Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ATLANTIC HOUSE DEVELOPMENTS LTD

6 TRINITY PLACE, MIDLAND DRIVE, SUTTON COLDFIELD, B72 1TX,
Company Registration Number
10063794
Private Limited Company
Active

Company Overview

About Atlantic House Developments Ltd
ATLANTIC HOUSE DEVELOPMENTS LTD was founded on 2016-03-15 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Atlantic House Developments Ltd is a Private Limited Company 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 DEVELOPMENTS LTD
 
Legal Registered Office
6 TRINITY PLACE
MIDLAND DRIVE
SUTTON COLDFIELD
B72 1TX
 
Filing Information
Company Number 10063794
Company ID Number 10063794
Date formed 2016-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB307394206  
Last Datalog update: 2023-11-06 16:53:35
Primary Source:Companies House
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.
Companies with same name ATLANTIC HOUSE DEVELOPMENTS LTD
The following companies were found which have the same name as ATLANTIC HOUSE DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC HOUSE DEVELOPMENTS (NW) LIMITED STARTYARD 108 CHURCH STREET BIRKENHEAD CH41 5EQ Active Company formed on the 2020-09-25

Company Officers of ATLANTIC HOUSE DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES SELLMAN
Director 2016-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES SELLMAN DAVIDIA PROPERTIES LTD Director 2017-03-15 CURRENT 2015-11-16 Active
NICHOLAS JAMES SELLMAN DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
NICHOLAS JAMES SELLMAN NORTHWOOD OFFICE SOLUTIONS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
NICHOLAS JAMES SELLMAN HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
NICHOLAS JAMES SELLMAN URBAN VILLAGE CAPITAL LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NICHOLAS JAMES SELLMAN REYNOLDS HOUSE DEVELOPMENTS LTD Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN THE VINEYARD PETERBOROUGH LTD Director 2016-06-08 CURRENT 2016-06-08 Active
NICHOLAS JAMES SELLMAN OLD ART SCHOOL LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
NICHOLAS JAMES SELLMAN KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD Director 2016-04-19 CURRENT 2016-04-19 Active
NICHOLAS JAMES SELLMAN KIDDERMINSTER PROPERTY MANAGEMENT LTD Director 2016-04-11 CURRENT 2016-04-11 Active
NICHOLAS JAMES SELLMAN BG HMO MANAGEMENT LTD Director 2016-03-02 CURRENT 2016-03-02 Active
NICHOLAS JAMES SELLMAN VICAR STREET DEVELOPMENTS LTD Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN ATLANTIC HOUSE MANAGEMENT LTD Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN THEALE HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN BOULEAU PROPERTIES LTD Director 2015-08-28 CURRENT 2015-08-28 Active
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS 102 LTD Director 2015-07-15 CURRENT 2015-07-15 Active
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS 104 LTD Director 2015-07-15 CURRENT 2015-07-15 Active
NICHOLAS JAMES SELLMAN QUARTER PROPERTY DEVELOPMENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-12-20
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
NICHOLAS JAMES SELLMAN LEAMINGTONSPA DEVELOPMENTS LTD Director 2015-06-06 CURRENT 2015-06-06 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN WARSTONE LANE DEVELOPMENTS LIMITED Director 2015-06-01 CURRENT 2015-06-01 Dissolved 2016-11-15
NICHOLAS JAMES SELLMAN SAPPHIRE CAPITAL HOLDINGS LTD Director 2015-05-23 CURRENT 2015-05-23 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN MERISIER PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN IDESIA PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN ABELIA PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN HIGHBRIDGE PROPERTYS LTD Director 2015-03-19 CURRENT 2015-03-19 Active
NICHOLAS JAMES SELLMAN CHENE PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN SAULE PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN SAPIN PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN INSTAPRO LTD Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN CDG PROPERTIES LTD Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN SECKLOE HOUSE MANAGEMENT LTD Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SB PROPERTIES BROMHAM ROAD LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SB PROPERTIES BEDFORD LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-04-05
NICHOLAS JAMES SELLMAN HS PROPERTIES DEAN RD LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SELLMAN PROPERTIES NEWMAN RD LTD Director 2014-08-07 CURRENT 2014-08-07 Active
NICHOLAS JAMES SELLMAN TOUTHILL DEVELOPMENT LTD Director 2014-07-21 CURRENT 2014-07-21 Active
NICHOLAS JAMES SELLMAN DNG BEDFORD PROPERTIES LTD Director 2014-04-14 CURRENT 2014-04-14 Active
NICHOLAS JAMES SELLMAN SL PROPERTIES FRANCIS RD LTD Director 2014-03-18 CURRENT 2014-03-18 Active
NICHOLAS JAMES SELLMAN DNG SECKLOE HOUSE LTD Director 2013-10-17 CURRENT 2013-10-17 Active
NICHOLAS JAMES SELLMAN DNG KIDDERMINSTER PROPERTIES LTD Director 2013-09-24 CURRENT 2013-09-24 Active
NICHOLAS JAMES SELLMAN ELCHE LIMITED Director 2013-09-12 CURRENT 2013-08-01 Active
NICHOLAS JAMES SELLMAN DNG MILTON KEYNES PROPERTIES LTD Director 2013-09-02 CURRENT 2013-09-02 Active
NICHOLAS JAMES SELLMAN YATESBURY HOLDINGS LIMITED Director 2013-08-29 CURRENT 2013-08-29 Liquidation

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
2023-11-29Appointment of Res Capitis Holdings Limited as director on 2023-11-09
2023-11-29DIRECTOR APPOINTED MR PETER JAMES STEER
2023-11-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES SELLMAN
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-04-24Director's details changed for Mr Nicholas James Sellman on 2023-04-01
2023-04-03CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-10-04AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09AA01Previous accounting period shortened from 31/03/20 TO 31/01/20
2020-05-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM 6 Martins Court Hindley Wigan Lancs WN2 4AZ
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM 6 Martins Court Hindley Wigan Lancs WN2 4AZ
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-07PSC02Notification of Jax Holdings Limited as a person with significant control on 2019-08-20
2020-02-07PSC07CESSATION OF RES CAPITIS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-10PSC02Notification of Res Capitis Holdings Limited as a person with significant control on 2019-10-01
2019-12-10PSC07CESSATION OF NICHOLAS JAMES SELLMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100637940002
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 100637940003
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 100637940002
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES SELLMAN
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM 268 Highbridge Rd Sutton Coldfield Birmingham B73 5RB United Kingdom
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 100637940001
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC HOUSE DEVELOPMENTS LTD 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 DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ATLANTIC HOUSE DEVELOPMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of ATLANTIC HOUSE DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC HOUSE DEVELOPMENTS LTD
Trademarks
We have not found any records of ATLANTIC HOUSE DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC HOUSE DEVELOPMENTS LTD. 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 (43290 - Other construction installation) as ATLANTIC HOUSE DEVELOPMENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC HOUSE DEVELOPMENTS LTD 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 DEVELOPMENTS LTD 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 DEVELOPMENTS LTD 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.