UKBizDB.co.uk

ACCENT RELOCATION LIMITED

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

This company is commonly known as Accent Relocation Limited. The company was founded 11 years ago and was given the registration number 08094889. The firm's registered office is in MARLOW. You can find them at Jubilee House, Third Avenue, Marlow, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACCENT RELOCATION LIMITED
Company Number:08094889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Jubilee House, Third Avenue, Marlow, Buckinghamshire, England, SL7 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG

Director10 March 2023Active
Grove House, Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG

Director10 March 2023Active
40, Caversham Road, Reading, England, RG1 7EB

Director14 March 2018Active
Milton Hall, Ely Road, Milton, Cambridge, England, CB24 6WZ

Director01 July 2015Active
Milton Hall, Ely Road, Milton, Cambridge, England, CB24 6WZ

Director05 July 2012Active
40, Caversham Road, Reading, England, RG1 7EB

Director05 July 2012Active
1 Stow Court, Stow Road, Stow-Cum-Quy, Cambridge, CB25 9AD

Director06 June 2012Active

People with Significant Control

Propel Professional Partners Limited
Notified on:10 March 2023
Status:Active
Country of residence:Ireland
Address:East Park House, Centre Park Road, Co Cork, Ireland, T12P9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Adamson
Notified on:01 January 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:40, Caversham Road, Reading, England, RG1 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leonia Danuta Newman
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:40, Caversham Road, Reading, England, RG1 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garrington Group Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Milton House, Ely Road, Cambridge, England, CB24 6WZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-24Address

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

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-17Capital

Capital variation of rights attached to shares.

Download
2023-03-17Capital

Capital name of class of shares.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Capital

Capital allotment shares.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-06Capital

Capital cancellation shares.

Download
2022-12-06Capital

Capital return purchase own shares.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Address

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

Download

Copyright © 2024. All rights reserved.