ACACIA PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACACIA PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02394704

Incorporation date

13/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex UB3 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1989)
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon24/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Termination of appointment of Shirley Bennett as a director on 2025-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Appointment of Mr David Smith as a director on 2024-12-02
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-12 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Appointment of Mr Michael John Grieveson as a director on 2022-05-24
dot icon24/05/2022
Appointment of Mr Matthew John Gould as a director on 2022-05-16
dot icon24/05/2022
Termination of appointment of Susan Jane Scott as a director on 2022-05-16
dot icon21/02/2022
Termination of appointment of Derek Edward Papworth as a director on 2022-02-04
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon05/08/2019
Appointment of Mrs Susan Jane Scott as a director on 2019-07-08
dot icon30/05/2019
Appointment of Mr Derek Edward Papworth as a director on 2019-05-15
dot icon21/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon08/05/2018
Appointment of Mrs Gayna Margaret Ramsey as a director on 2018-04-17
dot icon22/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/11/2017
Termination of appointment of Elizabeth Ann Mcsweeney as a director on 2017-11-16
dot icon02/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon22/06/2016
Termination of appointment of Shirley Ann Hill as a director on 2016-06-08
dot icon01/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon22/12/2015
Director's details changed for Ms Elizabeth Ann Mcsweeney on 2015-12-17
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon20/11/2014
Termination of appointment of William Rupert Biddulph Pinchard as a director on 2014-10-31
dot icon26/02/2014
Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 2014-02-26
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon15/01/2014
Director's details changed for Shirley Ann Hill on 2013-12-01
dot icon22/05/2013
Appointment of Ms Elizabeth Ann Mcsweeney as a director
dot icon08/05/2013
Appointment of Susan Ramus as a director
dot icon08/05/2013
Appointment of Susan Ramus as a secretary
dot icon08/05/2013
Termination of appointment of Margaret Power as a director
dot icon08/05/2013
Termination of appointment of Margaret Power as a secretary
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Director's details changed for Ms Margaret Power on 2012-12-12
dot icon14/01/2013
Director's details changed for William Rupert Biddulph Pinchard on 2012-12-12
dot icon10/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon09/01/2013
Secretary's details changed for Margaret Power on 2012-12-01
dot icon19/12/2012
Appointment of Mrs Shirley Bennett as a director
dot icon07/11/2012
Termination of appointment of Nicola Barker as a director
dot icon30/05/2012
Termination of appointment of Leo Wilkinson as a director
dot icon30/05/2012
Termination of appointment of Colin Harding as a director
dot icon11/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon11/01/2012
Director's details changed for William Rupert Biddulph on 2011-12-10
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon08/06/2011
Appointment of Shirley Ann Hill as a director
dot icon01/06/2011
Appointment of William Rupert Biddulph as a director
dot icon01/06/2011
Appointment of Ms Margaret Power as a director
dot icon06/04/2011
Termination of appointment of Sheila Thomas as a director
dot icon28/02/2011
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2011-02-28
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/12/2010
Appointment of Margaret Power as a secretary
dot icon20/12/2010
Termination of appointment of Gayna Ramsey as a director
dot icon20/12/2010
Termination of appointment of Gayna Ramsey as a secretary
dot icon20/12/2010
Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 2010-12-20
dot icon06/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon05/01/2010
Director's details changed for Colin Robert Harding on 2009-12-12
dot icon05/01/2010
Director's details changed for Leo Edward Wilkinson on 2009-12-12
dot icon05/01/2010
Director's details changed for Sheila Monica Thomas on 2009-12-12
dot icon05/01/2010
Director's details changed for Gayna Margaret Ramsey on 2009-12-12
dot icon05/01/2010
Director's details changed for Nicola Kate Barker on 2009-12-12
