ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED - ROTHERHAM


Company Profile Company Filings

Overview

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED is a Private Limited Company from ROTHERHAM and has the status: Active.
ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 21/07/1997 and has the registered number: 03406407. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED - ROTHERHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

31 MORTAIN ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 3BY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELAINE GREENWOOD May 1951 British Director 2000-04-30 CURRENT
MRS CAROL ANN JENKINS Jun 1942 British Director 2020-11-14 CURRENT
MRS SAMANTHA KATHRYN ABELL Mar 1967 British Director 2016-04-30 CURRENT
MR JACK EDWARD JOHN BRICKELL Oct 1992 British Director 2015-10-31 CURRENT
MRS JULIE BRICKELL May 1965 British Director 2015-10-31 CURRENT
MRS ROSALYN LUCY DUNNE Apr 1991 British Director 2023-10-28 CURRENT
DIANA MARY EDMONDS Jan 1955 British Director 2023-10-28 CURRENT
MR PAUL ANDREW GREEENWOOD Jul 1954 British Director 2011-01-19 CURRENT
MRS LEONIE CAROL GREENWELL Nov 1961 British Director 2008-10-09 CURRENT
MR STEPHEN JOHN GREENWELL British Director 2008-10-09 CURRENT
MARY ANNE LANDER Dec 1952 British Director 1997-11-09 CURRENT
RICHARD LESLIE ABELL May 1964 British Director 2016-04-30 CURRENT
DR STEPHEN JOHN LANDER Jun 1952 British Director 1998-05-24 CURRENT
ELAINE MENTLAK Oct 1957 British Director 2000-11-12 CURRENT
MR KRISTOPHER PAUL MENTLAK Mar 1958 British Director 2000-11-12 CURRENT
MR KRISTOPHER PAUL MENTLAK Secretary 2015-01-01 CURRENT
MRS LEONIE CAROL GREENWELL Nov 1961 British Director 2008-10-09 UNTIL 2008-10-09 RESIGNED
JOHN ROBERT GREENWOOD Jun 1950 British Director 2000-04-30 UNTIL 2008-05-04 RESIGNED
MR STEPHEN JOHN GREENWELL British Director 2008-10-09 UNTIL 2008-10-09 RESIGNED
REBECCA HARKER Aug 1967 British Director 2000-04-30 UNTIL 2004-05-23 RESIGNED
MR PAUL JAGGERS Mar 1951 British Director 1997-07-21 UNTIL 1997-11-08 RESIGNED
RICHARD HARKER Apr 1963 British Director 2000-04-30 UNTIL 2004-05-23 RESIGNED
MARGARET ELIZABETH HOOD Aug 1941 British Director 1998-05-24 UNTIL 2003-06-03 RESIGNED
DOROTHY ANN CLEMENT Sep 1946 British Director 1998-05-24 UNTIL 1999-10-19 RESIGNED
PATRICIA ANN STRINGER British Director 1998-05-24 UNTIL 2023-04-15 RESIGNED
THOMAS EDWARD FELTHAM Oct 1938 British Director 1997-11-09 UNTIL 2000-11-12 RESIGNED
ETHNA SARAH FELTHAM Jan 1934 British Director 1998-05-24 UNTIL 2000-11-12 RESIGNED
COLIN JAMES HOOD May 1941 British Director 1997-11-09 UNTIL 2003-06-03 RESIGNED
THOMAS EDWARD FELTHAM Oct 1938 British Secretary 1997-11-09 UNTIL 2000-11-12 RESIGNED
STEPHEN DEREK LONG British Secretary 1997-07-21 UNTIL 1997-11-08 RESIGNED
PATRICIA ANN STRINGER British Secretary 2000-11-12 UNTIL 2014-10-24 RESIGNED
GRAHAM DAVID WILLETTS Feb 1948 British Director 1997-11-09 UNTIL 1999-08-22 RESIGNED
C & M REGISTRARS LIMITED Corporate Nominee Secretary 1997-07-21 UNTIL 1997-07-21 RESIGNED
MS MARY ELLEN WEIN May 1953 British Director 2011-09-09 UNTIL 2022-11-01 RESIGNED
BRENDA JOYCE BOWLEY Jun 1932 British Director 1998-05-24 UNTIL 2010-11-03 RESIGNED
CATHERINE MARY BERNEY Mar 1959 British Director 2004-05-23 UNTIL 2015-08-17 RESIGNED
