This company is commonly known as Acton Beta Limited. The company was founded 33 years ago and was given the registration number 02571302. The firm's registered office is in STOURBRIDGE. You can find them at 1st Floor Baldwins, Copthall House, 1 New Road, Stourbridge, . This company's SIC code is 98000 - Residents property management.
Name | : | ACTON BETA LIMITED |
---|---|---|
Company Number | : | 02571302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Baldwins, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Blakebrook, Kidderminster, England, DY11 6AP | Director | 26 August 2010 | Active |
23, Blakebrook, Kidderminster, England, DY11 6AP | Director | 08 June 2016 | Active |
23, Blakebrook, Kidderminster, England, DY11 6AP | Director | 14 December 2022 | Active |
Flat 1, 23 Blakebrook, Kidderminster, DY11 6AP | Secretary | 24 April 1991 | Active |
23 Blakebrook, Kidderminster, DY11 6AP | Secretary | 23 February 2006 | Active |
23 Blakebrook, Kidderminster, DY11 6AP | Secretary | 23 May 1996 | Active |
Brook House, 25, Blakebrook, Kidderminster, England, DY11 6AP | Secretary | 18 October 2013 | Active |
Flat 4, 23 Blakebrook, Kidderminster, DY11 6AP | Secretary | 30 September 2000 | Active |
Flat 5 The Laurels 23 Blakebrook, Kidderminster, DY11 6AP | Director | 24 March 1995 | Active |
Flat 3, Carling House, West Kilbride, KA23 | Director | 24 April 1991 | Active |
Flat 1, 23 Blakebrook, Kidderminster, DY11 6AP | Director | 22 February 2005 | Active |
Flat 5, 23 Blakebrook, Kidderminster, DY11 6AP | Director | 07 September 2000 | Active |
19 Blakebrook, Kidderminster, DY11 6AP | Director | 24 April 1991 | Active |
23 Blakebrook, Kidderminster, DY11 6AP | Director | 24 April 1991 | Active |
Flat 1, 23 Blakebrook, Kidderminster, DY11 6AP | Director | 24 April 1991 | Active |
23 Blakebrook, Kidderminster, DY11 6AP | Director | 24 April 1991 | Active |
Flat 1, 23 Blakebrook, Kidderminster, DY11 6AP | Director | 22 February 2005 | Active |
Springhill House, 94-98 Kidderminster Road, Bewdley, England, DY12 1DQ | Director | 21 May 2010 | Active |
Flat 3, 23, Blakebrook, Kidderminster, England, DY11 6AP | Director | 16 September 2013 | Active |
Brook House 23, Blakebrook, Kidderminster, DY11 6AP | Director | 26 August 2010 | Active |
Flat 4, 23 Blakebrook, Kidderminster, DY11 6AP | Director | 22 June 2000 | Active |
23 Blakebrook, Kidderminster, DY11 6AP | Director | 24 April 1991 | Active |
Leasdale, 11 Stephenson Terrace, Worcester, WR1 3EA | Director | 09 December 2005 | Active |
Mr Harrison Martin-Lawes | ||
Notified on | : | 22 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Blakebrook, Kidderminster, England, DY11 6AP |
Nature of control | : |
|
Ms Deborah Ann Gwynne | ||
Notified on | : | 20 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Blakebrook, Kidderminster, England, DY11 6AP |
Nature of control | : |
|
Mr Michael Sean O'Connell | ||
Notified on | : | 11 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Northwood Lane, Bewdley, England, DY12 1AN |
Nature of control | : |
|
Mr Christopher John Bartle | ||
Notified on | : | 11 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Blakebrook, Kidderminster, England, DY11 6AP |
Nature of control | : |
|
Mr Daniel Thomas Hartland | ||
Notified on | : | 11 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Blakebrook, Kidderminster, England, DY11 6AP |
Nature of control | : |
|
Ms Helen Catherine Park | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Baldwins, Stourbridge, England, DY8 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.