RES MULTAS HOLDINGS LIMITED.

Company Number
09995536
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEER, Peter James, RES MULTAS HOLDINGS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC HOUSE MANAGEMENT LTD

ATLANTIC HOUSE MANAGEMENT LTD is an active company incorporated on 9 February 2016 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATLANTIC HOUSE MANAGEMENT LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09995536

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 16 September 2022 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Dormant

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 April 2023 (2 years ago)
Submitted on 22 December 2023 (2 years ago)

Next Due

Due by 25 April 2024
For period ending 11 April 2024

Previous Company Names

TYBURN RD DEVELOPMENTS LTD
From: 9 February 2016To: 28 March 2018
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 29 November 2023To: 22 January 2025
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 29 November 2023
6 Martins Court Hindley Wigan Lancs WN2 4AZ
From: 20 June 2017To: 7 April 2020
268 Highbridge Sutton Coldfield West Midlands B73 5RB United Kingdom
From: 9 February 2016To: 20 June 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Aug 17
Owner Exit
Apr 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 16 Nov 2022

RES MULTAS HOLDINGS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 16 Dec 2022

SELLMAN, Nicholas James

Resigned
Highbridge, Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 09 Feb 2016
Resigned 16 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2021

Mr Nicholas James Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
29 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
17 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2022
DS01DS01
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
28 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 February 2016
NEWINCIncorporation