UKBizDB.co.uk

ACTON BETA LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Blakebrook, Kidderminster, England, DY11 6AP

Director26 August 2010Active
23, Blakebrook, Kidderminster, England, DY11 6AP

Director08 June 2016Active
23, Blakebrook, Kidderminster, England, DY11 6AP

Director14 December 2022Active
Flat 1, 23 Blakebrook, Kidderminster, DY11 6AP

Secretary24 April 1991Active
23 Blakebrook, Kidderminster, DY11 6AP

Secretary23 February 2006Active
23 Blakebrook, Kidderminster, DY11 6AP

Secretary23 May 1996Active
Brook House, 25, Blakebrook, Kidderminster, England, DY11 6AP

Secretary18 October 2013Active
Flat 4, 23 Blakebrook, Kidderminster, DY11 6AP

Secretary30 September 2000Active
Flat 5 The Laurels 23 Blakebrook, Kidderminster, DY11 6AP

Director24 March 1995Active
Flat 3, Carling House, West Kilbride, KA23

Director24 April 1991Active
Flat 1, 23 Blakebrook, Kidderminster, DY11 6AP

Director22 February 2005Active
Flat 5, 23 Blakebrook, Kidderminster, DY11 6AP

Director07 September 2000Active
19 Blakebrook, Kidderminster, DY11 6AP

Director24 April 1991Active
23 Blakebrook, Kidderminster, DY11 6AP

Director24 April 1991Active
Flat 1, 23 Blakebrook, Kidderminster, DY11 6AP

Director24 April 1991Active
23 Blakebrook, Kidderminster, DY11 6AP

Director24 April 1991Active
Flat 1, 23 Blakebrook, Kidderminster, DY11 6AP

Director22 February 2005Active
Springhill House, 94-98 Kidderminster Road, Bewdley, England, DY12 1DQ

Director21 May 2010Active
Flat 3, 23, Blakebrook, Kidderminster, England, DY11 6AP

Director16 September 2013Active
Brook House 23, Blakebrook, Kidderminster, DY11 6AP

Director26 August 2010Active
Flat 4, 23 Blakebrook, Kidderminster, DY11 6AP

Director22 June 2000Active
23 Blakebrook, Kidderminster, DY11 6AP

Director24 April 1991Active
Leasdale, 11 Stephenson Terrace, Worcester, WR1 3EA

Director09 December 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Address

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

Download
2023-06-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.