UKBizDB.co.uk

ACAN DEVELOPMENTS LIMITED

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

This company is commonly known as Acan Developments Limited. The company was founded 61 years ago and was given the registration number 00741824. The firm's registered office is in NORTHAMPTON. You can find them at Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACAN DEVELOPMENTS LIMITED
Company Number:00741824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1962
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:Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cutchems End, York Farm, Watling Street, Towcester, NN12 8EU

Secretary11 November 1999Active
Cutchems End, York Farm, Watling Street, Towcester, NN12 8EU

Director-Active
Cutchems End York Farm, Watling Street, Towcester, NN12 8EU

Director17 December 2007Active
8 The Avenue, Dallington, Northampton, NN5 7AN

Secretary-Active
Argyle House, The Avenue, Dallington, Northampton, NN5 7AJ

Director-Active
71 Park Avenue South, Northampton, NN3 3AB

Director-Active
Rock Farm, Upper Harlestone, Northampton, NN7 4EL

Director-Active
5 Neale Close, Weston Favell, Northampton, NN3 3DB

Director-Active
Milton Hall Rectory Lane, Milton Malsor, Northampton, NN7 3AQ

Director-Active
The Chimes Gold Street, Walgrave, Northampton, NN6 9QE

Director-Active

People with Significant Control

Mr Bernard Thomas Arthur Darby
Notified on:30 June 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Cutchems End, Watling Street, Towcester, England, NN12 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Elizabeth Ann Darby
Notified on:30 June 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Cutchems End, Watling Street, Towcester, England, NN12 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Mortgage

Mortgage satisfy charge full.

Download
2015-02-05Mortgage

Mortgage charge whole cease and release with charge number.

Download
2015-02-05Mortgage

Mortgage satisfy charge part.

Download
2015-02-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.