UKBizDB.co.uk

26 & 28 ACACIA ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 26 & 28 Acacia Road Management Company Limited. The company was founded 25 years ago and was given the registration number 03613210. The firm's registered office is in YATELEY. You can find them at 51 Calcott Park, , Yateley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:26 & 28 ACACIA ROAD MANAGEMENT COMPANY LIMITED
Company Number:03613210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:10 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:51 Calcott Park, Yateley, England, GU46 6JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Acacia Road, Acton, England, W3 6HF

Secretary06 February 2021Active
26, Acacia Road, Acton, England, W3 6HF

Director06 February 2021Active
51, Calcott Park, Yateley, England, GU46 6JJ

Secretary03 April 2019Active
26a, Acacia Road, London, England, W3 6HF

Secretary01 August 2014Active
214 Vicarage Farm Road, Heston, Hounslow, TW5 0DP

Secretary11 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 August 1998Active
26 Acacia Road, Acton, London, W3 6HF

Director11 August 1998Active
51, Calcott Park, Yateley, England, GU46 6JJ

Director03 April 2019Active
26a, Acacia Road, London, England, W3 6HF

Director01 August 2014Active
214 Vicarage Farm Road, Heston, Hounslow, TW5 0DP

Director11 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 August 1998Active

People with Significant Control

Mr Luke Jonathan Mallard
Notified on:06 February 2021
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:26, Acacia Road, London, England, W3 6HF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Joseph Cambray
Notified on:03 April 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:51, Calcott Park, Yateley, England, GU46 6JJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Fatina Abdallah Dajani
Notified on:15 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:26a, Acacia Road, London, England, W3 6HF
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Termination secretary company with name termination date.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-06Officers

Appoint person secretary company with name date.

Download
2021-02-06Address

Change registered office address company with date old address new address.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2019-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Appoint person secretary company with name date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.