Atlantic Metropolitan (u.k.) Limited NEWCASTLE UPON TYNE


Atlantic Metropolitan (u.k.) started in year 1982 as Private Limited Company with registration number 01628078. The Atlantic Metropolitan (u.k.) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE.

At the moment there are 6 directors in the the company, namely Steven C., Robert H. and Michael K. and others. In addition one secretary - Adam M. - is with the firm. 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.

Atlantic Metropolitan (u.k.) Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01628078
Date of Incorporation Thu, 8th Apr 1982
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Steven C.

Position: Director

Appointed: 25 March 2022

Robert H.

Position: Director

Appointed: 17 November 2021

Michael K.

Position: Director

Appointed: 04 May 2021

Eliza P.

Position: Director

Appointed: 23 April 2019

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Peter C.

Position: Director

Appointed: 29 November 2010

Resigned: 31 January 2014

Nicholas J.

Position: Director

Appointed: 29 November 2010

Resigned: 20 December 2017

Mark G.

Position: Director

Appointed: 29 November 2010

Resigned: 22 December 2015

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Rupert D.

Position: Director

Appointed: 05 May 2004

Resigned: 20 October 2009

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Mark R.

Position: Director

Appointed: 05 May 2004

Resigned: 30 April 2019

Debra Y.

Position: Director

Appointed: 05 May 2004

Resigned: 19 December 2008

Peter S.

Position: Director

Appointed: 05 May 2004

Resigned: 30 June 2007

Andrew C.

Position: Director

Appointed: 05 May 2004

Resigned: 31 December 2015

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 October 2003

Peter M.

Position: Director

Appointed: 30 September 1993

Resigned: 29 September 1999

Brian C.

Position: Director

Appointed: 30 September 1993

Resigned: 30 September 2005

Geoffrey D.

Position: Director

Appointed: 30 September 1993

Resigned: 02 November 2006

Robert D.

Position: Director

Appointed: 07 March 1991

Resigned: 05 May 2004

Stephen D.

Position: Director

Appointed: 07 March 1991

Resigned: 05 May 2004

Ian D.

Position: Director

Appointed: 07 March 1991

Resigned: 24 February 1994

Peter M.

Position: Secretary

Appointed: 07 March 1991

Resigned: 31 May 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Grainger Plc from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grainger Plc

Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company (Listed)
Country registered England & Wales
Place registered Companies House
Registration number 00125575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (36 pages)

Company search

Advertisements