UKBizDB.co.uk

ACAMAS PROPERTIES LIMITED

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

This company is commonly known as Acamas Properties Limited. The company was founded 43 years ago and was given the registration number 01531665. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 25 Brunts Street, Mansfield, Nottinghamshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACAMAS PROPERTIES LIMITED
Company Number:01531665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1980
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Brunts Street, Mansfield, Nottinghamshire, NG18 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Brunts Street, Mansfield, Nottinghamshire, NG18 1AX

Secretary03 July 2007Active
Ivy House, Main Street, Gunthorpe, Nottingham, NG14 7EU

Director25 January 2005Active
Woodlands, Gonalston, Nottingham, England, NG14 7JB

Director01 August 2006Active
25 Brunts Street, Mansfield, Nottinghamshire, NG18 1AX

Director03 July 2007Active
Ivy House Main Street, Gunthorpe, Nottingham, NG14 7EU

Secretary-Active
Broadlyn Crow Hill Court, Crow Hill Drive, Mansfield, NG19 7AF

Secretary25 January 2005Active
Ivy House Main Street, Gunthorpe, Nottingham, NG14 7EU

Director-Active
St Briavels, South Cape, Laxey, IM4 7JB

Director-Active
Broadlyn Crow Hill Court, Crow Hill Drive, Mansfield, NG19 7AF

Director-Active

People with Significant Control

Mr Jonathan Wright
Notified on:23 March 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:25, Brunts Street, Mansfield, England, NG18 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Edmund Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1922
Nationality:British
Address:25 Brunts Street, Nottinghamshire, NG18 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachael Jane Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:25 Brunts Street, Nottinghamshire, NG18 1AX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

Change sail address company with old address new address.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Change person secretary company with change date.

Download
2016-02-18Officers

Change person director company with change date.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.