UKBizDB.co.uk

ACCIS PROPERTY LTD

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

This company is commonly known as Accis Property Ltd. The company was founded 11 years ago and was given the registration number 08536445. The firm's registered office is in COLCHESTER. You can find them at Stoke By Nayland Campus Sudbury Road, Stoke By Nayland, Colchester, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACCIS PROPERTY LTD
Company Number:08536445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stoke By Nayland Campus Sudbury Road, Stoke By Nayland, Colchester, Essex, CO6 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoke By Nayland Campus, Sudbury Road, Stoke By Nayland, Colchester, CO6 4RW

Director07 December 2023Active
Stoke By Nayland Campus, Sudbury Raod, Stoke By Nayland, Colchester, United Kingdom, CO6 4RW

Director20 May 2013Active
Stoke By Nayland Campus, Sudbury Raod, Stoke By Nayland, Colchester, United Kingdom, CO6 4RW

Director20 May 2013Active

People with Significant Control

Mr Christopher Guy Napthine
Notified on:07 December 2023
Status:Active
Date of birth:July 1977
Nationality:British
Address:Stoke By Nayland Campus, Sudbury Road, Colchester, CO6 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin William Pooley
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Stoke By Nayland Campus, Sudbury Road, Colchester, United Kingdom, CO6 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Graham Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Stoke By Nayland Campus, Sudbury Raod, Colchester, United Kingdom, CO6 4RW
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 (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
2023-12-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2023-12-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-09Officers

Appoint person director company with name date.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2023-09-17Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2019-02-08Accounts

Change account reference date company previous shortened.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type dormant.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.