UKBizDB.co.uk

ACACIAS PROPERTIES LIMITED

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

This company is commonly known as Acacias Properties Limited. The company was founded 64 years ago and was given the registration number 00645015. The firm's registered office is in LONDON. You can find them at Michael Conn Goldsobel, 24 Queen Anne Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACACIAS PROPERTIES LIMITED
Company Number:00645015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Michael Conn Goldsobel, 24 Queen Anne Street, London, W1G 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites Hgs-21 Brentano Suites, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF

Secretary25 March 2010Active
Michael Conn Goldsobel, 24 Queen Anne Street, London, W1G 9AX

Director01 February 2019Active
Suites Hgs-21 Brentano Suites, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF

Director01 May 2010Active
Suites Hgs-21 Brentano Suites, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF

Director01 May 2010Active
Suites Hgs-21 Brentano Suites, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF

Director-Active
54 Chase Road, Southgate, London, N14 4EU

Secretary-Active
54 Chase Road, Southgate, London, N14 4EU

Director-Active

People with Significant Control

Mr Michael Jennings
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:24, Queen Anne Street, London, England, W1G 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Beryl Gelb
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:24, Queen Anne Street, London, England, W1G 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Address

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

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Officers

Change person secretary company with change date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.