ACADIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACADIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04852085

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadway, Sheerness, Kent ME12 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Previous accounting period extended from 2024-03-30 to 2024-03-31
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/05/2023
Micro company accounts made up to 2023-03-31
dot icon16/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon05/02/2019
Notification of Jayne Garcia as a person with significant control on 2019-01-23
dot icon05/02/2019
Notification of Miguel Garcia Lopez as a person with significant control on 2019-01-23
dot icon05/02/2019
Notification of Thomas Anthony Mccoy as a person with significant control on 2019-01-23
dot icon05/02/2019
Appointment of Mr Miguel Garcia Lopez as a director on 2019-01-23
dot icon05/02/2019
Appointment of Mrs Jayne Garcia as a director on 2019-01-23
dot icon05/02/2019
Appointment of Mr Thomas Anthony Mccoy as a director on 2019-01-23
dot icon05/02/2019
Termination of appointment of Jacqueline Bown as a secretary on 2019-01-23
dot icon05/02/2019
Termination of appointment of Jacqueline Bown as a director on 2019-01-23
dot icon05/02/2019
Termination of appointment of Jeremy Richard Bown as a director on 2019-01-23
dot icon01/02/2019
Cessation of Jeremy Richard Bown as a person with significant control on 2019-01-23
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon01/08/2018
Satisfaction of charge 1 in full
dot icon27/06/2018
Satisfaction of charge 2 in full
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-25
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-26
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-28
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-29
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-30
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-26
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-27
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Jeremy Richard Bown on 2010-01-01
dot icon05/08/2010
Director's details changed for Jacqueline Bown on 2010-01-01
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2009-03-28
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-29
dot icon04/08/2008
Return made up to 31/07/08; full list of members
dot icon21/09/2007
Return made up to 31/07/07; full list of members
dot icon23/04/2007
Total exemption full accounts made up to 2007-03-24
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon29/12/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-26
dot icon03/08/2005
Return made up to 31/07/05; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-27
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon24/06/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon30/09/2003
Particulars of mortgage/charge
dot icon30/09/2003
Particulars of mortgage/charge
dot icon30/09/2003
Particulars of mortgage/charge
dot icon24/08/2003
Registered office changed on 24/08/03 from: 22 melton street london NW1 2BW
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed;new director appointed
dot icon31/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
31/07/2026
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
3
32.20K
-
0.00
-
-
2022
3
26.30K
-
0.00
-
-
2023
3
20.43K
-
0.00
-
-
2023
3
20.43K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

20.43K £Descended-22.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jayne Garcia
Director
23/01/2019 - Present
-
Mr Thomas Anthony Mccoy
Director
23/01/2019 - Present
-
Mr Jeremy Richard Bown
Director
30/07/2003 - 22/01/2019
2
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/07/2003 - 30/07/2003
449
Garcia Lopez, Miguel
Director
23/01/2019 - Present
-

Persons with Significant Control

4
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 ACADIAN PROPERTIES LIMITED

ACADIAN PROPERTIES LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at Broadway, Sheerness, Kent ME12 1TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADIAN PROPERTIES LIMITED?

toggle

ACADIAN PROPERTIES LIMITED is currently Active. It was registered on 31/07/2003 .

Where is ACADIAN PROPERTIES LIMITED located?

toggle

ACADIAN PROPERTIES LIMITED is registered at Broadway, Sheerness, Kent ME12 1TP.

What does ACADIAN PROPERTIES LIMITED do?

toggle

ACADIAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ACADIAN PROPERTIES LIMITED have?

toggle

ACADIAN PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for ACADIAN PROPERTIES LIMITED?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2025-03-31.