ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantic House Developments Ltd

Atlantic House Developments Ltd is an active company incorporated on 15 March 2016 with the registered office located in Cardiff, South Glamorgan. Atlantic House Developments Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 day ago
Company No
10063794
Private limited company
Age
9 years
Incorporated 15 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (2 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
4385
10063794 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 25 Jul 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Knights House Developments Ltd
Peter James Steer and Res Capitis Holdings Limited are mutual people.
Active
Pattison House Developments Ltd
Peter James Steer and Res Capitis Holdings Limited are mutual people.
Active
Knights House Commercial Ltd
Peter James Steer and Res Capitis Holdings Limited are mutual people.
Active
Citation House Developments Limited
Peter James Steer and Res Capitis Holdings Limited are mutual people.
Active
HS Properties Dean RD Ltd
Peter James Steer is a mutual person.
Active
Brighton Grove Estates Limited
Peter James Steer is a mutual person.
Active
BG Hmo Management Ltd
Peter James Steer is a mutual person.
Active
RCS Prop Holdings Limited
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £19.91K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£442.76K
Same as previous period
Total Liabilities
-£105.28K
Increased by £420 (0%)
Net Assets
£337.48K
Decreased by £420 (-0%)
Debt Ratio (%)
24%
Increased by 0.09% (0%)
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 9 Sep 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Micro Accounts Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Mr Peter James Steer Appointed
1 Year 10 Months Ago on 9 Nov 2023
Res Capitis Holdings Limited Appointed
1 Year 10 Months Ago on 9 Nov 2023
Nicholas James Sellman Resigned
1 Year 10 Months Ago on 9 Nov 2023
Jax Holdings Limited (PSC) Resigned
1 Year 10 Months Ago on 9 Nov 2023
Res Capitas Holdings Limited (PSC) Appointed
1 Year 10 Months Ago on 9 Nov 2023
Get Credit Report
Discover Atlantic House Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Submitted on 25 Jul 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 1 Jul 2025
Micro company accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 3 October 2024
Submitted on 3 Oct 2024
Confirmation statement made on 16 June 2024 with updates
Submitted on 5 Jul 2024
Termination of appointment of Nicholas James Sellman as a director on 9 November 2023
Submitted on 29 Nov 2023
Appointment of Res Capitis Holdings Limited as a director on 9 November 2023
Submitted on 29 Nov 2023
Appointment of Mr Peter James Steer as a director on 9 November 2023
Submitted on 29 Nov 2023
Notification of Res Capitas Holdings Limited as a person with significant control on 9 November 2023
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year