ACCESSION HOMES LIMITED

Register to unlock more data on OkredoRegister

ACCESSION HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04566937

Incorporation date

18/10/2002

Size

Small

Contacts

Registered address

Registered address

Centre Place, Prospect Close, Southend-On-Sea, Essex SS1 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon14/04/2026
Appointment of Mr Neil Robert Perrins as a director on 2026-04-01
dot icon13/04/2026
Termination of appointment of Ian Richard Green as a director on 2026-04-01
dot icon13/04/2026
Termination of appointment of Ian James Martin as a director on 2026-03-31
dot icon13/04/2026
Appointment of Mr Paul Leslie Edwards as a director on 2026-04-01
dot icon13/04/2026
Registered office address changed from C/O Estuary Housing Association Ltd Centre Place Prospect Close Southend-on-Sea Essex SS1 2JD England to Centre Place Prospect Close Southend-on-Sea Essex SS1 2JD on 2026-04-13
dot icon03/11/2025
Accounts for a small company made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Athar Kamran Rashid as a director on 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon06/12/2023
Termination of appointment of Robert John Nichols as a director on 2023-12-04
dot icon17/10/2023
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Registered office address changed from C/O Estuary Housing Association Ltd 8th & 9th Floor Maitland House, Warrior Square Southend-on-Sea Essex SS1 2JY to C/O Estuary Housing Association Ltd Centre Place Prospect Close Southend-on-Sea Essex SS1 2JD on 2023-09-28
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon17/01/2023
Termination of appointment of Richard William Breen as a director on 2022-12-15
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon14/09/2022
Appointment of Mr Ian Richard Green as a director on 2022-09-12
dot icon14/09/2022
Termination of appointment of George Charles Kieffer as a director on 2022-09-12
dot icon12/04/2022
Appointment of Dr Jeremy John Jacobs as a secretary on 2022-03-21
dot icon13/10/2021
Accounts for a small company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon06/09/2019
Accounts for a small company made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon09/07/2019
Notification of a person with significant control statement
dot icon09/07/2019
Cessation of Ian James Martin as a person with significant control on 2019-07-09
dot icon09/07/2019
Cessation of George Charles Kieffer as a person with significant control on 2019-07-09
dot icon05/06/2019
Change of details for Mr Ian James Martin as a person with significant control on 2019-06-05
dot icon05/06/2019
Appointment of Mr Michael Christopher Hadjimichael as a director on 2019-06-01
dot icon04/06/2019
Director's details changed for Mr Ian James Martin on 2019-06-01
dot icon04/06/2019
Termination of appointment of Paul Durkin as a director on 2019-05-31
dot icon04/06/2019
Notification of Ian James Martin as a person with significant control on 2019-06-01
dot icon04/06/2019
Cessation of Paul Durkin as a person with significant control on 2019-05-31
dot icon19/03/2019
Appointment of Mr Athar Rashid as a director on 2018-12-03
dot icon19/03/2019
Appointment of Mr Robert John Nichols as a director on 2018-10-01
dot icon19/03/2019
Termination of appointment of Alan Harvey Gershlick as a director on 2019-03-18
dot icon17/12/2018
Termination of appointment of Karoline Jasmin Singleton as a secretary on 2018-12-04
dot icon10/12/2018
Appointment of Ms Karoline Jasmin Singleton as a secretary on 2018-12-03
dot icon24/09/2018
Accounts for a small company made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon03/08/2018
Statement by Directors
dot icon03/08/2018
Statement of capital on 2018-08-03
dot icon03/08/2018
Solvency Statement dated 30/07/18
dot icon03/08/2018
Resolutions
dot icon04/04/2018
Appointment of Mr Ian James Martin as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Amanda Jayne Ashley-Smith as a director on 2018-04-01
dot icon01/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon14/03/2017
Termination of appointment of Philip Douglas Garnar as a director on 2017-03-12
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon16/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon13/04/2015
Resolutions
dot icon10/03/2015
Director's details changed for Mr Alan Harvey Gershlick on 2014-12-15
dot icon20/01/2015
Appointment of Mr Richard William Breen as a director on 2014-12-15
dot icon20/01/2015
Termination of appointment of Ian James Martin as a director on 2014-12-15
dot icon07/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon17/10/2014
Certificate of change of name
dot icon17/10/2014
Change of name notice
dot icon06/10/2014
Appointment of Mr Ian James Martin as a director on 2014-09-10
dot icon06/10/2014
Appointment of Mr Paul Durkin as a director on 2014-09-10
dot icon06/10/2014
Appointment of Mr George Charles Kieffer as a director on 2014-09-10
dot icon03/10/2014
Appointment of Ms Amanda Jayne Ashley-Smith as a director on 2014-09-10
dot icon02/10/2014
Termination of appointment of David Percy Frederick Dedman as a director on 2014-09-05
dot icon02/10/2014
Appointment of Mr Philip Douglas Garnar as a director on 2014-09-10
dot icon02/10/2014
Termination of appointment of Brian Richards as a director on 2014-08-12
dot icon19/09/2014
Resolutions
dot icon04/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon02/11/2012
Director's details changed for Brian Richards on 2012-11-02
dot icon02/11/2012
Termination of appointment of John Knox as a director
dot icon10/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/02/2012
Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon21/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/09/2011
Director's details changed for John Robert Knox on 2011-08-30
dot icon15/11/2010
Appointment of Brian Richards as a director
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Michael Kutner as a director
dot icon27/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/10/2008
Return made up to 18/10/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from 10 coopers way southend on sea essex SS2 5TE
dot icon17/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/12/2007
Director's particulars changed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/10/2007
Return made up to 18/10/07; full list of members
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon02/03/2007
Secretary resigned;director resigned
dot icon18/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon30/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Return made up to 18/10/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon22/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/10/2005
Return made up to 18/10/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/10/2004
Return made up to 18/10/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon23/10/2003
Return made up to 18/10/03; full list of members
dot icon03/02/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon18/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Robert John
Director
01/10/2018 - 04/12/2023
20
Green, Ian Richard
Director
12/09/2022 - 01/04/2026
20
Breen, Richard William
Director
14/12/2014 - 14/12/2022
15
Martin, Ian James
Director
01/04/2018 - 31/03/2026
4
Mr Athar Kamran Rashid
Director
03/12/2018 - 30/09/2024
7

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 ACCESSION HOMES LIMITED

ACCESSION HOMES LIMITED is an(a) Active company incorporated on 18/10/2002 with the registered office located at Centre Place, Prospect Close, Southend-On-Sea, Essex SS1 2JD. 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 ACCESSION HOMES LIMITED?

toggle

ACCESSION HOMES LIMITED is currently Active. It was registered on 18/10/2002 .

Where is ACCESSION HOMES LIMITED located?

toggle

ACCESSION HOMES LIMITED is registered at Centre Place, Prospect Close, Southend-On-Sea, Essex SS1 2JD.

What does ACCESSION HOMES LIMITED do?

toggle

ACCESSION HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACCESSION HOMES LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Neil Robert Perrins as a director on 2026-04-01.