UKBizDB.co.uk

ACACIA BLOCK B MANAGEMENT LIMITED

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

This company is commonly known as Acacia Block B Management Limited. The company was founded 37 years ago and was given the registration number 02089849. The firm's registered office is in HARLOW. You can find them at Unit One Templehouse Estate, 6 West Road, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ACACIA BLOCK B MANAGEMENT LIMITED
Company Number:02089849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit One Templehouse Estate, 6 West Road, Harlow, Essex, CM20 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary30 March 2023Active
Unit 9 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director29 November 2009Active
6 Rensburg Road, London, E17 7HN

Secretary-Active
151 Stradbroke Grove, Ilford, IG5 0DL

Secretary26 May 2003Active
163-165 Hoe Street, Walthamstow, London, E17 3AL

Corporate Secretary20 September 1999Active
11 Langbourn Court, 3 Luther King Close Walthamstow, London, E17 8RU

Director-Active
Flat 8, Langbourn Court, London, E17 8RU

Director06 February 2009Active
7 Langbourn Court, 3 Luther King Close Walthamstow, London, E17 8RU

Director-Active
8 Langbourn Court, 3 Luther King Close Walthamstow, London, E17 8RU

Director-Active
6 Rensburg Road, London, E17 7HN

Director-Active
C/O Parry And Co, Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE

Director01 July 2019Active
1 Langbourn Court, Luther King Close, London, E17 8RU

Director21 September 1999Active
151 Stradbroke Grove, Ilford, IG5 0DL

Director18 September 1999Active

People with Significant Control

Mr Mohamed Mohd-Salleh
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:Malaysian
Country of residence:England
Address:C/O Parry And Co, Suite 123 Waterhouse Business Centre, Chelmsford, England, CM1 2QE
Nature of control:
  • Significant influence or control
Mr Adalbert Vogg
Notified on:01 July 2016
Status:Active
Date of birth:November 1949
Nationality:German
Country of residence:England
Address:Unit 9 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Significant influence or control

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
2024-01-11Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Officers

Change corporate secretary company with change date.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-10Address

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

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Appoint corporate secretary company with name date.

Download
2023-03-30Address

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

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Address

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

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.