The Atrium (whitefield) Management Company Limited MANCHESTER


The Atrium (whitefield) Management Company started in year 2003 as Private Limited Company with registration number 04804427. The The Atrium (whitefield) Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Manchester at 64 Uppermill Drive. Postal code: M19 1RU.

The firm has 3 directors, namely Emma D., Barrie F. and Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 30 June 2015 and Emma D. and Barrie F. have been with the company for the least time - from 22 October 2020. As of 29 April 2024, there were 11 ex directors - Paul C., Ajit H. and others listed below. There were no ex secretaries.

The Atrium (whitefield) Management Company Limited Address / Contact

Office Address 64 Uppermill Drive
Town Manchester
Post code M19 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04804427
Date of Incorporation Thu, 19th Jun 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 29th September
Company age 21 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Emma D.

Position: Director

Appointed: 22 October 2020

Barrie F.

Position: Director

Appointed: 22 October 2020

Richard J.

Position: Director

Appointed: 30 June 2015

Paul C.

Position: Director

Appointed: 27 February 2020

Resigned: 03 January 2022

Ajit H.

Position: Director

Appointed: 30 June 2015

Resigned: 20 March 2019

Glyn M.

Position: Director

Appointed: 27 August 2014

Resigned: 30 June 2015

Stuart S.

Position: Director

Appointed: 28 February 2014

Resigned: 30 June 2015

Warren T.

Position: Director

Appointed: 31 July 2013

Resigned: 08 September 2014

Andrew C.

Position: Director

Appointed: 21 May 2012

Resigned: 28 February 2014

Giles A.

Position: Director

Appointed: 30 June 2010

Resigned: 31 July 2013

Stephen H.

Position: Director

Appointed: 30 June 2010

Resigned: 21 May 2012

Malcolm B.

Position: Director

Appointed: 22 December 2005

Resigned: 30 June 2010

Michaela L.

Position: Director

Appointed: 12 January 2004

Resigned: 22 December 2005

Nicholas U.

Position: Director

Appointed: 19 June 2003

Resigned: 12 January 2004

St Pauls Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 2003

Resigned: 08 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-29
Net Worth3535
Balance Sheet
Cash Bank In Hand3535
Net Assets Liabilities Including Pension Asset Liability3535
Reserves/Capital
Shareholder Funds3535
Other
Number Shares Allotted 35
Par Value Share 1
Share Capital Allotted Called Up Paid3535

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 29th September 2023
filed on: 14th, March 2024
Free Download (6 pages)

Company search

Advertisements