Atria Court Management Company Limited CAMBRIDGE


Founded in 2007, Atria Court Management Company, classified under reg no. 06243961 is an active company. Currently registered at Clifton House CB1 7EA, Cambridge the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely David D., Stephen R. and Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 20 April 2012 and David D. has been with the company for the least time - from 30 March 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony B. who worked with the the company until 20 April 2012.

Atria Court Management Company Limited Address / Contact

Office Address Clifton House
Office Address2 1-2 Clifton Road
Town Cambridge
Post code CB1 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06243961
Date of Incorporation Fri, 11th May 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

David D.

Position: Director

Appointed: 30 March 2017

Stephen R.

Position: Director

Appointed: 01 December 2015

Mark H.

Position: Director

Appointed: 20 April 2012

Nigel P.

Position: Director

Appointed: 20 April 2012

Resigned: 22 October 2015

Christopher T.

Position: Director

Appointed: 20 November 2009

Resigned: 20 April 2012

Special Opportunities Management Limited

Position: Director

Appointed: 29 May 2009

Resigned: 20 April 2012

Anthony B.

Position: Secretary

Appointed: 11 May 2007

Resigned: 20 April 2012

Martin T.

Position: Director

Appointed: 11 May 2007

Resigned: 20 November 2009

Peter R.

Position: Director

Appointed: 11 May 2007

Resigned: 29 May 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 May 2007

Resigned: 11 May 2007

Jamie H.

Position: Director

Appointed: 11 May 2007

Resigned: 28 May 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2007

Resigned: 11 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 75613 272       
Balance Sheet
Current Assets14 57223 55424 68124 67923 77924 99326 47629 68529 285
Net Assets Liabilities      600600600
Cash Bank In Hand11 54116 765       
Debtors3 0316 789       
Net Assets Liabilities Including Pension Asset Liability13 75613 272       
Reserves/Capital
Called Up Share Capital600600       
Profit Loss Account Reserve13 15612 672       
Shareholder Funds13 75613 272       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 4891 66989920 55624 36926 31628 85125 689
Called Up Share Capital Not Paid Not Expressed As Current Asset600600600600600600600600600
Creditors 7 39311 27014 1943 2236241608343 596
Net Current Assets Liabilities13 15612 67214 39610 85920 55624 36926 31628 85125 689
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 985985374     
Total Assets Less Current Liabilities13 75613 27214 99611 45921 15624 96926 91629 45126 289
Creditors Due Within One Year1 41610 882       
Number Shares Allotted 60 010       
Par Value Share 0       
Share Capital Allotted Called Up Paid600600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search