About

Registered Number: 03646386
Date of Incorporation: 08/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Garden Flat, 1 Atlantic Road South, Weston Super Mare, North Somerset, BS23 2DE

 

1 Atlantic Road South (Wsm) Management Company Ltd was setup in 1998, it has a status of "Active". There are 9 directors listed as O'kane, Michael Brendan, Cairns, Beryl Christina, Hannaford, Louise, Phillips, John Alan, Calvert, Hazel June, Cross, Louise Ann, Hurst, Pamela Mary, Macklin, Brian Michael, Patrick, Lesley Tina for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Beryl Christina 12 April 2012 - 1
HANNAFORD, Louise 23 May 2015 - 1
CALVERT, Hazel June 08 October 1998 09 November 1999 1
CROSS, Louise Ann 15 December 2011 25 May 2015 1
HURST, Pamela Mary 26 September 2006 15 December 2011 1
MACKLIN, Brian Michael 08 October 1998 25 September 2006 1
PATRICK, Lesley Tina 09 November 1999 11 April 2012 1
Secretary Name Appointed Resigned Total Appointments
O'KANE, Michael Brendan 28 October 2019 - 1
PHILLIPS, John Alan 20 October 2007 28 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AP03 - Appointment of secretary 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 11 August 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 19 October 2014
CH01 - Change of particulars for director 19 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 18 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 31 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 08 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 25 November 1999
RESOLUTIONS - N/A 16 November 1999
363s - Annual Return 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
NEWINC - New incorporation documents 08 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.