UKBizDB.co.uk

ATLANTICA RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlantica Residents Limited. The company was founded 42 years ago and was given the registration number 01608444. The firm's registered office is in NORWICH. You can find them at 2 Church Road, Swainsthorpe, Norwich, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ATLANTICA RESIDENTS LIMITED
Company Number:01608444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Church Road, Swainsthorpe, Norwich, Norfolk, NR14 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nrm, 124 Thorpe Road, Norwich, England, NR1 1RS

Corporate Secretary01 July 2014Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director01 August 2012Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director27 June 2012Active
Queens Head House, The Street, Acle, Great Britain, NR13 3DY

Secretary01 August 2012Active
9 Finch Way, Brundall, Norwich, NR13 5NB

Secretary17 October 2001Active
27, Finch Way, Brundall, Norwich, NR13 5NB

Secretary04 June 2009Active
8 Beech Way, Brundall, Norwich, NR13 5ND

Secretary05 November 2000Active
19, Finch Way, Brundall, Norwich, NR13 5NB

Secretary20 August 2010Active
19 Finch Way, Brundall, Norwich, NR13 5NB

Secretary01 November 2004Active
6 Cedar Way, Brundall, Norwich, NR13 5NF

Secretary15 January 1989Active
17 Willow Close, Lingwood, Norwich, NR13 4BT

Secretary28 October 1999Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director04 September 2002Active
16 Finch Way, Brundall, Norwich, NR13 5NB

Director19 June 2002Active
3 Finch Way, Brundall, Norwich, NR13 5NB

Director13 January 2005Active
3 Finch Way, Brundall, Norwich, NR13 5NB

Director15 January 1989Active
12 Finch Way, Brundall, Norwich, NR13 5NB

Director15 January 1989Active
8 Rose Walk, Brundall, Norwich, NR13 5NE

Director28 October 1999Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director01 January 2007Active
1 Rose Walk, Brundall, Norwich, NR13 5NE

Director15 January 1989Active
9 Finch Way, Brundall, Norwich, NR13 5NB

Director17 October 2001Active
2 Cedar Way, Brudnall, NR13 5NF

Director13 June 2007Active
27, Finch Way, Brundall, Norwich, NR13 5NB

Director04 June 2009Active
8 Beech Way, Brundall, Norwich, NR13 5ND

Director28 October 1999Active
19, Finch Way, Brundall, Norwich, NR13 5NB

Director20 August 2010Active
19 Finch Way, Brundall, Norwich, NR13 5NB

Director29 November 1999Active
6 Cedar Way, Brundall, Norwich, NR13 5NF

Director15 January 1989Active
6 Cedar Way, Brundall, Norwich, NR13 5NF

Director15 January 1989Active
3 Rose Walk, Brundall, Norwich, NR13 5NE

Director15 January 1989Active
9 Rose Walk, Brundall, Norwich, NR13 5NE

Director28 October 1999Active
2, Church Road, Swainsthorpe, Norwich, NR14 8PH

Director04 June 2009Active
33 Finchway, Brundall, Norwich, NR13 5NB

Director17 October 2001Active
17 Willow Close, Lingwood, Norwich, NR13 4BT

Director28 October 1999Active
2 Rose Walk, Brundall, Norwich, NR13 5NE

Director11 April 1997Active
18 Beech Way, Brundall, Norwich, NR13 5ND

Director20 February 2002Active
2 Rose Walk, Brundall, Norwich, NR13 5NE

Director28 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change corporate secretary company with change date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Officers

Change corporate secretary company with change date.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.