This company is commonly known as Acocks Property Management Limited. The company was founded 30 years ago and was given the registration number 02876375. The firm's registered office is in DUDLEY. You can find them at Heame House, 23 Bilston Street, Dudley, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | ACOCKS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02876375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heame House, 23 Bilston Street, Dudley, West Midlands, England, DY3 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Shaw House, Two Woods Lane, Brierley Hill, England, DY5 1TA | Corporate Secretary | 31 July 2015 | Active |
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA | Director | 07 March 2017 | Active |
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA | Director | 01 November 2010 | Active |
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA | Director | 05 May 2015 | Active |
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA | Director | 01 November 2010 | Active |
Flat 5 24 Station Road, Hednesford, WS12 4DL | Secretary | 16 June 1998 | Active |
Blackthorn House, Mary Ann Street St Pauls Square, Birmingham, England, | Nominee Secretary | 30 November 1993 | Active |
74 Court Oak Road, Birmingham, B17 9TN | Secretary | 13 February 1996 | Active |
Flat 1 Bridgeford Court, 24 Station Road Hednesford, Cannock, WS12 4DL | Secretary | 30 November 1993 | Active |
Riverside, Mountbatten Way, Congleton, England, CW12 1DY | Secretary | 01 January 2013 | Active |
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA | Director | 24 November 2001 | Active |
79 Bolton Road, Wednesfield, Wolverhampton, WV11 1UB | Director | 23 May 1997 | Active |
Flat 2 24 Station Road, Hednesford, WS12 4DL | Director | 23 May 1997 | Active |
Flat 6, 24 Station Road, Hednesford, WS12 4DL | Director | 04 October 1999 | Active |
Flat 3 Bridgford Court Station Road, Cannock, WS12 4DL | Director | 16 June 1998 | Active |
65 Booths Lane, Great Barr, Birmingham, B42 2RG | Director | 30 November 1993 | Active |
Blackthorn House, Mary Ann Street St Pauls Square, Birmingham, England, | Nominee Director | 30 November 1993 | Active |
Flat 1 24 Station Road, Hednesford, WS12 4DL | Director | 23 May 1997 | Active |
Waterstone, Yew Tree Farm, Blackwell, B60 1QP | Director | 16 June 1998 | Active |
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA | Director | 24 November 2001 | Active |
74 Court Oak Road, Birmingham, B17 9TN | Director | 30 April 1998 | Active |
Flat 1 24 Station Road, Hednesford, Cannock, WS12 4DL | Director | 16 June 1998 | Active |
Flat 4 24 Station Road, Hednesford, WS12 4DL | Director | 16 June 1998 | Active |
Flat 1 Bridgeford Court, 24 Station Road Hednesford, Cannock, WS12 4DL | Director | 30 November 1993 | Active |
Flat 1, 24 Station Road, Hednesford, WS12 4DL | Director | 01 March 2002 | Active |
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA | Director | 01 November 2009 | Active |
Ktm Secretarial Service | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Two Woods Lane, Brierley Hill, England, DY5 1TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Address | Change registered office address company with date old address new address. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Officers | Appoint corporate secretary company with name date. | Download |
2015-10-19 | Officers | Termination secretary company with name termination date. | Download |
2015-10-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.