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

FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED

SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU,
Company Registration Number
05893415
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Firstpoint (atlas) Management Company Ltd
FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED was founded on 2006-08-01 and has its registered office in Doncaster. The organisation's status is listed as "Active". Firstpoint (atlas) Management Company 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SIDINGS HOUSE SIDINGS COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
Other companies in DN4
 
Filing Information
Company Number 05893415
Company ID Number 05893415
Date formed 2006-08-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB944507416  
Last Datalog update: 2024-05-05 10:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTPOINT (ATLAS) MANAGEMENT COMPANY 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 FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANITA ALMOND
Director 2013-11-13
WILLIAM LAURENCE BROUGHTON
Director 2015-11-19
RAKESH KUMAR GUPTA
Director 2012-06-18
STEVEN JOHN HOLT
Director 2012-06-18
OCTAL BUSINESS SOLUTIONS LTD
Director 2018-06-20
CHRISTOPHER ROLAND SENIOR
Director 2012-08-23
ANDREW RICHARD TEALE
Director 2013-11-08
ROBERT MICHAEL WALKER
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT REID
Director 2012-06-18 2017-07-29
ANITA ALMOND
Director 2012-06-18 2012-09-01
STEPHEN PHILIP ALLKINS
Company Secretary 2009-03-12 2012-06-18
PAUL BROCKLEHURST
Director 2008-07-31 2012-06-18
RICHARD BREESE
Company Secretary 2008-07-31 2009-03-12
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-08-01 2008-07-31
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2006-08-01 2008-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA ALMOND LOYALFIRM LIMITED Director 1997-05-23 CURRENT 1997-05-12 Active
RAKESH KUMAR GUPTA VANAJ TRADING LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
RAKESH KUMAR GUPTA RKG PROPERTIES LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2015-05-05
STEVEN JOHN HOLT PAGABO LIMITED Director 2010-01-05 CURRENT 2010-01-05 Dissolved 2014-05-06
ANDREW RICHARD TEALE FASTRACK SOFTWARE LIMITED Director 2002-03-01 CURRENT 2002-03-01 Active - Proposal to Strike off
ANDREW RICHARD TEALE FASTRACK AUTOMOTIVE LIMITED Director 2001-03-20 CURRENT 2001-01-29 Liquidation
ROBERT MICHAEL WALKER GEORGETOWN (WHITBY) LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
ROBERT MICHAEL WALKER BENCE LANE DEVELOPMENT COMPANY LIMITED Director 2013-01-03 CURRENT 1964-05-08 Active
ROBERT MICHAEL WALKER GEORGETOWN CARR LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
ROBERT MICHAEL WALKER G.T.FORTY PROPERTIES LIMITED Director 2008-04-09 CURRENT 1971-05-25 Active
ROBERT MICHAEL WALKER GEORGETOWN FOREST LIMITED Director 2005-06-06 CURRENT 2001-12-03 Active
ROBERT MICHAEL WALKER GEORGETOWN MEADOWS LIMITED Director 2005-06-06 CURRENT 2003-10-09 Active
ROBERT MICHAEL WALKER GEORGETOWN VICTORIA LIMITED Director 2005-06-06 CURRENT 1999-03-29 Active
ROBERT MICHAEL WALKER GEORGETOWN DEVELOPMENTS LIMITED Director 2005-06-06 CURRENT 1978-08-07 Active
ROBERT MICHAEL WALKER KINGSBRIDGE LIMITED Director 2005-05-02 CURRENT 2001-10-04 Active
ROBERT MICHAEL WALKER DOUBLE EDGE LIMITED Director 2002-11-22 CURRENT 2002-11-18 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
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-04-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-09-14CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Atlas 3 Balby Carr Bank Balby Doncaster South Yorkshire DN4 5JT
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Atlas 3 Balby Carr Bank Balby Doncaster South Yorkshire DN4 5JT
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD TEALE
2022-09-08APPOINTMENT TERMINATED, DIRECTOR OCTAL BUSINESS SOLUTIONS LTD
2022-09-08DIRECTOR APPOINTED MRS TERESA GLYNN
2022-09-08Appointment of Trust Care Ltd as director on 2022-04-13
2022-09-08AP02Appointment of Trust Care Ltd as director on 2022-04-13
2022-09-08AP01DIRECTOR APPOINTED MRS TERESA GLYNN
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD TEALE
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-11-19CH01Director's details changed for Mr Steven John Holt on 2020-11-19
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-21AP02Appointment of Octal Business Solutions Ltd as director on 2018-06-20
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT REID
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-12-15AP01DIRECTOR APPOINTED MR WILLIAM LAURENCE BROUGHTON
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-08-28AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-09-04AR0101/08/14 ANNUAL RETURN FULL LIST
2014-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-11-14AP01DIRECTOR APPOINTED MRS ANITA ALMOND
2013-11-08AP01DIRECTOR APPOINTED MR ANDREW RICHARD TEALE
2013-08-20AR0101/08/13 ANNUAL RETURN FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ALMOND
2012-08-23AP01DIRECTOR APPOINTED MR CHRISTOPHER ROLAND SENIOR
2012-08-22AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-21AD02Register inspection address changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
2012-08-07AP01DIRECTOR APPOINTED MR RAKESH KUMAR GUPTA
2012-08-06CH01Director's details changed for Mrs Anita Almond on 2012-08-05
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-06AA01Previous accounting period shortened from 31/12/12 TO 31/07/12
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT REID / 05/08/2012
2012-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HOLT / 05/08/2012
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM CATESBY HOUSE 5B TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLKINS
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROCKLEHURST
2012-06-21AP01DIRECTOR APPOINTED MR SCOTT REID
2012-06-21AP01DIRECTOR APPOINTED ANITA ALMOND
2012-06-21AP01DIRECTOR APPOINTED STEPHEN JOHN HOLT
2012-06-21AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WALKER
2012-02-04DISS40DISS40 (DISS40(SOAD))
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-08-09AR0101/08/11 NO MEMBER LIST
2011-08-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-08AD02SAIL ADDRESS CREATED
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ALLKINS / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROCKLEHURST / 11/02/2011
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 33 LIONEL STREET BIRMINGHAM B3 1AB
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24AR0101/08/10 NO MEMBER LIST
2010-02-20DISS40DISS40 (DISS40(SOAD))
2010-02-17AA31/12/08 TOTAL EXEMPTION FULL
2010-02-02GAZ1FIRST GAZETTE
2009-08-27363aANNUAL RETURN MADE UP TO 01/08/09
2009-04-13288aSECRETARY APPOINTED STEPHEN PHILIP ALLKINS
2009-04-13288bAPPOINTMENT TERMINATED SECRETARY RICHARD BREESE
2008-09-09225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-08-14363aANNUAL RETURN MADE UP TO 01/08/08
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2008-08-13288aSECRETARY APPOINTED RICHARD BREESE
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR SHOOSMITHS NOMINEES LIMITED
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED
2008-08-13288aDIRECTOR APPOINTED PAUL BROCKLEHURST
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / SHOOSMITHS DIRECTORS LIMITED / 02/06/2008
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-16363aANNUAL RETURN MADE UP TO 01/08/07
2006-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FIRSTPOINT (ATLAS) 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
Proposal to Strike Off2012-01-10
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against FIRSTPOINT (ATLAS) 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
FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTPOINT (ATLAS) 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 (98000 - Residents property management) as FIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTPOINT (ATLAS) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIRSTPOINT (ATLAS) MANAGEMENT COMPANY LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTPOINT (ATLAS) 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 FIRSTPOINT (ATLAS) 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.