ACACIA VILLAS FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

ACACIA VILLAS FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785607

Incorporation date

09/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon12/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/08/2025
Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to 36 Wharfside Fenny Stratford Milton Keynes Buckinghamshire MK2 2AZ on 2025-08-18
dot icon18/08/2025
Termination of appointment of Brian Brown as a secretary on 2025-08-11
dot icon18/08/2025
Appointment of Keyholder Lettings and Management Services Limited as a secretary on 2025-08-11
dot icon08/06/2025
Termination of appointment of Helen Coleman as a director on 2025-06-02
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/08/2023
Appointment of Mr Gary Martin Skinner as a director on 2023-08-07
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon08/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon22/11/2012
Director's details changed for Alexander Ross Macdougall on 2012-11-01
dot icon14/11/2012
Director's details changed for Helen Coleman on 2012-11-01
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon11/06/2012
Termination of appointment of Helen Coleman as a secretary
dot icon23/11/2011
Appointment of Brian Brown as a secretary
dot icon28/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon11/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon17/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon12/06/2010
Director's details changed for Alexander Ross Macdougall on 2010-06-08
dot icon12/06/2010
Director's details changed for Helen Coleman on 2010-06-08
dot icon05/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 09/06/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/06/2007
Return made up to 09/06/07; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 09/06/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 09/06/05; full list of members
dot icon19/05/2005
Registered office changed on 19/05/05 from: prospero house 46 48 rothesay road luton bedfordshire LU1 1QZ
dot icon13/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/07/2004
Return made up to 09/06/04; change of members
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned;director resigned
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Secretary resigned;director resigned
dot icon26/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 09/06/03; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 09/06/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon05/07/2001
Return made up to 09/06/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-06-30
dot icon20/12/2000
Registered office changed on 20/12/00 from: 29 cardiff road luton bedfordshire LU1 1PP
dot icon12/09/2000
Ad 31/08/00--------- £ si 4@1=4 £ ic 2/6
dot icon06/09/2000
Return made up to 09/06/00; full list of members
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
New secretary appointed;new director appointed
dot icon27/12/1999
Certificate of change of name
dot icon22/12/1999
Resolutions
dot icon09/06/1999
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+7.74 % *

* during past year

Cash in Bank

£487.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
417.00
-
0.00
417.00
-
2022
0
452.00
-
0.00
452.00
-
2023
0
637.00
-
0.00
487.00
-
2023
0
637.00
-
0.00
487.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

637.00 £Ascended40.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

487.00 £Ascended7.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
09/06/1999 - 29/12/1999
4893
Key Legal Services (Nominees) Limited
Nominee Director
09/06/1999 - 29/12/1999
4782
Coleman, Helen
Secretary
17/05/2004 - 17/11/2011
1
Coleman, Helen
Director
29/12/1999 - 02/06/2025
1
Macdougall, Alexander Ross
Director
17/05/2004 - Present
2

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 VILLAS FREEHOLDERS LIMITED

ACACIA VILLAS FREEHOLDERS LIMITED is an(a) Active company incorporated on 09/06/1999 with the registered office located at 36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZ. There are currently 3 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 VILLAS FREEHOLDERS LIMITED?

toggle

ACACIA VILLAS FREEHOLDERS LIMITED is currently Active. It was registered on 09/06/1999 .

Where is ACACIA VILLAS FREEHOLDERS LIMITED located?

toggle

ACACIA VILLAS FREEHOLDERS LIMITED is registered at 36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZ.

What does ACACIA VILLAS FREEHOLDERS LIMITED do?

toggle

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

What is the latest filing for ACACIA VILLAS FREEHOLDERS LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2025-06-30.