Get an alert when ATLANTIC HOUSE GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-03-25 (in 10mo)

Last made up 2026-03-11

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. ATLANTIC HOUSE GROUP LIMITED 2022-01-28 → present
  2. CATLEY LAKEMAN MAY LIMITED 2015-09-10 → 2022-01-28

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The directors have carefully reviewed the future prospects of the Company, its future cash flows and regulatory capital requirements, including the current market conditions. Having assessed this the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future being at least the next 12 months from signing of these financial statements”

Group structure

  1. ATLANTIC HOUSE GROUP LIMITED · parent
    1. Atlantic House Investments Limited 100%
    2. ASP Investment Management Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
HARTIGAN, James Andrew, Mr. Director 2026-05-01 Mar 1973 British
JOSEPH, Beena Gershone Director 2026-05-01 Nov 1981 British
LAKEMAN, Andrew Michael Director 2015-09-29 Dec 1972 British
MARINOF, Alexis Director 2026-05-01 Mar 1975 Belgian
MAY, Thomas Andrew Director 2015-09-29 May 1978 British
Show 11 resigned officers
Name Role Appointed Resigned
GATELEY SECRETARIES LIMITED Corporate Secretary 2015-09-10 2015-09-29
BUTLAND, Richard James Director 2020-02-27 2021-07-20
CATLEY, Russell Edward Director 2015-09-29 2021-10-29
LANYON, Richard Patrick Director 2016-08-02 2021-10-29
MACDONALD, Christopher Anthony James Director 2016-08-02 2026-05-01
STENNING, Antony John Director 2019-10-01 2022-11-04
TOBIAS, Paul Director 2021-10-29 2024-05-31
VOGEL, Michael Andrew Director 2021-10-29 2026-05-01
WARD, Michael James Director 2015-09-10 2015-09-29
WISEMAN, Luke Anton Director 2021-10-29 2026-05-01
GATELEY INCORPORATIONS LIMITED Corporate Director 2015-09-10 2015-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Atlantic House Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-29 Active
Catley Lakeman Securities Australia Pty Ltd Corporate entity ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust, right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust 2017-11-01 Ceased 2020-02-13
Mr Russell Edward Catley Individual Shares 25–50%, Voting 25–50%, Significant influence 2016-08-01 Ceased 2021-10-29
Mr Thomas Andrew May Individual Shares 25–50%, Voting 25–50%, Significant influence 2016-08-01 Ceased 2021-10-29
Mr Andrew Michael Lakeman Individual Shares 25–50%, Voting 25–50% 2016-08-01 Ceased 2021-10-29

Filing timeline

Last 20 of 76 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-01-28 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-06 AP01 officers Appoint person director company with name date PDF
2026-05-06 AP01 officers Appoint person director company with name date PDF
2026-05-06 AP01 officers Appoint person director company with name date PDF
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-04-22 AA accounts Accounts with accounts type full
2026-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-21 AA accounts Accounts with accounts type full
2024-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-12 TM01 officers Termination director company with name termination date PDF
2023-11-06 AA accounts Accounts with accounts type full
2023-09-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-16 CH01 officers Change person director company with change date PDF
2023-01-16 TM01 officers Termination director company with name termination date PDF
2022-11-16 AA accounts Accounts with accounts type group
2022-09-29 CS01 confirmation-statement Confirmation statement with updates PDF
2022-01-28 CERTNM change-of-name Certificate change of name company PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page