Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATRIUM CITY LIVING LIMITED
Company Information for

ATRIUM CITY LIVING LIMITED

RENAISSANCE COURT 2 CHRISTIE WAY, DIDSBURY, MANCHESTER, M21 7QY,
Company Registration Number
04710066
Private Limited Company
Active

Company Overview

About Atrium City Living Ltd
ATRIUM CITY LIVING LIMITED was founded on 2003-03-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Atrium City Living Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATRIUM CITY LIVING LIMITED
 
Legal Registered Office
RENAISSANCE COURT 2 CHRISTIE WAY
DIDSBURY
MANCHESTER
M21 7QY
Other companies in L1
 
Filing Information
Company Number 04710066
Company ID Number 04710066
Date formed 2003-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATRIUM CITY LIVING 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 ATRIUM CITY LIVING LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FARRINGTON
Company Secretary 2018-07-09
ALASTAIR JAMES COOPER
Director 2017-11-01
ALEXANDER LIVINGSTONE
Director 2017-11-01
LISA ANN OXLEY
Director 2017-01-10
BRONWEN MARY RAPLEY
Director 2016-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES GILL
Company Secretary 2017-10-18 2018-07-09
TEJVINDER MINHAS
Company Secretary 2017-07-06 2017-10-06
TEJVINDER MINHAS
Director 2017-07-06 2017-10-06
BRIGID BURBRIDGE
Company Secretary 2017-01-30 2017-07-06
BRIGID TERESA BURBRIDGE
Director 2016-11-08 2017-07-06
AUDREY DAVIDSON
Company Secretary 2003-11-25 2017-01-30
HELEN RACHEL NICHOLSON
Director 2016-11-08 2016-12-23
GARY LAGAR
Director 2016-08-08 2016-11-18
STEPHEN PARRY
Director 2003-04-22 2016-11-01
ANTHONY MICHAEL DUNNE
Director 2014-04-08 2016-09-30
ANNE SEDDON
Director 2003-04-22 2016-07-04
PHILIP RONALD GANDY
Director 2007-06-01 2016-02-09
BRENDAN GERARD ANTHONY GLEESON
Director 2007-06-01 2014-02-28
ANTHONY MICHAEL DUNNE
Director 2006-09-20 2007-06-01
DAVID ALUN BEBB
Director 2006-09-20 2007-04-30
ELIZABETH MARGARET FUDGE
Director 2003-04-22 2006-05-30
JOHN ASHWORTH
Director 2003-04-22 2005-09-21
RICHARD SAINSBURY
Company Secretary 2003-04-22 2003-11-25
BRABNERS SECRETARIES LIMITED
Company Secretary 2003-03-25 2003-04-22
BRABNERS DIRECTORS LIMITED
Director 2003-03-25 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER LIVINGSTONE ONWARD REPAIRS LIMITED Director 2018-03-23 CURRENT 1998-03-31 Active
LISA ANN OXLEY ONWARD REPAIRS LIMITED Director 2018-03-23 CURRENT 1998-03-31 Active
BRONWEN MARY RAPLEY ONWARD REPAIRS LIMITED Director 2018-03-23 CURRENT 1998-03-31 Active
BRONWEN MARY RAPLEY S4B (HOLDINGS) LIMITED Director 2017-07-14 CURRENT 2013-04-17 Active
BRONWEN MARY RAPLEY S4B LIMITED Director 2017-07-14 CURRENT 2013-04-17 Active
BRONWEN MARY RAPLEY S4B (ISSUER) PLC Director 2017-07-14 CURRENT 2013-05-14 Active
BRONWEN MARY RAPLEY THE MUSTARD TREE Director 2010-09-12 CURRENT 2002-03-04 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
2024-04-03DIRECTOR APPOINTED MRS JACQUELINE CARTER
2024-03-27CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-16Termination of appointment of Catherine Farrington on 2024-02-16
2024-02-16Appointment of Sara Byrne as company secretary on 2024-02-16
2023-12-11DIRECTOR APPOINTED MS DANIELLE MARGARET JAMES
2023-09-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-11-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-14PSC05Change of details for Onward Homes Limited as a person with significant control on 2020-12-01
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-24TM02Termination of appointment of Victoria Louise Parr on 2021-09-24
2021-04-21AP01DIRECTOR APPOINTED MR MATTHEW SAYE
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 12 Hanover Street Liverpool L1 4AA England
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES COOPER
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-25PSC02Notification of Onward Homes Limited as a person with significant control on 2019-03-20
2020-03-25PSC09Withdrawal of a person with significant control statement on 2020-03-25
2020-03-25AP03Appointment of Ms Victoria Louise Parr as company secretary on 2020-03-18
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN GERRARD
2019-05-14RP04CS01Second filing of Confirmation Statement dated 25/03/2019
2019-04-09SH08Change of share class name or designation
2019-04-09CC04Statement of company's objects
2019-04-09RES01ADOPT ARTICLES 09/04/19
2019-04-09SH10Particulars of variation of rights attached to shares
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN OXLEY
