UKBizDB.co.uk

ACER PARTNERSHIPS LIMITED

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

This company is commonly known as Acer Partnerships Limited. The company was founded 33 years ago and was given the registration number 02561362. The firm's registered office is in LONDON. You can find them at Arcadis House, 34 York Way, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACER PARTNERSHIPS LIMITED
Company Number:02561362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Arcadis House, 34 York Way, London, England, N1 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chandlery, 50 Westminster Bridge Road, London, United Kingdom, SE1 7QY

Secretary27 April 2022Active
The Chandlery, 50 Westminster Bridge Road, London, United Kingdom, SE1 7QY

Director27 April 2022Active
The Chandlery, 50 Westminster Bridge Road, London, United Kingdom, SE1 7QY

Director27 April 2022Active
40 Manor Road, Cheam, Sutton, SM2 7AG

Secretary29 December 2000Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary31 July 1993Active
Arcadis House, 34 York Way, London, England, N1 9AB

Secretary25 November 2010Active
Torridon, Linersh Wood Bramley, Guildford, GU5 0EF

Secretary-Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary15 June 2019Active
29, Bressenden Place, London, SW1E 5DZ

Secretary30 September 2008Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary01 January 2020Active
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ

Secretary30 March 1993Active
The Chandlery, 50 Westminster Bridge Road, London, United Kingdom, SE1 7QY

Director12 August 2019Active
2 Honeysuckle Cottages, Coldharbour, Dorking, RH5 6HD

Director-Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director12 June 2015Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director02 July 2010Active
29 Bressenden Place, London, SW1E 5DZ

Director10 December 2008Active
Old Timbers Mellersh Hill Road, Wonersh, Guildford, GU5 0QL

Director29 August 1995Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director21 March 2018Active
Arcadis House 34 York Way, London, England, N1 9AB

Director21 March 2018Active
Bradley Farm House, Kinlet, Bewdley, DY12 3BU

Director29 August 1995Active
Magnolia House, 1 Manor House Drive, Ascot, SL5 7LL

Director25 April 2007Active
Castle Cottage, Marlborough Road, Aldbourne, SN8 2DD

Director23 March 1994Active
Ivyannie House, The Green, Aldbourne, SN8 2EN

Director02 November 2005Active
1 The Grange, School Road Miskin, Pontyclun, CF72 8PH

Director02 November 2005Active
Old Durfold Warnham, Horsham, RH12 3RY

Director-Active
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director02 July 2010Active
29 Bressenden Place, London, SW1E 5DZ

Director31 October 2009Active
29 Bressenden Place, London, SW1E 5DZ

Director20 March 2009Active
White Heather, Prince Albert Drive, Ascot, SL5 9AG

Director-Active
Chasewoods, Ogbourne St George, Marlborough, SN8 2NR

Director30 December 1999Active
Appletrees, One Pin Lane, Farnham Common, SL2 3RD

Director29 December 2000Active

People with Significant Control

Mr Thomas Henry Raymond Crawley, Caroline Linda Howard-Jones And Mr John Arthur Keating As Trustees Of The John William Theodore Tapp Will Trust C Fund
Notified on:27 April 2022
Status:Active
Country of residence:United Kingdom
Address:The Chandlery, 50 Westminster Bridge Road, London, United Kingdom, SE1 7QY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Thomas Henry Raymond Crawley And Mr John Arthur Keating As Trustees Of The John William Theodore Tapp Will Trust N Fund
Notified on:27 April 2022
Status:Active
Country of residence:United Kingdom
Address:The Chandlery, 50 Westminster Bridge Road, London, United Kingdom, SE1 7QY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Arcadis Consulting (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arcadis House, 34 York Way, London, England, N1 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-03-21Address

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

Download
2023-01-28Gazette

Gazette filings brought up to date.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-18Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-10Address

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

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.