Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED
Company Information for

ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED

ATLANTIC HOUSE, 57 SANDYLANDS PROMENADE, MORECAMBE, LANCASHIRE, LA3 1DW,
Company Registration Number
01187599
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Atlantic House Residents' Association (morecambe) Ltd
ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED was founded on 1974-10-17 and has its registered office in Morecambe. The organisation's status is listed as "Active". Atlantic House Residents' Association (morecambe) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED
 
Legal Registered Office
ATLANTIC HOUSE
57 SANDYLANDS PROMENADE
MORECAMBE
LANCASHIRE
LA3 1DW
Other companies in LA4
 
Filing Information
Company Number 01187599
Company ID Number 01187599
Date formed 1974-10-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED

Current Directors
Officer Role Date Appointed
TIM RILEY
Director 2016-06-30
ANDREW JOHN RODGERS
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PAUL JOLLEY
Director 2016-06-30 2017-05-18
JEAN GOBLE
Director 2016-03-04 2017-03-29
JANET RUTH ECCLES
Director 2015-05-29 2016-06-04
TIM RILEY
Director 2011-03-24 2016-03-04
JANET ECCLES
Director 2011-03-24 2014-02-18
KENNETH GOBLE
Company Secretary 2010-01-01 2011-05-11
KENNETH GOBLE
Director 2010-01-01 2011-03-24
JONATHAN MILES THOMAS
Director 2008-05-06 2010-05-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-09-30 2010-04-15
SALLY CLAYTON
Director 2009-03-20 2009-11-26
COUNTRYWIDE MANAGING AGENTS
Company Secretary 2009-02-09 2009-09-30
ALDBURY SECRETARIES LIMITED
Company Secretary 2007-05-01 2009-02-09
NORAH BOYD
Director 2004-04-18 2008-05-06
JOHN MCGHEE HAYES
Director 2007-04-29 2008-03-26
KENNETH GOBLE
Company Secretary 2004-04-12 2007-03-26
KENNETH GOBLE
Director 2004-04-12 2007-03-26
BRENDA MORTIMORE
Company Secretary 1999-03-07 2003-12-10
BRENDA MORTIMORE
Director 2002-07-06 2003-12-10
SUSAN JENNER
Company Secretary 2002-03-03 2003-11-22
SUSAN JENNER
Director 2002-03-03 2003-11-22
BRENDA MORTIMORE
Director 1999-03-07 2002-03-03
AMANDA LOUISE SWEETMAN BANCROFT
Company Secretary 2001-03-07 2002-01-01
NORAH BOYD
Director 1995-01-01 2002-01-01
JASON RICHARD SMALLWOOD
Director 1995-05-01 1999-01-01
AMANDA LOUISE SWEETMAN BANCROFT
Director 1995-01-01 1999-01-01
ANTHONY COOMBES
Director 1991-11-22 1995-04-30
THOMAS PIMLOTT
Company Secretary 1991-11-22 1995-01-01
THOMAS PIMLOTT
Director 1992-02-16 1995-01-01
CLIFFORD SEARLE
Director 1992-02-16 1995-01-01
THOMAS REGINALD JENKINSON
Company Secretary 1992-02-16 1991-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIAMS
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET RUTH ECCLES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RODGERS
2021-03-18AP01DIRECTOR APPOINTED MR DAVID CATLOW
2020-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR JAMES DEAN PATERSON
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM 38 Victoria Street Morecambe LA4 4AJ England
2019-10-04AP01DIRECTOR APPOINTED MRS SAMANTHA WILLIAMS
2019-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-07AP01DIRECTOR APPOINTED MRS JANET RUTH ECCLES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM RILEY
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 38 VICTORIA STREET VICTORIA STREET MORECAMBE LA4 4AJ ENGLAND
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 9 BARE AVENUE MORECAMBE LANCASHIRE LA4 6BD
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL JOLLEY
2017-05-09RES01ADOPT ARTICLES 09/05/17
2017-04-20MEM/ARTSARTICLES OF ASSOCIATION
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GOBLE
2017-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-03AP01DIRECTOR APPOINTED MR TIM RILEY
2016-07-03AP01DIRECTOR APPOINTED MR WILLIAM PAUL JOLLEY
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET RUTH ECCLES
2016-06-07AP01DIRECTOR APPOINTED MRS JEAN GOBLE
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TIM RILEY
