UKBizDB.co.uk

ACOCKS PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Shaw House, Two Woods Lane, Brierley Hill, England, DY5 1TA

Corporate Secretary31 July 2015Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director07 March 2017Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director01 November 2010Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director05 May 2015Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director01 November 2010Active
Flat 5 24 Station Road, Hednesford, WS12 4DL

Secretary16 June 1998Active
Blackthorn House, Mary Ann Street St Pauls Square, Birmingham, England,

Nominee Secretary30 November 1993Active
74 Court Oak Road, Birmingham, B17 9TN

Secretary13 February 1996Active
Flat 1 Bridgeford Court, 24 Station Road Hednesford, Cannock, WS12 4DL

Secretary30 November 1993Active
Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Secretary01 January 2013Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director24 November 2001Active
79 Bolton Road, Wednesfield, Wolverhampton, WV11 1UB

Director23 May 1997Active
Flat 2 24 Station Road, Hednesford, WS12 4DL

Director23 May 1997Active
Flat 6, 24 Station Road, Hednesford, WS12 4DL

Director04 October 1999Active
Flat 3 Bridgford Court Station Road, Cannock, WS12 4DL

Director16 June 1998Active
65 Booths Lane, Great Barr, Birmingham, B42 2RG

Director30 November 1993Active
Blackthorn House, Mary Ann Street St Pauls Square, Birmingham, England,

Nominee Director30 November 1993Active
Flat 1 24 Station Road, Hednesford, WS12 4DL

Director23 May 1997Active
Waterstone, Yew Tree Farm, Blackwell, B60 1QP

Director16 June 1998Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director24 November 2001Active
74 Court Oak Road, Birmingham, B17 9TN

Director30 April 1998Active
Flat 1 24 Station Road, Hednesford, Cannock, WS12 4DL

Director16 June 1998Active
Flat 4 24 Station Road, Hednesford, WS12 4DL

Director16 June 1998Active
Flat 1 Bridgeford Court, 24 Station Road Hednesford, Cannock, WS12 4DL

Director30 November 1993Active
Flat 1, 24 Station Road, Hednesford, WS12 4DL

Director01 March 2002Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director01 November 2009Active

People with Significant Control

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:
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type dormant.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-12-23Accounts

Accounts with accounts type dormant.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Address

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

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Officers

Appoint corporate secretary company with name date.

Download
2015-10-19Officers

Termination secretary company with name termination date.

Download
2015-10-19Address

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

Download

Copyright © 2024. All rights reserved.