A C G PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

A C G PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154010

Incorporation date

05/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon05/11/2025
Director's details changed for Mr Ian William Guile on 2025-10-09
dot icon23/07/2025
Micro company accounts made up to 2025-02-28
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-02-29
dot icon13/02/2024
Termination of appointment of Victoria Anne Guile as a director on 2024-02-13
dot icon13/02/2024
Termination of appointment of Victoria Anne Guile as a secretary on 2024-02-13
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon13/10/2023
Micro company accounts made up to 2023-02-28
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon09/08/2022
Micro company accounts made up to 2022-02-28
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon03/11/2021
Change of details for A C G Renovations Limited as a person with significant control on 2021-11-03
dot icon19/08/2021
Micro company accounts made up to 2021-02-28
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon29/09/2020
Micro company accounts made up to 2020-02-29
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-02-28
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon08/08/2018
Micro company accounts made up to 2018-02-28
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/07/2017
Secretary's details changed for Mrs Victoria Anne Guile on 2017-07-04
dot icon04/07/2017
Director's details changed for Mr Ian William Guile on 2017-07-04
dot icon04/07/2017
Director's details changed for Mrs Victoria Anne Guile on 2017-07-04
dot icon04/07/2017
Satisfaction of charge 041540100001 in full
dot icon28/03/2017
Satisfaction of charge 041540100003 in full
dot icon28/03/2017
Satisfaction of charge 041540100002 in full
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/10/2013
Registration of charge 041540100002
dot icon16/10/2013
Registration of charge 041540100003
dot icon14/08/2013
Registration of charge 041540100001
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Ian William Guile on 2010-01-31
dot icon05/02/2010
Director's details changed for Mrs Victoria Anne Guile on 2010-01-31
dot icon19/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/02/2008
Return made up to 31/01/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon29/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/02/2007
Return made up to 31/01/07; full list of members
dot icon15/02/2007
Location of debenture register
dot icon15/02/2007
Location of register of members
dot icon15/02/2007
Registered office changed on 15/02/07 from: maria house 35 millers road brighton east sussex BN1 5NP
dot icon17/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 05/02/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/04/2004
Total exemption small company accounts made up to 2003-02-28
dot icon17/02/2004
Return made up to 05/02/04; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon20/02/2002
Return made up to 05/02/02; full list of members
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Ad 05/02/01--------- £ si 100@1=100 £ ic 1/101
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Secretary resigned
dot icon05/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.34K
-
0.00
-
-
2022
2
4.80K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guile, Ian William
Director
05/02/2001 - Present
4
Guile, Victoria Anne
Director
05/02/2001 - 13/02/2024
6
Guile, Victoria Anne
Secretary
05/02/2001 - 13/02/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A C G PROPERTY SERVICES LIMITED

A C G PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 05/02/2001 with the registered office located at Maria House, 35 Millers Road, Brighton BN1 5NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A C G PROPERTY SERVICES LIMITED?

toggle

A C G PROPERTY SERVICES LIMITED is currently Active. It was registered on 05/02/2001 .

Where is A C G PROPERTY SERVICES LIMITED located?

toggle

A C G PROPERTY SERVICES LIMITED is registered at Maria House, 35 Millers Road, Brighton BN1 5NP.

What does A C G PROPERTY SERVICES LIMITED do?

toggle

A C G PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A C G PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with no updates.