19 Atlantic Road (wsm) Management Limited WESTON-SUPER-MARE


Founded in 2000, 19 Atlantic Road (wsm) Management, classified under reg no. 04036031 is an active company. Currently registered at 2-5 19 Atlantic Road BS23 2DG, Weston-super-mare the company has been in the business for 24 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Elizabeth F., Amanda C. and Lizzie D.. Of them, Lizzie D. has been with the company the longest, being appointed on 3 August 2009 and Elizabeth F. has been with the company for the least time - from 14 May 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

19 Atlantic Road (wsm) Management Limited Address / Contact

Office Address 2-5 19 Atlantic Road
Town Weston-super-mare
Post code BS23 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04036031
Date of Incorporation Tue, 18th Jul 2000
Industry Residents property management
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Elizabeth F.

Position: Director

Appointed: 14 May 2020

Amanda C.

Position: Director

Appointed: 03 December 2019

Lizzie D.

Position: Director

Appointed: 03 August 2009

Lizzie F.

Position: Director

Appointed: 10 April 2019

Resigned: 14 May 2020

Col W.

Position: Secretary

Appointed: 10 April 2019

Resigned: 14 May 2020

David B.

Position: Secretary

Appointed: 19 April 2016

Resigned: 09 April 2019

Col W.

Position: Secretary

Appointed: 31 March 2010

Resigned: 14 April 2016

Robert W.

Position: Director

Appointed: 03 August 2009

Resigned: 01 December 2019

Elizabeth B.

Position: Secretary

Appointed: 05 September 2007

Resigned: 06 November 2009

Karen J.

Position: Secretary

Appointed: 26 August 2003

Resigned: 01 June 2007

Lucy B.

Position: Director

Appointed: 24 July 2003

Resigned: 24 July 2003

Karen J.

Position: Director

Appointed: 11 August 2000

Resigned: 03 August 2009

Clive S.

Position: Director

Appointed: 18 July 2000

Resigned: 30 October 2012

Daniel H.

Position: Director

Appointed: 18 July 2000

Resigned: 14 June 2002

Stephane P.

Position: Director

Appointed: 18 July 2000

Resigned: 24 July 2003

Agentvale Limited

Position: Director

Appointed: 18 July 2000

Resigned: 18 July 2000

Fernbase Limited

Position: Secretary

Appointed: 18 July 2000

Resigned: 18 July 2000

Catherine P.

Position: Secretary

Appointed: 18 July 2000

Resigned: 06 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 3961 396      
Balance Sheet
Net Assets Liabilities 1 3961 3961 3961 3961 3961 3961 396
Net Assets Liabilities Including Pension Asset Liability1 3961 396      
Tangible Fixed Assets1 3911 391      
Reserves/Capital
Called Up Share Capital1 3961 396      
Shareholder Funds1 3961 396      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555     
Fixed Assets1 3911 3911 3961 3961 3961 3961 3961 396
Total Assets Less Current Liabilities1 3961 3961 3961 3961 3961 3961 3961 396
Number Shares Allotted 5      
Par Value Share 1      
Share Capital Allotted Called Up Paid55      
Tangible Fixed Assets Cost Or Valuation1 3911 391      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-07-31
filed on: 6th, February 2024
Free Download (3 pages)

Company search