Warning: file_put_contents(c/f68acdb55aed6b6e0f8a1b40e5190d61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Acadian Properties Limited, ME12 1TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACADIAN PROPERTIES LIMITED

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

This company is commonly known as Acadian Properties Limited. The company was founded 20 years ago and was given the registration number 04852085. The firm's registered office is in KENT. You can find them at Broadway, Sheerness, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACADIAN PROPERTIES LIMITED
Company Number:04852085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
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:Broadway, Sheerness, Kent, ME12 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadway, Sheerness, Kent, ME12 1TP

Director23 January 2019Active
Broadway, Sheerness, Kent, ME12 1TP

Director23 January 2019Active
Broadway, Sheerness, Kent, ME12 1TP

Director23 January 2019Active
Farfield 9 Longtye Drive, Chestfield, Whitstable, CT5 3NG

Secretary31 July 2003Active
22 Melton Street, London, NW1 2BW

Corporate Secretary31 July 2003Active
Farfield 9 Longtye Drive, Chestfield, Whitstable, CT5 3NG

Director31 July 2003Active
Farfield 9 Longtye Drive, Chestfield, Whitstable, CT5 3NG

Director31 July 2003Active
22 Melton Street, London, NW1 2BW

Director31 July 2003Active

People with Significant Control

Mr Miguel Garcia Lopez
Notified on:23 January 2019
Status:Active
Date of birth:April 1955
Nationality:Spanish
Address:Broadway, Kent, ME12 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Garcia
Notified on:23 January 2019
Status:Active
Date of birth:October 1956
Nationality:British
Address:Broadway, Kent, ME12 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Anthony Mccoy
Notified on:23 January 2019
Status:Active
Date of birth:January 1962
Nationality:British
Address:Broadway, Kent, ME12 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Richard Bown
Notified on:31 July 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Broadway, Kent, ME12 1TP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Capital

Capital allotment shares.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.