2016-02-19AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05AP01DIRECTOR APPOINTED MRS JANET RUTH ECCLES
2015-06-05AP01DIRECTOR APPOINTED MR ANDREW JOHN RODGERS
2015-02-20AR0107/02/15 ANNUAL RETURN FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET ECCLES
2014-02-13AR0107/02/14 NO MEMBER LIST
2014-02-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-25AR0107/02/13 NO MEMBER LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM ROSE COTTAGE COWAN BRIDGE CARNFORTH LANCASHIRE LA6 2HS ENGLAND
2012-02-28AR0107/02/12 NO MEMBER LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 9 BARE AVENUE MORECAMBE LANCASHIRE LA4 6BD
2012-02-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ROSE COTTAGE COWAN BRIDGE CARNFORTH LANCASHIRE LA6 2HS
2011-06-23DS02DISS REQUEST WITHDRAWN
2011-06-21DS02DISS REQUEST WITHDRAWN
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O COMPANY SECRETARY ATLANTIC HOUSE, FLAT 1 57 SANDYLANDS PROMENADE HEYSHAM MORECAMBE LANCASHIRE LA3 1DW UNITED KINGDOM
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GOBLE / 24/03/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GOBLE / 24/03/2011
2011-06-07TM01TERMINATE DIR APPOINTMENT
2011-06-07AP01DIRECTOR APPOINTED JANET ECCLES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOBLE
2011-06-07AP01DIRECTOR APPOINTED TIM RILEY
2011-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-05-19DS01APPLICATION FOR STRIKING-OFF
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY KENNETH GOBLE
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0107/02/11 NO MEMBER LIST
2010-10-19AA31/12/09 TOTAL EXEMPTION FULL
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 343-345 LORD STREET SOUTHPORT MERSEYSIDE PR8 1NH
2010-09-06AP03SECRETARY APPOINTED MR KENNETH GOBLE
2010-09-06AP01DIRECTOR APPOINTED MR KENNETH GOBLE
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVCIES LIMITED
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS
2010-04-07AR0107/02/10 NO MEMBER LIST
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLAYTON
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE MANAGING AGENTS
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-12-14AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVCIES LIMITED
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28288aDIRECTOR APPOINTED MISS SALLY CLAYTON
2009-03-25363aANNUAL RETURN MADE UP TO 07/02/09
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED
2009-03-02288aSECRETARY APPOINTED COUNTRYWIDE MANAGING AGENTS
2009-02-02AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP
2008-06-19288aDIRECTOR APPOINTED JONATHAN MILES THOMAS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR NORAH BOYD
2008-04-01363aANNUAL RETURN MADE UP TO 07/02/08
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAYES
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: FLAT 1, 57 SANDYLANDS PROMENADE, MORECAMBE, LANCASHIRE LA3 1DW
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-07363aANNUAL RETURN MADE UP TO 07/02/07
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aANNUAL RETURN MADE UP TO 07/02/06
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363sANNUAL RETURN MADE UP TO 07/02/05
2004-07-02363sANNUAL RETURN MADE UP TO 07/02/04
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: FLAT 1 ATLANTIC HOUSE, 57 SANDYLANDS PROMENADE, MORECAMBE, LANCASHIRE LA3 1DW
2004-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Creditors
Creditors Due Within One Year 2013-01-01 £ 240
Creditors Due Within One Year 2012-01-01 £ 240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 413
Cash Bank In Hand 2012-01-01 £ 2,725
Current Assets 2013-01-01 £ 3,138
Current Assets 2012-01-01 £ 5,230
Debtors 2013-01-01 £ 2,725
Debtors 2012-01-01 £ 2,505
Shareholder Funds 2013-01-01 £ 3,148
Shareholder Funds 2012-01-01 £ 4,990

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED
Trademarks
We have not found any records of ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC HOUSE RESIDENTS' ASSOCIATION (MORECAMBE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1