ACACIA BLOCK D MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACACIA BLOCK D MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089850

Incorporation date

15/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Courtland Avenue, Chingford, London E4 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon02/03/2026
Confirmation statement made on 2025-12-31 with updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon13/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Registered office address changed from 137 Station Road Chingford London E4 6AG England to 22 Courtland Avenue Chingford London E4 6DU on 2022-05-10
dot icon08/02/2022
Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 2022-02-08
dot icon08/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2020
Confirmation statement made on 2019-12-31 with 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 2018-12-31 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-31 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 2015-12-31 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Director's details changed for Miss Beverley Anne Millan on 2011-12-01
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Maison Residential Limited on 2009-12-31
dot icon23/02/2010
Director's details changed for Paul Hannon on 2009-12-31
dot icon09/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 31/12/08; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/03/2009
Secretary appointed maison residential LIMITED
dot icon02/03/2009
Director appointed stephen george routledge
dot icon12/02/2009
Director appointed beverley anne millan
dot icon07/02/2009
Director appointed paul hannon
dot icon20/01/2009
Registered office changed on 20/01/2009 from 74A high street wanstead wanstead london E11 2RJ
dot icon20/01/2009
Appointment terminated secretary frank sykes
dot icon20/01/2009
Appointment terminated secretary theo tran
dot icon19/01/2009
Appointment terminated director frank sykes
dot icon02/11/2008
Accounts for a small company made up to 2007-03-31
dot icon22/07/2008
Appointment terminated director john birch
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon22/10/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon07/08/2007
Return made up to 31/12/06; full list of members
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New secretary appointed
dot icon29/05/2007
Accounts for a small company made up to 2006-03-31
dot icon27/04/2006
Return made up to 31/12/05; full list of members
dot icon27/03/2006
New secretary appointed
dot icon20/03/2006
Accounts for a small company made up to 2005-03-31
dot icon14/02/2006
Director resigned
dot icon18/01/2006
Secretary resigned;director resigned
dot icon25/07/2005
Return made up to 31/12/04; full list of members
dot icon11/02/2005
Accounts for a small company made up to 2004-03-31
dot icon20/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon22/03/2004
Return made up to 31/12/03; full list of members
dot icon16/03/2004
Secretary resigned;director resigned
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
Secretary resigned;director resigned
dot icon19/03/2003
Return made up to 31/12/02; full list of members
dot icon20/02/2003
Full accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon19/09/2001
Secretary resigned;director resigned
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Secretary resigned;director resigned
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
Secretary resigned;director resigned
dot icon28/08/2001
Director resigned
dot icon06/08/2001
Auditor's resignation
dot icon28/06/2001
Registered office changed on 28/06/01 from: park house the street geat saling essex CM7 5DR
dot icon25/01/2001
Return made up to 31/12/00; change of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon17/05/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon29/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon08/02/2000
Secretary resigned
dot icon06/02/2000
New secretary appointed
dot icon06/02/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Secretary resigned
dot icon19/01/2000
Return made up to 31/12/99; change of members
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New secretary appointed;new director appointed
dot icon06/12/1999
New director appointed
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon15/10/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon18/05/1999
Return made up to 31/12/98; full list of members
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon08/04/1999
New secretary appointed
dot icon08/03/1999
Return made up to 31/12/97; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon30/05/1998
Secretary resigned;director resigned
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon27/02/1997
Return made up to 31/12/96; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon28/03/1995
Full accounts made up to 1994-03-31
dot icon28/03/1995
New director appointed
dot icon20/03/1995
Return made up to 31/12/94; full list of members
dot icon13/03/1995
Registered office changed on 13/03/95 from: 132 waddon new road croydon surrey CR0 4JF
dot icon06/01/1995
Auditor's resignation
dot icon03/03/1994
Secretary's particulars changed;director's particulars changed
dot icon26/02/1994
Return made up to 31/12/93; full list of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon27/01/1993
New director appointed
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon10/11/1992
New director appointed
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon17/01/1992
New director appointed
dot icon09/01/1992
Return made up to 01/01/92; full list of members
dot icon10/07/1991
Full accounts made up to 1991-03-31
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon13/06/1991
Return made up to 01/01/91; full list of members
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon07/06/1990
Return made up to 01/01/90; full list of members
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/01/1990
Full accounts made up to 1988-03-31
dot icon24/10/1989
Return made up to 31/12/87; full list of members
dot icon24/10/1989
Return made up to 31/12/88; full list of members
dot icon17/05/1989
Wd 09/05/89 pd 02/03/88--------- £ si 2@1
dot icon16/11/1988
Wd 02/11/88 ad 18/11/87--------- £ si 25@1=25 £ ic 2/27
dot icon10/11/1988
New director appointed
dot icon10/11/1988
Registered office changed on 10/11/88 from: 50 lancaster road enfield middx
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1987
Incorporation
dot icon15/01/1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
27.00
-
0.00
61.07K
-
2022
0
27.00
-
0.00
52.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Routledge, Stephen
Director
16/12/2008 - Present
45
MAISON RESIDENTIAL LIMITED
Corporate Secretary
16/12/2008 - Present
24
Sykes, Frank Philemon
Director
05/07/2004 - 16/12/2008
5
Millan, Beverley Anne
Director
16/12/2008 - Present
28
Hannon, Paul Joseph
Director
16/12/2008 - 27/08/2019
4

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 D MANAGEMENT LIMITED

ACACIA BLOCK D MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/1987 with the registered office located at 22 Courtland Avenue, Chingford, London E4 6DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

ACACIA BLOCK D MANAGEMENT LIMITED is currently Active. It was registered on 15/01/1987 .

Where is ACACIA BLOCK D MANAGEMENT LIMITED located?

toggle

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

What does ACACIA BLOCK D MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-12-31 with updates.