Atlantic Wharf Property Management Company Limited STEVENAGE


Atlantic Wharf Property Management Company started in year 1995 as Private Limited Company with registration number 03031105. The Atlantic Wharf Property Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stevenage at C/o Cs Block Management Ltd Kings Court. Postal code: SG1 2NG.

The firm has 3 directors, namely Francis R., Maria X. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 30 September 1999 and Francis R. has been with the company for the least time - from 15 February 2005. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anne C. who worked with the the firm until 26 March 2004.

Atlantic Wharf Property Management Company Limited Address / Contact

Office Address C/o Cs Block Management Ltd Kings Court
Office Address2 London Road
Town Stevenage
Post code SG1 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031105
Date of Incorporation Thu, 9th Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Cs Company Secretaries

Position: Corporate Secretary

Appointed: 01 February 2022

Francis R.

Position: Director

Appointed: 15 February 2005

Maria X.

Position: Director

Appointed: 20 February 2001

Peter B.

Position: Director

Appointed: 30 September 1999

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 26 March 2004

Resigned: 01 January 2021

Fraser T.

Position: Director

Appointed: 30 September 1999

Resigned: 20 February 2001

Nuala M.

Position: Director

Appointed: 30 September 1999

Resigned: 01 January 2005

Christopher W.

Position: Director

Appointed: 30 September 1999

Resigned: 23 January 2014

David L.

Position: Director

Appointed: 19 January 1998

Resigned: 30 September 1999

Roland K.

Position: Director

Appointed: 13 June 1995

Resigned: 30 September 1999

Robert P.

Position: Director

Appointed: 13 June 1995

Resigned: 19 January 1998

Anne C.

Position: Secretary

Appointed: 09 March 1995

Resigned: 26 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1995

Resigned: 09 March 1995

Jonathan H.

Position: Director

Appointed: 09 March 1995

Resigned: 30 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 159 033210 41794 89495 441
Current Assets340 962285 778374 622446 381310 500
Debtors 126 745164 205351 487215 059
Net Assets Liabilities239 312219 167246 853308 813262 523
Other Debtors 7 64173 47073 7733 644
Other
Amounts Owed By Group Undertakings Participating Interests 75 00075 000200 000200 000
Amounts Owed To Group Undertakings Participating Interests 27 48013 95522 08027 380
Average Number Employees During Period55444
Creditors101 65066 611127 769137 56847 977
Net Current Assets Liabilities239 312219 167246 853308 813262 523
Other Creditors  12 890  
Taxation Social Security Payable  426426426
Trade Creditors Trade Payables 4 471100 498103 9555 907
Total Assets Less Current Liabilities239 312219 167   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
Free Download (5 pages)

Company search