Atlingworth Mansions Limited HOVE


Atlingworth Mansions started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03231128. The Atlingworth Mansions company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

The firm has 3 directors, namely Nina C., David C. and Jonathan W.. Of them, Jonathan W. has been with the company the longest, being appointed on 30 July 1996 and Nina C. has been with the company for the least time - from 23 September 2013. At the moment 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.

Atlingworth Mansions Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231128
Date of Incorporation Tue, 30th Jul 1996
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Nina C.

Position: Director

Appointed: 23 September 2013

David C.

Position: Director

Appointed: 17 April 2002

Jonathan W.

Position: Director

Appointed: 30 July 1996

Leslie C.

Position: Director

Appointed: 14 August 2013

Resigned: 27 July 2023

Laurent L.

Position: Secretary

Appointed: 13 August 2013

Resigned: 17 January 2019

Alan F.

Position: Director

Appointed: 30 August 2005

Resigned: 23 September 2013

Christopher E.

Position: Director

Appointed: 19 February 2005

Resigned: 04 January 2007

Adam B.

Position: Director

Appointed: 01 September 2003

Resigned: 19 May 2005

David C.

Position: Secretary

Appointed: 02 March 2003

Resigned: 03 April 2013

Anjana S.

Position: Director

Appointed: 17 April 2002

Resigned: 01 April 2014

Helena M.

Position: Director

Appointed: 17 April 2002

Resigned: 01 May 2014

Sara F.

Position: Secretary

Appointed: 18 October 2001

Resigned: 02 March 2003

Stephen D.

Position: Secretary

Appointed: 24 June 2001

Resigned: 16 November 2001

Angela B.

Position: Director

Appointed: 24 June 2001

Resigned: 17 April 2002

Barry U.

Position: Director

Appointed: 14 October 1999

Resigned: 07 October 2001

Sara F.

Position: Director

Appointed: 03 October 1999

Resigned: 01 September 2003

Stephen D.

Position: Director

Appointed: 02 October 1999

Resigned: 16 November 2001

Laurent L.

Position: Secretary

Appointed: 08 January 1999

Resigned: 24 June 2001

David T.

Position: Director

Appointed: 06 January 1999

Resigned: 04 January 2007

Laurent L.

Position: Director

Appointed: 01 September 1998

Resigned: 17 January 2019

Ludovic Z.

Position: Director

Appointed: 26 February 1998

Resigned: 16 November 2001

Celia A.

Position: Director

Appointed: 30 July 1996

Resigned: 25 February 1998

Derry Z.

Position: Secretary

Appointed: 30 July 1996

Resigned: 16 July 1998

Anne J.

Position: Director

Appointed: 30 July 1996

Resigned: 01 September 1999

Hamish C.

Position: Director

Appointed: 30 July 1996

Resigned: 01 February 2000

Jennifer P.

Position: Director

Appointed: 30 July 1996

Resigned: 08 August 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 July 1996

Resigned: 30 July 1996

Dominic T.

Position: Director

Appointed: 30 July 1996

Resigned: 16 July 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 1996

Resigned: 30 July 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 30 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth2 8022 8022 802   
Balance Sheet
Property Plant Equipment  4 5454 5454 5454 545
Tangible Fixed Assets4 5454 5454 545   
Reserves/Capital
Profit Loss Account Reserve2 8022 8022 802   
Shareholder Funds2 8022 8022 802   
Other
Creditors  1 7431 7431 7431 743
Creditors Due Within One Year1 7431 7431 743   
Net Current Assets Liabilities-1 743-1 743-1 743-1 743-1 743-1 743
Other Creditors  1 7431 7431 7431 743
Other Creditors Due Within One Year 1 7431 743   
Property Plant Equipment Gross Cost  4 5454 5454 545 
Tangible Fixed Assets Cost Or Valuation4 5454 545    
Total Assets Less Current Liabilities2 8022 8022 8022 8022 8022 802
Fixed Assets     4 545

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: 18th May 2023. New Address: 168 Church Road Hove BN3 2DL. Previous address: 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR
filed on: 18th, May 2023
Free Download (1 page)

Company search