ATHOLL HOUSE RESIDENTS COMPANY LIMITED
Overview
Company Name | ATHOLL HOUSE RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07077489 |
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 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 Address | No |
What were the previous names of ATHOLL HOUSE RESIDENTS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ATHOLL HOUSE RTM COMPANY LIMITED | Nov 16, 2009 | Nov 16, 2009 |
What are the latest accounts for ATHOLL HOUSE RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ATHOLL HOUSE RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for ATHOLL HOUSE RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Notification of Daniel Springall as a person with significant control on Nov 15, 2023 | 2 pages | PSC01 | ||
Notification of Catherine Mcgrath as a person with significant control on Nov 15, 2023 | 2 pages | PSC01 | ||
Cessation of Heidi Young as a person with significant control on Nov 15, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Heidi Young as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alwyn Edmund Alastair Young as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Mcgrath as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Daniel Springall as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Appointment of Mrs Katherine Grout as a secretary on Feb 01, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2020 | 7 pages | AA | ||
Micro company accounts made up to Nov 30, 2019 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Neil Holden as a director on Nov 20, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of ATHOLL HOUSE RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROUT, Katherine | Secretary | Atholl House Flat 2 Magdala Road Mapperley Park NG3 5DF Nottingham Atholl House England | 292206450001 | |||||||||||
MCGRATH, Catherine | Director | Rancliffe Avenue Keyworth NG12 5HY Nottingham 21 England | United Kingdom | British | Teacher | 316463650001 | ||||||||
SPRINGALL, Daniel | Director | Rancliffe Avenue Keyworth NG12 5HY Nottingham 21 England | England | British | Architect | 316463370001 | ||||||||
HOLDEN, Joanne | Secretary | Neville Crescent Gargrave BD23 3RH Skipton Canalside/16a North Yorkshire | 167937760001 | |||||||||||
HOLDEN, Joanne | Secretary | Neville Crescent Gargrave BD23 3RH Skipton Canalside/16a North Yorkshire | 146956140001 | |||||||||||
TWIST, Paula Amanda | Secretary | Neville Crescent Gargrave BD23 3RH Skipton Canalside/16a North Yorkshire | 201368950001 | |||||||||||
URBAN LIVING PROPERTY MANAGEMENT LIMITED | Secretary | Granby Street LE1 1DJ Leicester 74 England |
| 248495510001 | ||||||||||
HOLDEN, Neil | Director | 18 The Ropewalk NG1 5DT Nottingham 18 England | United Kingdom | British | Applications Support Manager | 146956180002 | ||||||||
REVELL, Lisa | Director | Neville Crescent Gargrave BD23 3RH Skipton Canalside/16a North Yorkshire | England | British | Project Manager | 192920690001 | ||||||||
YOUNG, Alwyn Edmund Alastair | Director | Rancliffe Avenue Keyworth NG12 5HY Nottingham 21 England | England | English | Solicitor | 277297860001 | ||||||||
YOUNG, Heidi | Director | Rancliffe Avenue Keyworth NG12 5HY Nottingham 21 England | United Kingdom | British | Council Tax Recovery And Benef | 146956170002 | ||||||||
RTM NOMINEE DIRECTORS LTD | Director | Guildhall Yard EC2V 5AE London Blackwell House Uk England |
| 156694490001 | ||||||||||
RTM SECRETARIAL LTD | Director | Guildhall Yard EC2V 5AE London Blackwell House Uk England |
| 133301610001 |
Who are the persons with significant control of ATHOLL HOUSE RESIDENTS COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Catherine Mcgrath | Nov 15, 2023 | Rancliffe Avenue Keyworth NG12 5HY Nottingham 21 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Daniel Springall | Nov 15, 2023 | Rancliffe Avenue Keyworth NG12 5HY Nottingham 21 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Heidi Young | Nov 11, 2016 | Rancliffe Avenue Keyworth NG12 5HY Nottingham 21 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Neil Thomas Holden | Nov 11, 2016 | Colton Street LE1 1QA Leicester 26 England | Yes |
Nationality: British Country of Residence: England | |||
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