ACC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290325

Incorporation date

11/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

18 Smith Square, London SW1P 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1996)
dot icon30/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Lucy Kathleen Nethsingha as a director on 2025-12-18
dot icon09/12/2025
Termination of appointment of Barry Lewis as a director on 2025-12-06
dot icon15/10/2025
Termination of appointment of Julian Ronald Ralph German as a director on 2025-10-10
dot icon26/02/2025
Termination of appointment of Stephen Albert Martin Corcoran as a director on 2025-02-25
dot icon26/02/2025
Termination of appointment of Jeremy Mark Roodhouse as a director on 2025-02-25
dot icon26/02/2025
Appointment of Mrs Lucy Kathleen Nethsingha as a director on 2025-02-25
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon17/05/2024
Termination of appointment of Peter Frederick Chalke as a director on 2024-05-17
dot icon17/05/2024
Termination of appointment of David Lloyd Williams as a director on 2024-05-17
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon17/10/2022
Director's details changed for Mr Julian Ronald Ralph German on 2022-10-15
dot icon21/09/2022
Appointment of Mr Stephen Albert Martin Corcoran as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Julian Ronald Ralph German as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Jeremy Mark Roodhouse as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Barry Lewis as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Timothy Gerald Oliver as a director on 2022-09-20
dot icon24/01/2022
Change of details for Mr Simon Edwards as a person with significant control on 2022-01-20
dot icon24/01/2022
Appointment of Mr Simon Edwards as a director on 2022-01-20
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 2021-04-09
dot icon09/04/2021
Notification of Simon Edwards as a person with significant control on 2021-04-09
dot icon09/04/2021
Cessation of Caroline Kim Cunningham as a person with significant control on 2021-03-31
dot icon09/04/2021
Termination of appointment of Caroline Kim Cunningham as a director on 2021-03-31
dot icon09/04/2021
Appointment of Mr Simon Edwards as a secretary on 2021-04-01
dot icon09/04/2021
Termination of appointment of Caroline Kim Cunningham as a secretary on 2021-03-31
dot icon09/04/2021
Termination of appointment of David Stanley Borrow as a director on 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/12/2015
Director's details changed for Dr Caroline Kim Cunningham on 2015-12-22
dot icon01/04/2015
Appointment of County Councillor David Stanley Borrow as a director on 2015-03-09
dot icon20/01/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Joan Taylor as a director
dot icon14/01/2013
Amended accounts made up to 2012-03-31
dot icon14/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Director's details changed for Mr Peter Frederick Chalke on 2011-12-15
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 15/12/08; full list of members
dot icon23/01/2008
Return made up to 11/12/07; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2007
Secretary resigned;director resigned
dot icon10/07/2007
New secretary appointed;new director appointed
dot icon04/01/2007
Return made up to 11/12/06; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 11/12/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 11/12/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 11/12/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 11/12/02; full list of members
dot icon07/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 11/12/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Return made up to 11/12/00; full list of members
dot icon04/03/2000
Resolutions
dot icon04/03/2000
Resolutions
dot icon04/03/2000
Resolutions
dot icon23/12/1999
Return made up to 11/12/99; full list of members
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Registered office changed on 21/09/99 from: 35 great smith street london SW1P 3BJ
dot icon13/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Secretary resigned
dot icon06/08/1999
New secretary appointed
dot icon06/08/1999
Director's particulars changed
dot icon18/12/1998
Return made up to 11/12/98; no change of members
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon10/12/1997
Return made up to 11/12/97; full list of members
dot icon30/09/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon13/05/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon11/12/1996
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
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
74.74K
-
0.00
75.34K
-
2022
0
74.21K
-
0.00
74.82K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Timothy Gerald
Director
20/09/2022 - Present
31
Lewis, Barry
Director
20/09/2022 - 06/12/2025
10
Roodhouse, Jeremy Mark
Director
20/09/2022 - 25/02/2025
6
German, Julian Ronald Ralph
Director
20/09/2022 - 10/10/2025
3
Corcoran, Stephen Albert Martin
Director
20/09/2022 - 25/02/2025
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACC PROPERTIES LIMITED

ACC PROPERTIES LIMITED is an(a) Active company incorporated on 11/12/1996 with the registered office located at 18 Smith Square, London SW1P 3HZ. 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 ACC PROPERTIES LIMITED?

toggle

ACC PROPERTIES LIMITED is currently Active. It was registered on 11/12/1996 .

Where is ACC PROPERTIES LIMITED located?

toggle

ACC PROPERTIES LIMITED is registered at 18 Smith Square, London SW1P 3HZ.

What does ACC PROPERTIES LIMITED do?

toggle

ACC PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACC PROPERTIES LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-12 with no updates.