Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC VISTA MANAGEMENT COMPANY LIMITED
Company Information for

ATLANTIC VISTA MANAGEMENT COMPANY LIMITED

14 SEVERN ROAD, PORTHCAWL, GLAMORGAN, CF36 3LW,
Company Registration Number
03849499
Private Limited Company
Active

Company Overview

About Atlantic Vista Management Company Ltd
ATLANTIC VISTA MANAGEMENT COMPANY LIMITED was founded on 1999-09-28 and has its registered office in Glamorgan. The organisation's status is listed as "Active". Atlantic Vista Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATLANTIC VISTA MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
14 SEVERN ROAD
PORTHCAWL
GLAMORGAN
CF36 3LW
Other companies in CF36
 
Filing Information
Company Number 03849499
Company ID Number 03849499
Date formed 1999-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2023
Account next due 27/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC VISTA MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is HUW THOMAS LTD
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 VISTA MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HUW THOMAS
Company Secretary 2007-05-31
DAVID PAUL HOWLEY
Director 2006-04-27
SUSAN JANE JONES
Director 2006-04-27
EDWARD KELLY
Director 2010-09-01
GREGORY DAVID NUTTGENS
Director 2002-04-27
MARGARET CHRISTINE PEARCE
Director 2008-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE BUFFET WARLOW
Director 1999-09-28 2018-06-06
MARTIN GUSH
Director 2011-08-01 2016-12-16
GARY PALMER NORMAN
Director 2000-06-22 2011-08-01
KENNETH NEVILLE WILLIAMS
Company Secretary 2000-07-01 2007-05-31
OWAIN MORGAN RHYS HOWELL
Director 2000-06-22 2006-04-07
JOHN ROBERT FORDE
Director 2000-06-22 2001-04-04
WAYNE BUFFET WARLOW
Company Secretary 1999-09-28 2000-06-22
DAVID PAUL HOWLEY
Director 1999-09-28 2000-06-22
WAYNE BUFFET WARLOW
Director 2000-06-22 2000-06-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-28 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE JONES GLAN ROAD FLATS MANAGEMENT LIMITED Director 2016-02-15 CURRENT 1989-05-05 Active

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
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-08-08DIRECTOR APPOINTED MRS SARA LLOYD
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 27/03/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 27/03/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/22
2022-11-08DIRECTOR APPOINTED MS MALI NICOLE FLOWER
2022-11-08AP01DIRECTOR APPOINTED MS MALI NICOLE FLOWER
2022-11-07DIRECTOR APPOINTED MRS JACQUELINE WEBB
2022-11-07AP01DIRECTOR APPOINTED MRS JACQUELINE WEBB
2022-11-06AP01DIRECTOR APPOINTED MR JASON WEBB
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KELLY
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL JARVIS
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/20
2020-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-22AP01DIRECTOR APPOINTED MRS RACHEL HOWLEY
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL HOWLEY
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BUFFET WARLOW
2017-12-02AA27/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GUSH
2016-11-28AA27/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-05AA27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-05AR0128/09/15 ANNUAL RETURN FULL LIST
2014-12-01AA27/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-30AR0128/09/14 ANNUAL RETURN FULL LIST
2013-12-14AA27/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-29LATEST SOC29/09/13 STATEMENT OF CAPITAL;GBP 10
2013-09-29AR0128/09/13 ANNUAL RETURN FULL LIST
2012-12-03AA27/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05CH01Director's details changed for Mr Edward Kelly on 2012-11-01
2012-10-27AR0128/09/12 ANNUAL RETURN FULL LIST
2011-09-29AR0128/09/11 ANNUAL RETURN FULL LIST
2011-08-24AP01DIRECTOR APPOINTED MR MARTIN GUSH
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY NORMAN
2011-06-14AA27/03/11 TOTAL EXEMPTION SMALL
2010-12-02AA27/03/10 TOTAL EXEMPTION SMALL
2010-11-08AR0128/09/10 FULL LIST
2010-11-08AP01DIRECTOR APPOINTED MR EDWARD KELLY
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET CHRISTINE PEARCE / 28/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID NUTTGENS / 28/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PALMER NORMAN / 28/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE JONES / 28/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HOWLEY / 28/09/2010
2009-12-24AA27/03/09 TOTAL EXEMPTION SMALL
2009-10-12AR0128/09/09 FULL LIST
2009-01-05AA27/03/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED MS MARGARET CHRISTINE PEARCE
2007-10-12363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-12353LOCATION OF REGISTER OF MEMBERS
2007-06-27288bSECRETARY RESIGNED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: FLAT D OCEAN VIEW 38 WEST DRIVE PORTHCAWL CF36 3HT
2007-06-27288aNEW SECRETARY APPOINTED
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/07
2006-10-25363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/06
2005-10-10363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/05
2004-10-07363sRETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/04
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 28/09/03; NO CHANGE OF MEMBERS
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/03
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/02
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-1688(2)RAD 27/03/02--------- £ SI 1@1
2002-06-06288aNEW DIRECTOR APPOINTED
2001-10-10363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-05-17288bDIRECTOR RESIGNED
2001-05-14AAFULL ACCOUNTS MADE UP TO 27/03/01
2000-11-1388(2)RAD 16/07/00--------- £ SI 7@1
2000-10-19288bSECRETARY RESIGNED
2000-10-19363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/00
2000-10-19363(288)DIRECTOR RESIGNED
2000-08-08225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 27/03/01
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288aNEW SECRETARY APPOINTED
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288aNEW DIRECTOR APPOINTED
1999-09-30288bSECRETARY RESIGNED
1999-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC VISTA MANAGEMENT COMPANY 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 VISTA MANAGEMENT COMPANY 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 VISTA MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-27
Annual Accounts
2014-03-27
Annual Accounts
2015-03-27
Annual Accounts
2016-03-27
Annual Accounts
2017-03-27
Annual Accounts
2018-03-27
Annual Accounts
2019-03-27
Annual Accounts
2020-03-27
Annual Accounts
2021-03-27

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 VISTA MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC VISTA MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC VISTA MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ATLANTIC VISTA MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC VISTA MANAGEMENT COMPANY 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 (94990 - Activities of other membership organizations n.e.c.) as ATLANTIC VISTA MANAGEMENT COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC VISTA MANAGEMENT COMPANY 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 VISTA MANAGEMENT COMPANY 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 VISTA MANAGEMENT COMPANY 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.