Atlantic Court Residents Company Limited WEST SUSSEX


Founded in 1990, Atlantic Court Residents Company, classified under reg no. 02564914 is an active company. Currently registered at 31 Chapel Road BN11 1EG, West Sussex the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Sally F., Penelope W. and Christine B.. Of them, Christine B. has been with the company the longest, being appointed on 20 August 2003 and Sally F. has been with the company for the least time - from 12 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atlantic Court Residents Company Limited Address / Contact

Office Address 31 Chapel Road
Office Address2 Worthing
Town West Sussex
Post code BN11 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02564914
Date of Incorporation Mon, 3rd Dec 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Sally F.

Position: Director

Appointed: 12 October 2023

Jordan & Cook Limited

Position: Corporate Secretary

Appointed: 23 November 2022

Penelope W.

Position: Director

Appointed: 31 July 2012

Christine B.

Position: Director

Appointed: 20 August 2003

Kim D.

Position: Director

Appointed: 27 January 2022

Resigned: 27 July 2022

David C.

Position: Director

Appointed: 01 December 2019

Resigned: 14 April 2022

Craig N.

Position: Secretary

Appointed: 26 February 2018

Resigned: 23 November 2022

David C.

Position: Director

Appointed: 15 June 2016

Resigned: 21 October 2019

Susan Y.

Position: Director

Appointed: 31 March 2015

Resigned: 12 October 2023

Frederick W.

Position: Director

Appointed: 07 January 2013

Resigned: 31 March 2015

Kim D.

Position: Director

Appointed: 31 July 2012

Resigned: 28 July 2014

Jacqueline S.

Position: Director

Appointed: 02 June 2010

Resigned: 24 October 2016

Marion L.

Position: Director

Appointed: 17 May 2008

Resigned: 29 April 2015

Nicholas M.

Position: Secretary

Appointed: 19 June 2007

Resigned: 26 February 2018

Frederick W.

Position: Director

Appointed: 17 December 2006

Resigned: 31 July 2012

Elizabeth T.

Position: Director

Appointed: 28 November 2005

Resigned: 30 November 2006

Piers T.

Position: Director

Appointed: 17 August 2005

Resigned: 27 September 2007

Jacqueline T.

Position: Secretary

Appointed: 17 August 2005

Resigned: 08 May 2007

Lynn M.

Position: Director

Appointed: 18 August 2004

Resigned: 20 February 2006

Francesca W.

Position: Director

Appointed: 31 March 2004

Resigned: 18 June 2005

David F.

Position: Secretary

Appointed: 01 February 2004

Resigned: 17 August 2005

Ray B.

Position: Director

Appointed: 20 August 2003

Resigned: 29 October 2012

John D.

Position: Director

Appointed: 20 August 2003

Resigned: 31 July 2012

Alan L.

Position: Director

Appointed: 19 August 2002

Resigned: 02 January 2015

Sharon D.

Position: Director

Appointed: 19 August 2002

Resigned: 09 June 2003

Vivien J.

Position: Director

Appointed: 16 July 2002

Resigned: 12 December 2004

Christopher D.

Position: Director

Appointed: 16 July 2002

Resigned: 27 January 2012

Ian S.

Position: Secretary

Appointed: 01 May 2002

Resigned: 31 January 2004

Alastair M.

Position: Director

Appointed: 03 July 2000

Resigned: 16 July 2002

Anthony L.

Position: Director

Appointed: 10 January 2000

Resigned: 21 September 2011

Laura S.

Position: Director

Appointed: 01 August 1999

Resigned: 31 December 2003

Albert S.

Position: Director

Appointed: 08 June 1998

Resigned: 31 December 2000

Leila M.

Position: Director

Appointed: 08 June 1998

Resigned: 05 August 2004

James C.

Position: Secretary

Appointed: 20 April 1998

Resigned: 30 April 2002

Maria H.

Position: Director

Appointed: 10 June 1997

Resigned: 08 June 1998

Diane P.

Position: Director

Appointed: 10 June 1997

Resigned: 31 October 2001

Laura H.

Position: Secretary

Appointed: 26 October 1996

Resigned: 20 April 1998

Robert B.

Position: Director

Appointed: 28 October 1994

Resigned: 30 November 1994

Robert B.

Position: Secretary

Appointed: 15 July 1992

Resigned: 26 October 1996

Elizabeth H.

Position: Secretary

Appointed: 02 April 1992

Resigned: 15 July 1992

Patricia B.

Position: Director

Appointed: 03 December 1991

Resigned: 10 June 1997

Nigel W.

Position: Secretary

Appointed: 03 December 1991

Resigned: 02 April 1992

Elizabeth H.

Position: Director

Appointed: 03 December 1991

Resigned: 10 June 1997

Jennier C.

Position: Director

Appointed: 03 December 1991

Resigned: 14 December 1992

Frank E.

Position: Director

Appointed: 03 December 1991

Resigned: 24 February 1993

William C.

Position: Director

Appointed: 03 December 1991

Resigned: 01 March 2000

Edwina E.

Position: Director

Appointed: 03 December 1991

Resigned: 20 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets4 0524 052
Net Assets Liabilities4 0534 053
Other
Average Number Employees During Period44
Fixed Assets11
Net Current Assets Liabilities4 0524 052
Total Assets Less Current Liabilities4 0534 053

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 14th, February 2024
Free Download (5 pages)

Company search

Advertisements