ACAMAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACAMAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03788344

Incorporation date

11/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

20 Lynwood Grove, Harwood, Bolton, Lancashire BL2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon05/05/2026
Final Gazette dissolved via compulsory strike-off
dot icon21/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-10-31
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon19/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-10-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-10-31
dot icon27/02/2019
Satisfaction of charge 1 in full
dot icon21/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon15/06/2017
Micro company accounts made up to 2016-10-31
dot icon17/05/2017
Registered office address changed from 9 Coronation Place, Barrowford, Nelson 9 Coronation Place Barrowford Nelson Lancashire BB9 8QW to 20 Lynwood Grove Harwood Bolton Lancashire BL2 3JZ on 2017-05-17
dot icon20/09/2016
Miscellaneous
dot icon26/07/2016
26/07/16 Statement of Capital gbp 2
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Statement by Directors
dot icon12/11/2015
Resolutions
dot icon12/11/2015
Solvency Statement dated 09/10/15
dot icon12/11/2015
Statement of capital on 2015-11-12
dot icon14/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon14/08/2015
Secretary's details changed for Mrs Ann Carol Carter on 2014-10-31
dot icon14/08/2015
Director's details changed for Mrs Ann Carol Carter on 2014-10-31
dot icon02/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/10/2014
Registered office address changed from C/O Mrs Ann Carol Carter Peel House Abbeystead Road Dolphinholme Lancaster Lancashire LA2 9AY to 9 Coronation Place, Barrowford, Nelson 9 Coronation Place Barrowford Nelson Lancashire BB9 8QW on 2014-10-01
dot icon20/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/01/2012
Registered office address changed from 32-34 Church Street Ribchester Preston Lancashire PR3 3YE on 2012-01-19
dot icon12/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon12/08/2011
Secretary's details changed for Mrs Ann Carol Carter on 2011-07-28
dot icon12/08/2011
Secretary's details changed for Mrs Ann Carol Carter on 2011-07-28
dot icon12/08/2011
Director's details changed for Mrs Ann Carol Carter on 2011-07-28
dot icon12/08/2011
Termination of appointment of Michael Horne as a director
dot icon11/08/2011
Secretary's details changed for Mrs Ann Carol Carter on 2011-07-28
dot icon11/08/2011
Director's details changed for Mrs Ann Carol Carter on 2011-07-28
dot icon11/08/2011
Termination of appointment of Michael Horne as a director
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon18/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Ann Carol Carter on 2010-05-24
dot icon19/08/2010
Director's details changed for Mrs Ann Carol Carter on 2010-05-01
dot icon19/08/2010
Director's details changed for Michael John Horne on 2010-05-24
dot icon18/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/08/2009
Return made up to 26/07/09; full list of members
dot icon06/08/2009
Director and secretary's change of particulars / ann carter / 29/10/2007
dot icon05/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/07/2008
Return made up to 11/06/08; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/08/2007
Return made up to 11/06/07; full list of members
dot icon28/04/2007
Director resigned
dot icon28/04/2007
New director appointed
dot icon08/08/2006
Return made up to 11/06/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/07/2005
Return made up to 11/06/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/06/2004
Return made up to 11/06/04; full list of members
dot icon13/07/2003
Return made up to 11/06/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/10/2002
Registered office changed on 24/10/02 from: victoria farm 500 blackburn road, egerton bolton lancashire BL7 9PR
dot icon04/07/2002
Return made up to 11/06/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/06/2001
Return made up to 11/06/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-10-31
dot icon20/12/2000
Accounting reference date extended from 30/06/00 to 31/10/00
dot icon28/07/2000
Particulars of mortgage/charge
dot icon15/06/2000
Return made up to 11/06/00; full list of members
dot icon17/02/2000
Registered office changed on 17/02/00 from: 1D hardcastle gardens bolton lancashire BL2 4NZ
dot icon26/01/2000
Director's particulars changed
dot icon26/01/2000
Secretary's particulars changed;director's particulars changed
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New secretary appointed;new director appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon22/06/1999
New director appointed
dot icon11/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
26/07/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
12.58K
-
0.00
-
-
2022
8
6.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/06/1999 - 14/06/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/06/1999 - 14/06/1999
9606
Carter, Ann Carol
Director
14/06/1999 - Present
1
Horne, Michael John
Director
20/04/2007 - 01/08/2011
-
Carter, Ann Carol
Secretary
14/06/1999 - Present
1

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 ACAMAN PROPERTIES LIMITED

ACAMAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/06/1999 with the registered office located at 20 Lynwood Grove, Harwood, Bolton, Lancashire BL2 3JZ. 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 ACAMAN PROPERTIES LIMITED?

toggle

ACAMAN PROPERTIES LIMITED is currently Dissolved. It was registered on 11/06/1999 and dissolved on 05/05/2026.

Where is ACAMAN PROPERTIES LIMITED located?

toggle

ACAMAN PROPERTIES LIMITED is registered at 20 Lynwood Grove, Harwood, Bolton, Lancashire BL2 3JZ.

What does ACAMAN PROPERTIES LIMITED do?

toggle

ACAMAN PROPERTIES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for ACAMAN PROPERTIES LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via compulsory strike-off.