ATHOLL HOUSE RESIDENTS COMPANY LIMITED

ATHOLL HOUSE RESIDENTS COMPANY LIMITED

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

    Company NameATHOLL HOUSE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07077489
    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 ATHOLL HOUSE RESIDENTS COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ATHOLL HOUSE RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    21 Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATHOLL HOUSE RESIDENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATHOLL HOUSE RTM COMPANY LIMITEDNov 16, 2009Nov 16, 2009

    What are the latest accounts for ATHOLL HOUSE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for ATHOLL HOUSE RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for ATHOLL HOUSE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Notification of Daniel Springall as a person with significant control on Nov 15, 2023

    2 pagesPSC01

    Notification of Catherine Mcgrath as a person with significant control on Nov 15, 2023

    2 pagesPSC01

    Cessation of Heidi Young as a person with significant control on Nov 15, 2023

    1 pagesPSC07

    Termination of appointment of Heidi Young as a director on Nov 15, 2023

    1 pagesTM01

    Termination of appointment of Alwyn Edmund Alastair Young as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mrs Catherine Mcgrath as a director on Nov 15, 2023

    2 pagesAP01

    Appointment of Mr Daniel Springall as a director on Nov 15, 2023

    2 pagesAP01

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Appointment of Mrs Katherine Grout as a secretary on Feb 01, 2022

    2 pagesAP03

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB England to 21 Rancliffe Avenue Keyworth Nottingham NG12 5HY on Jul 13, 2021

    1 pagesAD01

    Micro company accounts made up to Nov 30, 2020

    7 pagesAA

    Micro company accounts made up to Nov 30, 2019

    8 pagesAA

    Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT England to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on Jan 01, 2021

    1 pagesAD01

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 18 18 the Ropewalk Nottingham NG1 5DT England to 18 the Ropewalk Nottingham NG1 5DT on Dec 08, 2020

    1 pagesAD01

    Termination of appointment of Neil Holden as a director on Nov 20, 2020

    1 pagesTM01

    Registered office address changed from 26 Colton Street Leicester LE1 1QA England to 18 18 the Ropewalk Nottingham NG1 5DT on Dec 05, 2020

    1 pagesAD01

    Who are the officers of ATHOLL HOUSE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROUT, Katherine
    Atholl House Flat 2 Magdala Road
    Mapperley Park
    NG3 5DF Nottingham
    Atholl House
    England
    Secretary
    Atholl House Flat 2 Magdala Road
    Mapperley Park
    NG3 5DF Nottingham
    Atholl House
    England
    292206450001
    MCGRATH, Catherine
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    Director
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    United KingdomBritishTeacher316463650001
    SPRINGALL, Daniel
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    Director
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    EnglandBritishArchitect316463370001
    HOLDEN, Joanne
    Neville Crescent
    Gargrave
    BD23 3RH Skipton
    Canalside/16a
    North Yorkshire
    Secretary
    Neville Crescent
    Gargrave
    BD23 3RH Skipton
    Canalside/16a
    North Yorkshire
    167937760001
    HOLDEN, Joanne
    Neville Crescent
    Gargrave
    BD23 3RH Skipton
    Canalside/16a
    North Yorkshire
    Secretary
    Neville Crescent
    Gargrave
    BD23 3RH Skipton
    Canalside/16a
    North Yorkshire
    146956140001
    TWIST, Paula Amanda
    Neville Crescent
    Gargrave
    BD23 3RH Skipton
    Canalside/16a
    North Yorkshire
    Secretary
    Neville Crescent
    Gargrave
    BD23 3RH Skipton
    Canalside/16a
    North Yorkshire
    201368950001
    URBAN LIVING PROPERTY MANAGEMENT LIMITED
    Granby Street
    LE1 1DJ Leicester
    74
    England
    Secretary
    Granby Street
    LE1 1DJ Leicester
    74
    England
    Identification TypeEuropean Economic Area
    Registration Number05925302
    248495510001
    HOLDEN, Neil
    18 The Ropewalk
    NG1 5DT Nottingham
    18
    England
    Director
    18 The Ropewalk
    NG1 5DT Nottingham
    18
    England
    United KingdomBritishApplications Support Manager146956180002
    REVELL, Lisa
    Neville Crescent
    Gargrave
    BD23 3RH Skipton
    Canalside/16a
    North Yorkshire
    Director
    Neville Crescent
    Gargrave
    BD23 3RH Skipton
    Canalside/16a
    North Yorkshire
    EnglandBritishProject Manager192920690001
    YOUNG, Alwyn Edmund Alastair
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    Director
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    EnglandEnglishSolicitor277297860001
    YOUNG, Heidi
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    Director
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    United KingdomBritishCouncil Tax Recovery And Benef146956170002
    RTM NOMINEE DIRECTORS LTD
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    Uk
    England
    Director
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    Uk
    England
    Identification TypeEuropean Economic Area
    Registration Number05732381
    156694490001
    RTM SECRETARIAL LTD
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    Uk
    England
    Director
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    Uk
    England
    Identification TypeEuropean Economic Area
    Registration Number05732394
    133301610001

    Who are the persons with significant control of ATHOLL HOUSE RESIDENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Catherine Mcgrath
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    Nov 15, 2023
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daniel Springall
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    Nov 15, 2023
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Heidi Young
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    Nov 11, 2016
    Rancliffe Avenue
    Keyworth
    NG12 5HY Nottingham
    21
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Thomas Holden
    Colton Street
    LE1 1QA Leicester
    26
    England
    Nov 11, 2016
    Colton Street
    LE1 1QA Leicester
    26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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