Warning: file_put_contents(c/1900e0c2c60111e59b914f8826b9269a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Acs Property Investments Limited, HA9 0LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACS PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Acs Property Investments Limited. The company was founded 24 years ago and was given the registration number 03791897. The firm's registered office is in WEMBLEY. You can find them at Construction House, Fourth Way, Wembley, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACS PROPERTY INVESTMENTS LIMITED
Company Number:03791897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Construction House, Fourth Way, Wembley, Middlesex, HA9 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roundspring Farm, Bridle Lane, Loudwater, Rickmansworth, United Kingdom, WD3 4JQ

Secretary31 July 2002Active
Roundspring Farm, Bridle Lane, Loudwater, Rickmansworth, United Kingdom, WD3 4JQ

Director30 June 1999Active
Pheena, Chess Lane, Loudwater, Rickmansworth, WD3 4HR

Secretary30 June 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 June 1999Active
Shrublands Heathfield Road, Sands, High Wycombe, HP12 4DG

Director30 June 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director18 June 1999Active

People with Significant Control

Ms Caroline Colleran
Notified on:31 March 2020
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Roundspring Farm, Bridle Lane, Rickmansworth, United Kingdom, WD3 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Philip Watson Shepheard
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Roundspring Farm Bridle Lane, Loudwater, Rickmansworth, United Kingdom, WD3 4JQ
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
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person secretary company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-23Resolution

Resolution.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.