MR TIMOTHY JAMES ATKINSON Feb 1968 British Director 2000-04-30 UNTIL 2008-09-24 RESIGNED
CLIFFORD KENNETH ALLPORT Jul 1919 British Director 1997-07-21 UNTIL 1997-11-07 RESIGNED
PETULA ANN BROWN Dec 1949 British Director 2003-11-02 UNTIL 2016-01-21 RESIGNED
MR CHRISTOPHER BERNARD WILLIAM BROWN May 1953 British Director 2003-11-02 UNTIL 2016-01-21 RESIGNED
MICHAEL JOHN CLEMENT May 1948 British Director 1997-11-09 UNTIL 1999-10-19 RESIGNED
SHEILA JOY WILLETS Aug 1948 British Director 1998-05-24 UNTIL 1999-08-22 RESIGNED
REGINALD WILLIAM JAGGERS Sep 1927 British Director 1997-11-09 UNTIL 1999-12-20 RESIGNED
MALCOLM WILLIAM BOWLEY Jun 1932 British Director 1997-11-09 UNTIL 2010-11-03 RESIGNED
DONALD CHARLES STRINGER Jan 1935 British Director 1998-05-24 UNTIL 2023-04-15 RESIGNED
VALERIE JEANNETTE PARKER Jul 1945 British Director 1998-05-24 UNTIL 2019-04-20 RESIGNED
LAURENCE PARKER Jan 1947 British Director 1997-11-09 UNTIL 2020-01-06 RESIGNED
JEFF LENNARD May 1951 British Director 2004-05-23 UNTIL 2015-08-17 RESIGNED
MR NIGEL RICHARD KEENE Oct 1966 British Director 2000-04-30 UNTIL 2008-09-24 RESIGNED
SYLVIA JAGGERS Jan 1928 British Director 1998-05-24 UNTIL 1999-12-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SENTIS MANAGEMENT COMPANY LIMITED WATFORD Active MICRO ENTITY 98000 - Residents property management
CRISPIN HOMES LIMITED BASINGSTOKE ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
CRONER TAXWISE LIMITED MANCHESTER Active SMALL 74990 - Non-trading company
J.A.D.E. PLANT HIRE LIMITED LEICESTER ... TOTAL EXEMPTION SMALL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
MARTIN MOORE ASSOCIATES LIMITED HINCKLEY ENGLAND Dissolved... MICRO ENTITY 74902 - Quantity surveying activities
ADVANCED MOVES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FAIRFIELD CONSTRUCTION LIMITED BURTON ON TRENT Dissolved... MICRO ENTITY 41201 - Construction of commercial buildings
ATKINSON & KEENE LIMITED WOKINGHAM Active DORMANT 99999 - Dormant Company
PACESTONE CONSTRUCTION LIMITED LEICESTER ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
HEADWAY ROTHERHAM ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
QDOS BROKER AND UNDERWRITING SERVICES LIMITED LEICESTER ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
QDOS TRAINING LIMITED MANSFIELD ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
QUEST BUSINESS SERVICES LIMITED LEICESTER Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GRANARY WHARF (BURTON) LIMITED BURTON-ON-TRENT ENGLAND Active MICRO ENTITY 98000 - Residents property management
QDOS (EUROPEAN) LIMITED LEICESTERSHIR Dissolved... DORMANT 65120 - Non-life insurance
MORTGAGE REQUIRED LIMITED MAIDENHEAD Active MICRO ENTITY 64922 - Activities of mortgage finance companies
CONTRACTOR WEEKLY LIMITED LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
RHINO TRADE INS SERVICES LIMITED THURMASTON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ENLIGHTENED ORGANIZATIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Atlantic Court (Woolacombe) Management Company Limited 31/12/2022 iXBRL 2023-07-04 31-12-2022 £17,244 Cash £19,295 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PONTEFRACT CHIROPRACTIC CLINIC LTD ROTHERHAM Active MICRO ENTITY 86900 - Other human health activities