ATLANTIC HOUSE PENSION TRUSTEE LIMITED
Overview
| Company Name | ATLANTIC HOUSE PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01304446 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ATLANTIC HOUSE PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOKE HOUSE PENSION TRUSTEES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| ZEDBOURNE LIMITED | Mar 24, 1977 | Mar 24, 1977 |
What are the latest accounts for ATLANTIC HOUSE PENSION TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ATLANTIC HOUSE PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for ATLANTIC HOUSE PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Alan David Elsey as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||
Change of details for Meggitt Properties Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||
Change of details for Bells Engineering Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the termination of Graham Mark Ellinor as a director | 4 pages | RP04TM01 | ||||||
Second filing for the appointment of Jennifer Jane Rosemary Weir as a director | 3 pages | RP04AP01 | ||||||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Graham Mark Ellinor as a director on Feb 08, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||||||
Change of details for Meggitt Properties Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||||||
Change of details for Bells Engineering Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Change of details for Meggitt Properties Plc as a person with significant control on Apr 18, 2023 | 3 pages | PSC05 | ||||||
Termination of appointment of Victoria Anne May as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Graham Mark Ellinor as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||
Termination of appointment of Ian Keith Pargeter as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Robert Grant as a secretary on Sep 12, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Scott Paul Withers as a director on Jul 25, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Marina Louise Thomas as a director on Jul 25, 2022 | 1 pages | TM01 | ||||||
Appointment of Mrs Victoria Anne May as a director on Jul 25, 2022 | 2 pages | AP01 | ||||||
Who are the officers of ATLANTIC HOUSE PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSEY, James Alan David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | 190881520001 | |||||
| WEIR, Jennifer Jane Rosemary | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 322034960001 | |||||
| WITHERS, Scott Paul | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 298359370001 | |||||
| CLARK, David Henry | Secretary | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| GRANT, Simon Robert | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 217306990001 | |||||||
| HILL, Brian Lionel | Secretary | Northwood House North Gorley SP6 2PL Fordingbridge Hants | British | 1294340001 | ||||||
| THOMAS, Marina Louise | Secretary | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | British | 80901390002 | ||||||
| CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| DENNY, Douglas, Dr | Director | Gateways Stoke Park SL2 4NP Slough Berks | British | 19534200001 | ||||||
| ELLINOR, Graham Mark | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 102575170001 | |||||
| GREEN, Philip Ernest | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 5495960002 | |||||
| HILL, Brian Lionel | Director | Northwood House North Gorley SP6 2PL Fordingbridge Hants | British | 1294340001 | ||||||
| LEWIS, Katie | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 268872750001 | |||||
| MAY, Victoria Anne | Director | Ansty Business Park CV7 9JU Coventry Pilot Way United Kingdom | United Kingdom | British | 298359150001 | |||||
| O'NEILL, Derek John | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 87573010001 | |||||
| PARGETER, Ian Keith | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 123123230044 | |||||
| SHAW, Malcolm Selwyn | Director | The Nash Love Lane Marnhull DT10 1PT Sturminster Newton Dorset | British | 1294330001 | ||||||
| THOMAS, Marina Louise | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 183635400002 | |||||
| WOODHEAD, Graham Geoffrey | Director | Hammer Cottage RH5 6QX Abinger Hammer Surrey | United Kingdom | British | 2703560002 | |||||
| YOUNG, Mark Lees | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 85330350002 |
Who are the persons with significant control of ATLANTIC HOUSE PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bells Engineering Limited | Apr 06, 2016 | Ansty Business Park CV7 9JU Coventry Pilot Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meggitt Properties Limited | Apr 06, 2016 | Ansty Business Park CV7 9JU Coventry Pilot Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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