Background WavePink WaveYellow Wave

CONSTRUCTION MANAGEMENT (ATLANTIC HEIGHTS) LIMITED (12769744)

CONSTRUCTION MANAGEMENT (ATLANTIC HEIGHTS) LIMITED (12769744) is an active UK company. incorporated on 27 July 2020. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CONSTRUCTION MANAGEMENT (ATLANTIC HEIGHTS) LIMITED has been registered for 5 years. Current directors include GAIGER, Stuart John, GRAY, David Robertson.

Company Number
12769744
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
C/O Pg Group Number One Bristol Office 1, Bristol, BS1 2NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GAIGER, Stuart John, GRAY, David Robertson
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION MANAGEMENT (ATLANTIC HEIGHTS) LIMITED

CONSTRUCTION MANAGEMENT (ATLANTIC HEIGHTS) LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CONSTRUCTION MANAGEMENT (ATLANTIC HEIGHTS) LIMITED was registered 5 years ago.(SIC: 68320, 70229)

Status

active

Active since 5 years ago

Company No

12769744

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 26 July 2024 (1 year ago)
Submitted on 18 October 2024 (1 year ago)

Next Due

Due by 9 August 2025
For period ending 26 July 2025

Previous Company Names

PG CONSTRUCTION MANAGEMENT (ATLANTIC HEIGHTS) LIMITED
From: 27 July 2020To: 13 December 2024
Contact
Address

C/O Pg Group Number One Bristol Office 1 Lewins Mead Bristol, BS1 2NJ,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Left
May 22
Director Left
Nov 23
Owner Exit
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GAIGER, Stuart John

Active
Number One Bristol Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 27 Jul 2020

GRAY, David Robertson

Active
Number One Bristol Office 1, BristolBS1 2NJ
Born October 1974
Director
Appointed 27 Jul 2020

MCMAHON, Jonathan David

Resigned
Number One Bristol Office 1, BristolBS1 2NJ
Born July 1977
Director
Appointed 27 Jul 2020
Resigned 28 Nov 2023

WATSON, John Barry

Resigned
Number One Bristol Office 1, BristolBS1 2NJ
Born May 1969
Director
Appointed 27 Jul 2020
Resigned 19 May 2022

Persons with significant control

2

1 Active
1 Ceased
Cymmer Road, Port TalbotSA13 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2024
Number One Bristol Office 1, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Ceased 26 Aug 2024
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Incorporation Company
27 July 2020
NEWINCIncorporation