ACER PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

ACER PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02561362

Incorporation date

22/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

St James Combe Bank Farm Ovenden Road, Sundridge, Sevenoaks TN14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon30/07/2024
Application to strike the company off the register
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon14/06/2023
Confirmation statement made on 2023-03-21 with updates
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Registered office address changed from , the Chandlery 50 Westminster Bridge Road, London, London, SE1 7QY, United Kingdom to St James Combe Bank Farm Ovenden Road Sundridge Sevenoaks TN14 6AH on 2023-03-21
dot icon28/01/2023
Compulsory strike-off action has been discontinued
dot icon27/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Notification of Mr Thomas Henry Raymond Crawley and Mr John Arthur Keating as Trustees of the John William Theodore Tapp Will Trust N Fund as a person with significant control on 2022-04-27
dot icon23/05/2022
Change of details for a person with significant control
dot icon18/05/2022
Change of details for a person with significant control
dot icon17/05/2022
Notification of Mr Thomas Henry Raymond Crawley, Caroline Linda Howard-Jones and Mr John Arthur Keating as Trustees of the John William Theodore Tapp Will Trust C Fund as a person with significant control on 2022-04-27
dot icon13/05/2022
Cessation of Arcadis Consulting (Uk) Limited as a person with significant control on 2022-04-27
dot icon12/05/2022
Appointment of John Arthur Keating as a director on 2022-04-27
dot icon11/05/2022
Appointment of Mrs Rong Xie as a secretary on 2022-04-27
dot icon11/05/2022
Termination of appointment of Mark Allan Cowlard as a director on 2022-04-27
dot icon11/05/2022
Termination of appointment of Nicholas James Bellew as a director on 2022-04-27
dot icon11/05/2022
Termination of appointment of Fiona Margaret Duncombe as a secretary on 2022-04-27
dot icon11/05/2022
Termination of appointment of Jillian Louise Lawrence as a secretary on 2022-04-27
dot icon11/05/2022
Appointment of Mr Thomas Henry Raymond Crawley as a director on 2022-04-27
dot icon10/05/2022
Registered office address changed from , 80 Fenchurch Street, London, EC3M 4BY, United Kingdom to St James Combe Bank Farm Ovenden Road Sundridge Sevenoaks TN14 6AH on 2022-05-10
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon07/07/2021
Secretary's details changed for Mrs Jillian Louise Lawrence on 2021-06-14
dot icon06/07/2021
Secretary's details changed for Mrs Fiona Margaret Duncombe on 2021-06-14
dot icon06/07/2021
Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
dot icon14/06/2021
Registered office address changed from , Arcadis House 34 York Way, London, N1 9AB, England to St James Combe Bank Farm Ovenden Road Sundridge Sevenoaks TN14 6AH on 2021-06-14
dot icon03/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon14/09/2020
Director's details changed for Mr Nicholas James Bellew on 2020-08-18
dot icon28/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon10/01/2020
Appointment of Mrs Jillian Louise Lawrence as a secretary on 2020-01-01
dot icon12/08/2019
Termination of appointment of Anne Rosemary Clark as a director on 2019-08-12
dot icon12/08/2019
Appointment of Mr Nicholas Bellew as a director on 2019-08-12
dot icon24/06/2019
Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB
dot icon17/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Appointment of Mrs Fiona Margaret Duncombe as a secretary on 2019-06-15
dot icon17/06/2019
Termination of appointment of Margot Annabel Day as a secretary on 2019-06-15
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon20/02/2019
Termination of appointment of Mark Allan Cowlard as a director on 2018-03-21
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Appointment of Mr Mark Allan Cowlard as a director on 2018-03-21
dot icon26/03/2018
Termination of appointment of Alan Geoffrey Brookes as a director on 2018-03-21
dot icon23/03/2018
Appointment of Mr Mark Allan Cowlard as a director on 2018-03-21
dot icon23/03/2018
Termination of appointment of Alan Geoffrey Brookes as a director on 2018-03-21
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/08/2016
Registered office address changed from , Manning House 22 Carlisle Place, London, SW1P 1JA to St James Combe Bank Farm Ovenden Road Sundridge Sevenoaks TN14 6AH on 2016-08-30
dot icon30/08/2016
Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR
dot icon30/08/2016
Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
dot icon25/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2015
Appointment of Mr Alan Geoffrey Brookes as a director on 2015-06-12
dot icon25/06/2015
Termination of appointment of Graham Matthew Reid as a director on 2015-06-12
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon28/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon17/09/2012
Registered office address changed from , 29 Bressenden Place, London, SW1E 5DZ on 2012-09-17
dot icon29/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/05/2012
Director's details changed for Mr Graham Matthew Reid on 2012-05-24
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Neil Hunt as a secretary
dot icon30/11/2010
Appointment of Margot Annabel Day as a secretary
dot icon09/07/2010
Termination of appointment of Ciaran Thompson as a director
dot icon09/07/2010
Appointment of Graham Matthew Reid as a director
dot icon08/07/2010
Appointment of Ms Anne Rosemary Clark as a director
