ACACIA HOMES (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

ACACIA HOMES (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02630177

Incorporation date

17/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mole End, Shorts Green Lane, Motcombe, Dorset SP7 9PACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1991)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/03/2024
Change of details for Mr Leslie George Rawlings as a person with significant control on 2023-10-23
dot icon28/03/2024
Director's details changed for Mrs Shirley Anne Rawlings on 2023-10-23
dot icon28/03/2024
Director's details changed for Mrs Shirley Anne Rawlings on 2023-10-23
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon17/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon27/07/2017
Cessation of Shirley Anne Rawlings as a person with significant control on 2017-01-23
dot icon27/07/2017
Notification of Leslie George Rawlings as a person with significant control on 2017-01-23
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Director's details changed for Shirley Anne Rawlings on 2013-08-29
dot icon31/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon02/07/2012
Director's details changed for Shirley Anne Rawlings on 2012-06-21
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Director's details changed for Shirley Anne Rawlings on 2011-08-04
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon12/08/2010
Director's details changed for Shirley Anne Rawlings on 2010-03-05
dot icon12/08/2010
Secretary's details changed for Leslie George Rawlings on 2010-03-05
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Termination of appointment of Ashley Rawlings as a secretary
dot icon14/01/2010
Termination of appointment of Ashley Rawlings as a director
dot icon14/01/2010
Appointment of Leslie George Rawlings as a secretary
dot icon29/07/2009
Return made up to 17/07/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 17/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2008
Amended accounts made up to 2006-03-31
dot icon25/03/2008
Amended accounts made up to 2005-03-31
dot icon25/03/2008
Amended accounts made up to 2003-10-31
dot icon11/02/2008
Certificate of change of name
dot icon22/10/2007
Return made up to 17/07/07; full list of members
dot icon14/09/2007
Registered office changed on 14/09/07 from: 100 baker street london W1U 6WG
dot icon13/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/08/2007
Total exemption small company accounts made up to 2005-03-31
dot icon13/08/2007
Total exemption small company accounts made up to 2003-10-31
dot icon31/08/2006
Return made up to 17/07/06; full list of members
dot icon17/08/2006
Secretary resigned
dot icon14/08/2006
Director's particulars changed
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon22/06/2006
Director resigned
dot icon21/03/2006
Return made up to 17/07/04; full list of members
dot icon21/03/2006
Return made up to 17/07/05; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon04/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/12/2003
Return made up to 17/07/03; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2001-10-31
dot icon09/02/2003
Total exemption small company accounts made up to 2000-10-31
dot icon29/10/2002
Return made up to 17/07/02; full list of members
dot icon18/01/2002
Registered office changed on 18/01/02 from: 100 baker street london W1M 1LA
dot icon22/11/2001
Return made up to 17/07/01; full list of members
dot icon01/12/2000
Full accounts made up to 1999-10-31
dot icon12/10/2000
Return made up to 17/07/00; full list of members
dot icon30/06/2000
Director's particulars changed
dot icon30/06/2000
Secretary's particulars changed;director's particulars changed
dot icon24/03/2000
Full group accounts made up to 1998-10-31
dot icon24/11/1999
Return made up to 17/07/99; no change of members
dot icon06/11/1998
Return made up to 17/07/98; full list of members
dot icon01/09/1998
Full group accounts made up to 1997-10-31
dot icon11/03/1998
Full accounts made up to 1996-10-31
dot icon26/08/1997
Return made up to 17/07/97; no change of members
dot icon06/08/1997
New director appointed
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon21/01/1997
Director's particulars changed
dot icon21/01/1997
Secretary's particulars changed;director's particulars changed
dot icon21/01/1997
Director's particulars changed
dot icon02/12/1996
Full accounts made up to 1995-10-31
dot icon02/12/1996
Return made up to 17/07/96; no change of members
dot icon08/10/1996
Particulars of mortgage/charge
dot icon26/10/1995
New director appointed
dot icon03/10/1995
Accounting reference date extended from 30/10 to 31/10
dot icon05/09/1995
Accounts for a dormant company made up to 1994-10-31
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Secretary resigned
dot icon24/08/1995
Return made up to 17/07/95; full list of members
dot icon28/04/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 17/07/94; no change of members
dot icon06/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon06/01/1994
Registered office changed on 06/01/94 from: 46 high st reicate surrey RH2 9AU
dot icon23/07/1993
Return made up to 17/07/93; no change of members
dot icon19/07/1993
Accounts for a dormant company made up to 1992-10-31
dot icon19/07/1993
Resolutions
dot icon26/04/1993
Compulsory strike-off action has been discontinued
dot icon25/04/1993
Return made up to 17/07/92; full list of members
dot icon12/01/1993
First Gazette notice for compulsory strike-off
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon12/08/1991
New secretary appointed
dot icon12/08/1991
New director appointed
dot icon12/08/1991
Accounting reference date notified as 30/10
dot icon25/07/1991
Director resigned
dot icon25/07/1991
Secretary resigned
dot icon17/07/1991
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
17/07/2026
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
4.97K
-
0.00
20.00
-
2022
0
5.22K
-
0.00
20.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Shirley Anne Rawlings
Director
01/04/1997 - Present
6
Rawlings, Ashley
Director
20/06/2006 - 04/01/2010
2
Rawlings, Leslie George
Director
18/08/1995 - 13/06/2006
12
Rawlings, Leslie George
Director
04/03/1992 - 18/04/1995
12
Woodbridge, Jonathan Charles
Director
17/07/1991 - 04/03/1992
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 ACACIA HOMES (SOUTHERN) LIMITED

ACACIA HOMES (SOUTHERN) LIMITED is an(a) Active company incorporated on 17/07/1991 with the registered office located at Mole End, Shorts Green Lane, Motcombe, Dorset SP7 9PA. There are currently 2 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 HOMES (SOUTHERN) LIMITED?

toggle

ACACIA HOMES (SOUTHERN) LIMITED is currently Active. It was registered on 17/07/1991 .

Where is ACACIA HOMES (SOUTHERN) LIMITED located?

toggle

ACACIA HOMES (SOUTHERN) LIMITED is registered at Mole End, Shorts Green Lane, Motcombe, Dorset SP7 9PA.

What does ACACIA HOMES (SOUTHERN) LIMITED do?

toggle

ACACIA HOMES (SOUTHERN) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACACIA HOMES (SOUTHERN) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.