UKBizDB.co.uk

ACACIA PROPERTY COMPANY LIMITED

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

This company is commonly known as Acacia Property Company Limited. The company was founded 34 years ago and was given the registration number 02394704. The firm's registered office is in HAYES. You can find them at 364 High Street, Harlington, Hayes, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ACACIA PROPERTY COMPANY LIMITED
Company Number:02394704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:364 High Street, Harlington, Hayes, Middlesex, UB3 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
364, High Street, Harlington, Hayes, England, UB3 5LF

Secretary03 April 2013Active
364, High Street, Harlington, Hayes, England, UB3 5LF

Director01 December 2012Active
364, High Street, Harlington, Hayes, UB3 5LF

Director16 May 2022Active
364, High Street, Harlington, Hayes, UB3 5LF

Director24 May 2022Active
364, High Street, Harlington, Hayes, UB3 5LF

Director17 April 2018Active
364, High Street, Harlington, Hayes, England, UB3 5LF

Director03 April 2013Active
50 Kings Paddock, Hampton, TW12 2EF

Secretary-Active
Bridge House, Station Road, Hayes, UB3 4BX

Secretary19 November 2010Active
40 Kings Paddock, Hampton, TW12 2EF

Secretary17 January 1994Active
20 Kings Paddock, Hampton, TW12 2EF

Director-Active
38, Kings Paddock, Hampton, TW12 2EF

Director28 June 2009Active
21 Kings Paddock, Hampton, TW12 2EF

Director-Active
31 Kings Paddock, Park Close, Hampton, TW12 2EF

Director18 November 1994Active
24 Windmill Avenue, Epsom, KT17 1LL

Director19 May 2003Active
364, High Street, Harlington, Hayes, England, UB3 5LF

Director31 May 2011Active
46 Kings Paddock, Park Close, Hampton, TW12 2EF

Director14 February 1994Active
48 Kings Paddock, Hampton, TW12 2EF

Director-Active
50 Kings Paddock, Hampton, TW12 2EF

Director-Active
364, High Street, Harlington, Hayes, England, UB3 5LF

Director22 April 2013Active
364, High Street, Harlington, Hayes, UB3 5LF

Director15 May 2019Active
364, High Street, Harlington, Hayes, England, UB3 5LF

Director31 May 2011Active
Bridge House, Station Road, Hayes, UB3 4BX

Director31 May 2011Active
29 Kings Paddock, Park Close, Hampton, TW12 2EF

Director27 February 1998Active
40 Kings Paddock, Hampton, TW12 2EF

Director-Active
364, High Street, Harlington, Hayes, UB3 5LF

Director08 July 2019Active
31, Kings Paddock, Park Close, Hampton, TW12 2EF

Director28 June 2009Active
17 Kings Paddock, Park Close, Hampton, TW12 2EF

Director29 March 1999Active
19 Kings Paddock, Park Close, Hampton, TW12 2EF

Director29 September 2008Active
51 Kings Paddock, Park Close, Hampton, TW12 2EF

Director05 April 2004Active
49 Kings Paddock, Hampton, TW12 2EF

Director04 April 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.