Atlantic Court (woolacombe) Management Company Limited ROTHERHAM


Founded in 1997, Atlantic Court (woolacombe) Management Company, classified under reg no. 03406407 is an active company. Currently registered at 31 Mortain Road S60 3BY, Rotherham the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 13 directors in the the firm, namely Rosalyn D., Diana E. and Carol J. and others. In addition one secretary - Kristopher M. - is with the company. Currently 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 (woolacombe) Management Company Limited Address / Contact

Office Address 31 Mortain Road
Town Rotherham
Post code S60 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406407
Date of Incorporation Mon, 21st Jul 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Rosalyn D.

Position: Director

Appointed: 28 October 2023

Diana E.

Position: Director

Appointed: 28 October 2023

Carol J.

Position: Director

Appointed: 14 November 2020

Richard A.

Position: Director

Appointed: 30 April 2016

Samantha A.

Position: Director

Appointed: 30 April 2016

Jack B.

Position: Director

Appointed: 31 October 2015

Julie B.

Position: Director

Appointed: 31 October 2015

Kristopher M.

Position: Secretary

Appointed: 01 January 2015

Paul G.

Position: Director

Appointed: 19 January 2011

Elaine M.

Position: Director

Appointed: 12 November 2000

Kristopher M.

Position: Director

Appointed: 12 November 2000

Elaine G.

Position: Director

Appointed: 30 April 2000

Stephen L.

Position: Director

Appointed: 24 May 1998

Mary L.

Position: Director

Appointed: 09 November 1997

Mary W.

Position: Director

Appointed: 09 September 2011

Resigned: 01 November 2022

Stephen G.

Position: Director

Appointed: 09 October 2008

Resigned: 09 October 2008

Leonie G.

Position: Director

Appointed: 09 October 2008

Resigned: 09 October 2008

Jeff L.

Position: Director

Appointed: 23 May 2004

Resigned: 17 August 2015

Catherine B.

Position: Director

Appointed: 23 May 2004

Resigned: 17 August 2015

Petula B.

Position: Director

Appointed: 02 November 2003

Resigned: 21 January 2016

Christopher B.

Position: Director

Appointed: 02 November 2003

Resigned: 21 January 2016

Patricia S.

Position: Secretary

Appointed: 12 November 2000

Resigned: 24 October 2014

John G.

Position: Director

Appointed: 30 April 2000

Resigned: 04 May 2008

Timothy A.

Position: Director

Appointed: 30 April 2000

Resigned: 24 September 2008

Richard H.

Position: Director

Appointed: 30 April 2000

Resigned: 23 May 2004

Nigel K.

Position: Director

Appointed: 30 April 2000

Resigned: 24 September 2008

Rebecca H.

Position: Director

Appointed: 30 April 2000

Resigned: 23 May 2004

Brenda B.

Position: Director

Appointed: 24 May 1998

Resigned: 03 November 2010

Dorothy C.

Position: Director

Appointed: 24 May 1998

Resigned: 19 October 1999

Sheila W.

Position: Director

Appointed: 24 May 1998

Resigned: 22 August 1999

Ethna F.

Position: Director

Appointed: 24 May 1998

Resigned: 12 November 2000

Margaret H.

Position: Director

Appointed: 24 May 1998

Resigned: 03 June 2003

Sylvia J.

Position: Director

Appointed: 24 May 1998

Resigned: 20 December 1999

Valerie P.

Position: Director

Appointed: 24 May 1998

Resigned: 20 April 2019

Donald S.

Position: Director

Appointed: 24 May 1998

Resigned: 15 April 2023

Patricia S.

Position: Director

Appointed: 24 May 1998

Resigned: 15 April 2023

Michael C.

Position: Director

Appointed: 09 November 1997

Resigned: 19 October 1999

Thomas F.

Position: Director

Appointed: 09 November 1997

Resigned: 12 November 2000

Thomas F.

Position: Secretary

Appointed: 09 November 1997

Resigned: 12 November 2000

Laurence P.

Position: Director

Appointed: 09 November 1997

Resigned: 06 January 2020

Reginald J.

Position: Director

Appointed: 09 November 1997

Resigned: 20 December 1999

Graham W.

Position: Director

Appointed: 09 November 1997

Resigned: 22 August 1999

Colin H.

Position: Director

Appointed: 09 November 1997

Resigned: 03 June 2003

Malcolm B.

Position: Director

Appointed: 09 November 1997

Resigned: 03 November 2010

Paul J.

Position: Director

Appointed: 21 July 1997

Resigned: 08 November 1997

C & M Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1997

Resigned: 21 July 1997

Clifford A.

Position: Director

Appointed: 21 July 1997

Resigned: 07 November 1997

Stephen L.

Position: Secretary

Appointed: 21 July 1997

Resigned: 08 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 80617 244
Current Assets22 89620 298
Debtors2 0903 054
Net Assets Liabilities22 38419 295
Other Debtors2 0903 054
Other
Accrued Liabilities Deferred Income5121 003
Average Number Employees During Period1616
Creditors5121 003
Net Current Assets Liabilities22 38419 295
Total Assets Less Current Liabilities22 38419 295

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, July 2023
Free Download (9 pages)

Company search

Advertisements