ACACIA BLOCK C MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACACIA BLOCK C MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089550

Incorporation date

14/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Courtland Avenue, North Chingford, London E4 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon02/03/2026
Confirmation statement made on 2025-12-29 with updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/02/2025
Confirmation statement made on 2024-12-29 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2022-12-29 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-29 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2020-12-29 with updates
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Termination of appointment of Paul Joseph Hannon as a director on 2019-08-27
dot icon06/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon10/08/2012
Termination of appointment of Doretta Reese as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Director's details changed for Miss Beverley Anne Millan on 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Appointment of Mrs Doretta Adeline Reese as a director
dot icon31/08/2011
Appointment of Mr Paul Joseph Hannon as a director
dot icon24/02/2011
Appointment of Maison Residential Limited as a secretary
dot icon23/02/2011
Termination of appointment of Elmleigh Property Group Ltd as a secretary
dot icon16/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Auditor's resignation
dot icon05/07/2010
Appointment of Beverley Anne Millan as a director
dot icon29/04/2010
Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 2010-04-29
dot icon23/04/2010
Termination of appointment of Andrew Hardiman as a director
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-12-29 with full list of shareholders
dot icon30/12/2009
Secretary's details changed for Elmleigh Property Group Ltd on 2009-12-29
dot icon13/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 30/12/08; full list of members
dot icon24/11/2008
Return made up to 31/12/07; full list of members
dot icon02/10/2008
Director appointed andrew james hardiman
dot icon02/10/2008
Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR
dot icon01/10/2008
Return made up to 31/12/06; full list of members
dot icon23/09/2008
Secretary appointed elmleigh property group LTD
dot icon09/09/2008
Appointment terminated secretary accountancy services (wallington) LIMITED
dot icon08/09/2008
Appointment terminated director lin chappell
dot icon12/08/2008
Appointment terminated director alan cooper
dot icon25/04/2008
Director appointed lin chappell
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 31/12/05; no change of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/02/2005
New director appointed
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/06/2004
Director resigned
dot icon03/03/2004
Return made up to 31/12/03; no change of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2003
Director resigned
dot icon01/09/2003
Return made up to 31/12/01; full list of members
dot icon30/07/2003
Director resigned
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon10/11/2000
Return made up to 31/12/99; full list of members
dot icon23/06/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
New director appointed
dot icon04/05/1999
Full accounts made up to 1998-03-31
dot icon04/05/1999
Return made up to 30/12/98; full list of members
dot icon12/03/1998
Return made up to 31/12/97; full list of members
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon03/04/1997
Return made up to 31/12/96; full list of members
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Secretary resigned;director resigned
dot icon21/04/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon23/03/1995
Return made up to 31/12/94; full list of members
dot icon10/02/1995
Registered office changed on 10/02/95 from: 132 waddon new road croydon surrey CR0 4JF
dot icon06/01/1995
Auditor's resignation
dot icon28/10/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
New director appointed
dot icon27/09/1994
Full accounts made up to 1993-03-31
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Return made up to 31/12/93; full list of members
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
New director appointed
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon19/01/1992
Return made up to 01/01/92; full list of members
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Director resigned
dot icon26/03/1991
Return made up to 01/01/91; full list of members
dot icon17/09/1990
Director resigned
dot icon30/03/1990
Return made up to 07/02/90; full list of members
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Full accounts made up to 1988-03-31
dot icon07/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1989
Return made up to 31/12/88; full list of members
dot icon26/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1989
Wd 09/05/89 pd 29/01/88--------- £ si 2@1
dot icon02/03/1989
New director appointed
dot icon02/03/1989
Registered office changed on 02/03/89 from: 50 lancaster road enfield middx EN2 0BY
dot icon16/11/1988
Wd 02/11/88 ad 23/04/87-16/02/88 £ si 16@1=16 £ ic 2/18
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1987
Incorporation
dot icon14/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-23.05 % *

* during past year

Cash in Bank

£14,216.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
16.53K
-
2022
0
18.00
-
0.00
18.47K
-
2023
0
18.00
-
0.00
14.22K
-
2023
0
18.00
-
0.00
14.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.22K £Descended-23.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAISON RESIDENTIAL LIMITED
Corporate Secretary
23/02/2011 - Present
24
ELMLEIGH PROPERTY GROUP LTD
Corporate Secretary
16/09/2008 - 23/02/2011
1
Reese, Doretta Adeline
Director
31/08/2011 - 01/08/2012
21
Millan, Beverley Anne
Director
16/04/2010 - Present
28
Hardiman, Andrew James
Director
19/08/2008 - 16/04/2010
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACACIA BLOCK C MANAGEMENT LIMITED

ACACIA BLOCK C MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/1987 with the registered office located at 22 Courtland Avenue, North Chingford, London E4 6DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACACIA BLOCK C MANAGEMENT LIMITED?

toggle

ACACIA BLOCK C MANAGEMENT LIMITED is currently Active. It was registered on 14/01/1987 .

Where is ACACIA BLOCK C MANAGEMENT LIMITED located?

toggle

ACACIA BLOCK C MANAGEMENT LIMITED is registered at 22 Courtland Avenue, North Chingford, London E4 6DU.

What does ACACIA BLOCK C MANAGEMENT LIMITED do?

toggle

ACACIA BLOCK C MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACACIA BLOCK C MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-12-29 with updates.