ATLANTIC HOUSE PENSION TRUSTEE LIMITED

ATLANTIC HOUSE PENSION TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLANTIC HOUSE PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01304446
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATLANTIC HOUSE PENSION TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ATLANTIC HOUSE PENSION TRUSTEE LIMITED located?

    Registered Office Address
    Pilot Way
    Ansty Business Park
    CV7 9JU Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLANTIC HOUSE PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOKE HOUSE PENSION TRUSTEES LIMITEDDec 31, 1977Dec 31, 1977
    ZEDBOURNE LIMITEDMar 24, 1977Mar 24, 1977

    What are the latest accounts for ATLANTIC HOUSE PENSION TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ATLANTIC HOUSE PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for ATLANTIC HOUSE PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Change of details for Meggitt Properties Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Change of details for Bells Engineering Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Second filing for the termination of Graham Mark Ellinor as a director

    4 pagesRP04TM01

    Second filing for the appointment of Jennifer Jane Rosemary Weir as a director

    3 pagesRP04AP01

    Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 21, 2024Clarification A second filed AP01 was registered on 21/05/2024.

    Termination of appointment of Graham Mark Ellinor as a director on Feb 08, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 24, 2024Clarification A second filed TM01 was registered on 24/07/2024.

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Change of details for Meggitt Properties Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Change of details for Bells Engineering Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Meggitt Properties Plc as a person with significant control on Apr 18, 2023

    3 pagesPSC05

    Termination of appointment of Victoria Anne May as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Mr Graham Mark Ellinor as a director on Mar 29, 2023

    2 pagesAP01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Ian Keith Pargeter as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Simon Robert Grant as a secretary on Sep 12, 2022

    1 pagesTM02

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Scott Paul Withers as a director on Jul 25, 2022

    2 pagesAP01

    Termination of appointment of Marina Louise Thomas as a director on Jul 25, 2022

    1 pagesTM01

    Appointment of Mrs Victoria Anne May as a director on Jul 25, 2022

    2 pagesAP01

    Termination of appointment of Katie Lewis as a director on Jul 25, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Who are the officers of ATLANTIC HOUSE PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEIR, Jennifer Jane Rosemary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritishAccountant322034960001
    WITHERS, Scott Paul
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritishVice President, Hr298359370001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Secretary
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    BritishChartered Accountant1294350001
    GRANT, Simon Robert
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Secretary
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    217306990001
    HILL, Brian Lionel
    Northwood House
    North Gorley
    SP6 2PL Fordingbridge
    Hants
    Secretary
    Northwood House
    North Gorley
    SP6 2PL Fordingbridge
    Hants
    British1294340001
    THOMAS, Marina Louise
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Secretary
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    British80901390002
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Director
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    BritishChartered Accountant1294350001
    DENNY, Douglas, Dr
    Gateways Stoke Park
    SL2 4NP Slough
    Berks
    Director
    Gateways Stoke Park
    SL2 4NP Slough
    Berks
    BritishRetired19534200001
    ELLINOR, Graham Mark
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritishAccountant102575170001
    GREEN, Philip Ernest
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Director
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    EnglandBritishChartered Secretary5495960002
    HILL, Brian Lionel
    Northwood House
    North Gorley
    SP6 2PL Fordingbridge
    Hants
    Director
    Northwood House
    North Gorley
    SP6 2PL Fordingbridge
    Hants
    BritishChartered Accountant1294340001
    LEWIS, Katie
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritishCompany Secretary268872750001
    MAY, Victoria Anne
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    United Kingdom
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    United Kingdom
    United KingdomBritishReward Director298359150001
    O'NEILL, Derek John
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    United KingdomBritishGroup Treasurer87573010001
    PARGETER, Ian Keith
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritishGroup Financial Controller123123230044
    SHAW, Malcolm Selwyn
    The Nash Love Lane
    Marnhull
    DT10 1PT Sturminster Newton
    Dorset
    Director
    The Nash Love Lane
    Marnhull
    DT10 1PT Sturminster Newton
    Dorset
    BritishCompany Secretary1294330001
    THOMAS, Marina Louise
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Director
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandBritishCompany Secretary183635400002
    WOODHEAD, Graham Geoffrey
    Hammer Cottage
    RH5 6QX Abinger Hammer
    Surrey
    Director
    Hammer Cottage
    RH5 6QX Abinger Hammer
    Surrey
    United KingdomBritishDirector2703560002
    YOUNG, Mark Lees
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    Director
    Atlantic House, Aviation Park
    West, Bournemouth International
    BH23 6EW Airport, Christchurch
    Dorset
    EnglandBritishCompany Secretary85330350002

    Who are the persons with significant control of ATLANTIC HOUSE PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Apr 06, 2016
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00328958
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    Apr 06, 2016
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00236045
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0