ATLANTIC SQUARE MANAGEMENT LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 0QT

Company number 05242503
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address 113 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATLANTIC SQUARE MANAGEMENT LIMITED are www.atlanticsquaremanagement.co.uk, and www.atlantic-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Atlantic Square Management Limited is a Private Limited Company. The company registration number is 05242503. Atlantic Square Management Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Atlantic Square Management Limited is 113 New London Road Chelmsford Essex Cm2 0qt. The company`s financial liabilities are £39.48k. It is £0k against last year. The cash in hand is £44k. It is £-2.22k against last year. And the total assets are £45.13k, which is £-2.76k against last year. KEMSLEY LLP is a Secretary of the company. SEEAR, Caroline Anne is a Director of the company. WILKERSON, Guy Claydon is a Director of the company. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director NEVE, Robert Stanley has been resigned. Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


atlantic square management Key Finiance

LIABILITIES £39.48k
CASH £44k
-5%
TOTAL ASSETS £45.13k
-6%
All Financial Figures

Current Directors

Secretary
KEMSLEY LLP
Appointed Date: 07 May 2007

Director
SEEAR, Caroline Anne
Appointed Date: 23 October 2014
65 years old

Director
WILKERSON, Guy Claydon
Appointed Date: 27 September 2004
57 years old

Resigned Directors

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 07 May 2007
Appointed Date: 27 September 2004

Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 September 2004
Appointed Date: 27 September 2004

Director
NEVE, Robert Stanley
Resigned: 10 August 2015
Appointed Date: 27 September 2004
75 years old

Director
WILDMAN & BATTELL LIMITED
Resigned: 27 September 2004
Appointed Date: 27 September 2004
24 years old

Persons With Significant Control

East Of England Ambulance Service Nhs Trust
Notified on: 27 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC SQUARE MANAGEMENT LIMITED Events

05 Apr 2017
Micro company accounts made up to 31 December 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15

20 Aug 2015
Termination of appointment of Robert Stanley Neve as a director on 10 August 2015
...
... and 27 more events
14 Oct 2004
Secretary resigned
14 Oct 2004
New secretary appointed
14 Oct 2004
Director resigned
14 Oct 2004
New director appointed
27 Sep 2004
Incorporation