About

Registered Number: 03849499
Date of Incorporation: 28/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 14 Severn Road, Porthcawl, Glamorgan, CF36 3LW

 

Atlantic Vista Management Company Ltd was founded on 28 September 1999 and are based in Glamorgan. The companies directors are Thomas, Huw, Howley, Rachel, Jarvis, Peter Neil, Kelly, Edward, Nuttgens, Gregory David, Pearce, Margaret Christine, Taylor, Louise Frances, Williams, Diane, Williams, Peter, Forde, John Robert, Gush, Martin, Norman, Gary Palmer. 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
HOWLEY, Rachel 01 October 2018 - 1
JARVIS, Peter Neil 01 October 2018 - 1
KELLY, Edward 01 September 2010 - 1
NUTTGENS, Gregory David 27 April 2002 - 1
PEARCE, Margaret Christine 13 May 2008 - 1
TAYLOR, Louise Frances 01 October 2018 - 1
WILLIAMS, Diane 01 October 2018 - 1
WILLIAMS, Peter 01 October 2018 - 1
FORDE, John Robert 22 June 2000 04 April 2001 1
GUSH, Martin 01 August 2011 16 December 2016 1
NORMAN, Gary Palmer 22 June 2000 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Huw 31 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 24 June 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 03 December 2012
CH01 - Change of particulars for director 05 November 2012
AR01 - Annual Return 27 October 2012
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 08 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 12 October 2007
353 - Register of members 12 October 2007
287 - Change in situation or address of Registered Office 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
363s - Annual Return 10 October 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
363s - Annual Return 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
225 - Change of Accounting Reference Date 08 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.