dot icon14/07/2009
Director appointed nicola kate barker
dot icon14/07/2009
Director appointed sheila monica thomas
dot icon01/06/2009
Appointment terminated director karen wilson
dot icon01/06/2009
Appointment terminated director hilary wilson
dot icon26/02/2009
Return made up to 12/12/08; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/10/2008
Director appointed leo edward wilkinson
dot icon04/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/02/2008
Return made up to 12/12/07; full list of members
dot icon09/05/2007
Director resigned
dot icon27/01/2007
Return made up to 12/12/06; full list of members
dot icon27/01/2007
Ad 28/12/06--------- £ si 1@1=1 £ ic 28/29
dot icon15/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/10/2006
Ad 06/10/06--------- £ si 1@1=1 £ ic 27/28
dot icon29/12/2005
Return made up to 12/12/05; change of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon24/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon21/12/2004
Return made up to 12/12/04; change of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Director resigned
dot icon30/01/2004
Return made up to 12/12/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon28/02/2003
Return made up to 12/12/02; change of members
dot icon13/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/02/2002
Return made up to 12/12/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon02/04/2001
Return made up to 12/12/00; change of members
dot icon07/11/2000
Full accounts made up to 2000-06-30
dot icon11/07/2000
Ad 01/07/00--------- £ si 1@1=1 £ ic 26/27
dot icon28/01/2000
Full accounts made up to 1999-06-30
dot icon23/12/1999
Return made up to 12/12/99; change of members
dot icon24/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon24/12/1998
Return made up to 12/12/98; full list of members
dot icon09/12/1998
Full accounts made up to 1998-06-30
dot icon18/03/1998
New director appointed
dot icon05/02/1998
Ad 19/01/98--------- £ si 1@1=1 £ ic 25/26
dot icon29/12/1997
Return made up to 12/12/97; full list of members
dot icon13/11/1997
Full accounts made up to 1997-06-30
dot icon20/12/1996
Return made up to 12/12/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-06-30
dot icon03/07/1996
Director resigned
dot icon24/01/1996
Return made up to 12/12/95; change of members
dot icon21/11/1995
Full accounts made up to 1995-06-30
dot icon17/03/1995
Full accounts made up to 1994-06-30
dot icon03/02/1995
Return made up to 12/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
New director appointed
dot icon13/06/1994
Director resigned
dot icon12/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon21/12/1993
Return made up to 12/12/93; full list of members
dot icon25/11/1993
Full accounts made up to 1993-06-30
dot icon11/12/1992
Return made up to 12/12/92; no change of members
dot icon09/11/1992
Accounts for a small company made up to 1992-06-30
dot icon18/12/1991
Return made up to 12/12/91; change of members
dot icon01/10/1991
Accounts for a small company made up to 1991-06-30
dot icon07/01/1991
Return made up to 12/12/90; full list of members
dot icon31/10/1990
Accounts for a small company made up to 1990-06-30
dot icon22/05/1990
Registration of charge for debentures
dot icon09/08/1989
Wd 28/07/89 ad 05/07/89--------- £ si 26@1=26 £ ic 2/28
dot icon02/08/1989
Accounting reference date notified as 30/06
dot icon23/06/1989
Secretary resigned
dot icon13/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
02/12/2024 - Present
1
Wilson, Hilary
Director
05/04/2004 - 13/05/2009
2
Harding, Colin Robert
Director
19/05/2003 - 23/04/2012
2
Ramsey, Gayna Margaret
Director
17/04/2018 - Present
-
Barker, Nicola Kate
Director
28/06/2009 - 28/09/2012
-

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+
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 PROPERTY COMPANY LIMITED

ACACIA PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 13/06/1989 with the registered office located at C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex UB3 5LF. There are currently 6 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 PROPERTY COMPANY LIMITED?

toggle

ACACIA PROPERTY COMPANY LIMITED is currently Active. It was registered on 13/06/1989 .

Where is ACACIA PROPERTY COMPANY LIMITED located?

toggle

ACACIA PROPERTY COMPANY LIMITED is registered at C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex UB3 5LF.

What does ACACIA PROPERTY COMPANY LIMITED do?

toggle

ACACIA PROPERTY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACACIA PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-12 with updates.