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18AP03Appointment of Mrs Catherine Farrington as company secretary on 2018-07-09
2018-07-18TM02Termination of appointment of William James Gill on 2018-07-09
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM C/O C/O Symphony Housing Group 12 Hanover Street Liverpool L1 4AA
2017-12-05AP01DIRECTOR APPOINTED MR ALASTAIR JAMES COOPER
2017-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM GILL on 2017-10-18
2017-12-04AP01DIRECTOR APPOINTED MR ALEXANDER LIVINGSTONE
2017-12-04AP03Appointment of Mr William Gill as company secretary on 2017-10-18
2017-12-04TM02Termination of appointment of Tejvinder Minhas on 2017-10-06
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TEJVINDER MINHAS
2017-07-20AP03Appointment of Mr Tejvinder Minhas as company secretary on 2017-07-06
2017-07-20AP01DIRECTOR APPOINTED MR TEJVINDER MINHAS
2017-07-20TM02Termination of appointment of Brigid Burbridge on 2017-07-06
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID TERESA BURBRIDGE
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 50001
2017-04-12CS01
2017-01-30AP03Appointment of Ms Brigid Burbridge as company secretary on 2017-01-30
2017-01-30TM02Termination of appointment of Audrey Davidson on 2017-01-30
2017-01-11AP01DIRECTOR APPOINTED MS LISA ANN OXLEY
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RACHEL NICHOLSON
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY LAGAR
2016-11-08AP01DIRECTOR APPOINTED MS BRIGID TERESA BURBRIDGE
2016-11-08AP01DIRECTOR APPOINTED MS HELEN RACHEL NICHOLSON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNNE
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08AP01DIRECTOR APPOINTED MS BRONWEN MARY RAPLEY
2016-08-08AP01DIRECTOR APPOINTED MR GARY LAGAR
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SEDDON
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50001
2016-03-30AR0125/03/16 FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GANDY
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 50001
2015-03-25AR0125/03/15 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09AP01DIRECTOR APPOINTED MR ANTHONY DUNNE
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 50001
2014-03-25AR0125/03/14 FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GLEESON
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GLEESON
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0125/03/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0125/03/12 FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM VICINITY HOUSE C/O VICINITY HOUSING GROUP 12 HANOVER STREET LIVERPOOL L1 4AA
2012-01-25AUDAUDITOR'S RESIGNATION
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0125/03/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30AR0125/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RONALD GANDY / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SEDDON / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GERARD ANTHONY GLEESON / 30/03/2010
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O LIVERPOOL HOUSING LIVING LTD 12 HANOVER STREET LIVERPOOL L1 4AA
2007-04-04288bDIRECTOR RESIGNED
2007-04-04363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-03-27363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-02288bSECRETARY RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-06-0288(2)RAD 27/03/03--------- £ SI 49999@1=49999 £ IC 2/50001
2003-04-27288bSECRETARY RESIGNED
2003-04-27288bDIRECTOR RESIGNED
2003-04-27288aNEW SECRETARY APPOINTED
2003-04-27288aNEW DIRECTOR APPOINTED
2003-04-27288aNEW DIRECTOR APPOINTED
2003-04-27288aNEW DIRECTOR APPOINTED
2003-04-27288aNEW DIRECTOR APPOINTED
2003-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ATRIUM CITY LIVING 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 ATRIUM CITY LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATRIUM CITY LIVING 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 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of ATRIUM CITY LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATRIUM CITY LIVING LIMITED
Trademarks
We have not found any records of ATRIUM CITY LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATRIUM CITY LIVING 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 (68100 - Buying and selling of own real estate) as ATRIUM CITY LIVING 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 ATRIUM CITY LIVING 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 ATRIUM CITY LIVING 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 ATRIUM CITY LIVING 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.