dot icon12/05/2010
Termination of appointment of Roderick Stewart as a director
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon14/12/2009
Appointment of Roderick Alistair Stewart as a director
dot icon14/12/2009
Termination of appointment of Michael Clarke as a director
dot icon22/10/2009
Secretary's details changed for Neil John Hunt on 2009-10-01
dot icon12/10/2009
Director's details changed for Dr Ciaran Michael Thompson on 2009-10-01
dot icon09/10/2009
Director's details changed for Michael James Clarke on 2009-10-01
dot icon18/05/2009
Resolutions
dot icon28/04/2009
Appointment terminated director russell down
dot icon09/04/2009
Director appointed ciaran michael thompson
dot icon04/04/2009
Secretary appointed neil john hunt
dot icon04/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/12/2008
Director appointed michael clarke
dot icon18/12/2008
Appointment terminated director simon hamilton-eddy
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon18/12/2008
Secretary appointed neil john hunt
dot icon07/10/2008
Appointment terminated secretary stephen brand
dot icon14/12/2007
Return made up to 22/11/07; full list of members
dot icon22/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon07/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/12/2005
Director resigned
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon06/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/12/2004
Return made up to 22/11/04; full list of members
dot icon08/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/12/2003
Return made up to 22/11/03; full list of members
dot icon20/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon23/12/2002
Return made up to 22/11/02; full list of members
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon18/12/2001
Return made up to 22/11/01; full list of members
dot icon11/05/2001
Registered office changed on 11/05/01 from: acer house, medawer road, the surrey research park, guildford, surrey, GU2 5AR
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
New director appointed
dot icon16/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/12/2000
Return made up to 22/11/00; full list of members
dot icon09/02/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon29/12/1999
Return made up to 22/11/99; full list of members
dot icon27/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/03/1999
Director resigned
dot icon21/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon10/12/1998
Return made up to 22/11/98; full list of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/11/1997
Director resigned
dot icon23/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon23/01/1997
Resolutions
dot icon07/01/1997
Director's particulars changed
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon18/12/1995
Return made up to 22/11/95; no change of members
dot icon11/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon16/03/1995
Director resigned
dot icon12/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Secretary's particulars changed
dot icon18/12/1994
Return made up to 22/11/94; no change of members
dot icon19/04/1994
New director appointed
dot icon24/11/1993
Return made up to 22/11/93; full list of members
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon23/08/1993
Secretary resigned;new secretary appointed
dot icon15/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/07/1993
Director resigned
dot icon05/05/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon27/11/1992
Return made up to 22/11/92; no change of members
dot icon30/09/1992
Full accounts made up to 1992-04-30
dot icon08/07/1992
Particulars of mortgage/charge
dot icon27/11/1991
Return made up to 22/11/91; no change of members
dot icon04/07/1991
Return made up to 22/11/90; full list of members
dot icon21/02/1991
Memorandum and Articles of Association
dot icon12/02/1991
Resolutions
dot icon05/02/1991
Certificate of change of name
dot icon01/02/1991
Registered office changed on 01/02/91 from: 21 holborn viaduct, london, EC1A 2DY
dot icon01/02/1991
Ad 23/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/1991
New director appointed
dot icon01/02/1991
Director resigned;new director appointed
dot icon01/02/1991
Director resigned;new director appointed
dot icon01/02/1991
Secretary resigned;new secretary appointed
dot icon01/02/1991
Accounting reference date notified as 30/04
dot icon22/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Richard Gregory
Secretary
31/07/1993 - 29/12/2000
52
Mr Nicholas James Bellew
Director
12/08/2019 - 27/04/2022
23
Doughty, Stuart John
Director
29/08/1995 - 04/11/1997
30
Clark, Anne Rosemary
Director
02/07/2010 - 12/08/2019
87
Cowlard, Mark Allan
Director
21/03/2018 - 27/04/2022
34

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACER PARTNERSHIPS LIMITED

ACER PARTNERSHIPS LIMITED is an(a) Dissolved company incorporated on 22/11/1990 with the registered office located at St James Combe Bank Farm Ovenden Road, Sundridge, Sevenoaks TN14 6AH. There are currently 3 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 ACER PARTNERSHIPS LIMITED?

toggle

ACER PARTNERSHIPS LIMITED is currently Dissolved. It was registered on 22/11/1990 and dissolved on 12/11/2024.

Where is ACER PARTNERSHIPS LIMITED located?

toggle

ACER PARTNERSHIPS LIMITED is registered at St James Combe Bank Farm Ovenden Road, Sundridge, Sevenoaks TN14 6AH.

What does ACER PARTNERSHIPS LIMITED do?

toggle

ACER PARTNERSHIPS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACER PARTNERSHIPS LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.