UKBizDB.co.uk

ACACIA PROPERTY SOLUTIONS LTD.

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

This company is commonly known as Acacia Property Solutions Ltd.. The company was founded 7 years ago and was given the registration number 10749817. The firm's registered office is in CHESTERFIELD. You can find them at Unit 126, Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ACACIA PROPERTY SOLUTIONS LTD.
Company Number:10749817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 126, Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield, Derbyshire, England, S45 9JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Mansfield Road, Clowne, Chesterfield, England, S43 4DH

Director02 May 2017Active
Unit 126, Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW

Director02 May 2017Active
Unit 126, Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, England, S45 9JW

Director20 March 2019Active

People with Significant Control

Mr Scott Mason
Notified on:02 May 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:Unit 126, Coney Green Business Centre, Wingfield View, Chesterfield, England, S45 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dean Ellis
Notified on:02 May 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Unit 126, Coney Green Business Centre, Wingfield View, Chesterfield, England, S45 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-06Address

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

Download
2017-05-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.