ACER REGIONAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACER REGIONAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06269395

Incorporation date

05/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lancaster House Blackburn Street, Radcliffe, Manchester M26 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon03/03/2026
Cessation of Ian Elliott as a person with significant control on 2026-02-28
dot icon03/03/2026
Cessation of Richard James Hilburn as a person with significant control on 2026-02-28
dot icon03/03/2026
Cessation of Marc Humphreys as a person with significant control on 2026-02-28
dot icon03/03/2026
Cessation of Christine May Turner as a person with significant control on 2026-02-28
dot icon03/03/2026
Cessation of Mark Charles Wentworth as a person with significant control on 2026-02-28
dot icon03/03/2026
Notification of a person with significant control statement
dot icon03/03/2026
Registration of charge 062693950001, created on 2026-03-02
dot icon07/01/2026
Change of details for Mr Marc Humphries as a person with significant control on 2026-01-07
dot icon30/07/2025
Termination of appointment of Robert Frederick Folwell as a director on 2025-07-30
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Second filing for the appointment of Mr Ian Elliott as a director
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon12/05/2025
Change of details for Mr Marc Humphries as a person with significant control on 2025-05-12
dot icon25/03/2025
Second filing for the cessation of Robert Frederick Folwell as a person with significant control
dot icon20/03/2025
Cessation of Robert Frederick Folwell as a person with significant control on 2024-03-14
dot icon06/01/2025
Change of details for Mr Mark Charles Wentworth as a person with significant control on 2025-01-06
dot icon21/10/2024
Director's details changed for Mr Robert Frederick Folwell on 2024-10-21
dot icon10/06/2024
Change of details for Mr Robert Frederick Folwell as a person with significant control on 2024-06-03
dot icon05/06/2024
Change of details for Mr Robert Frederick Folwell as a person with significant control on 2024-06-03
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon12/09/2023
Registered office address changed from Warth Business Centre Warth Industrial Park Warth Road Bury BL9 9TB to Lancaster House Blackburn Street Radcliffe Manchester M26 2JW on 2023-09-12
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Notification of Marc Humphries as a person with significant control on 2022-03-30
dot icon30/03/2022
Notification of Mark Charles Wentworth as a person with significant control on 2022-03-30
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon06/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon26/04/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon31/01/2020
Appointment of Mr Robert Frederick Folwell as a director on 2020-01-31
dot icon04/11/2019
Notification of Richard James Hilburn as a person with significant control on 2019-10-25
dot icon01/11/2019
Notification of Christine May Turner as a person with significant control on 2019-10-25
dot icon01/11/2019
Cessation of Bernard Christopher Norman Roger Holmes as a person with significant control on 2019-10-25
dot icon01/11/2019
Notification of Robert Frederick Folwell as a person with significant control on 2019-10-25
dot icon01/11/2019
Notification of Ian Elliott as a person with significant control on 2019-10-25
dot icon28/10/2019
Termination of appointment of Paul Raymond Williams as a director on 2019-10-25
dot icon28/10/2019
Termination of appointment of Bernard Christopher Norman Roger Holmes as a director on 2019-10-25
dot icon22/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon01/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/11/2017
Director's details changed for Mr Paul Raymond Williams on 2017-11-16
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Appointment of Mr Ian Elliott as a director
dot icon11/10/2013
Certificate of change of name
dot icon03/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Christine Woollin as a director
dot icon04/02/2011
Certificate of change of name
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon04/06/2010
Director's details changed for Christine Woollin on 2010-06-04
dot icon04/06/2010
Director's details changed for Mr Richard Nuttall on 2010-06-04
dot icon02/02/2010
Secretary's details changed for Mr Richard Nuttall on 2010-02-02
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon22/05/2009
Registered office changed on 22/05/2009 from warth business centre warth road bury lancashire BL9 9NB united kingdom
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 05/06/08; full list of members
dot icon29/02/2008
Director's change of particulars / christine woolyn / 29/11/2007
dot icon29/02/2008
Secretary appointed mr richard harvey james nuttall
dot icon29/02/2008
Appointment terminated secretary robert folwell
dot icon26/02/2008
Registered office changed on 26/02/2008 from central chambers 98 high street rayleigh essex SS6 7BY
dot icon19/12/2007
New director appointed
dot icon14/12/2007
Nc inc already adjusted 29/11/07
dot icon14/12/2007
Ad 29/11/07--------- £ si 499900@1=499900 £ ic 100/500000
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon14/12/2007
New director appointed
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
Registered office changed on 28/08/07 from: 97-99 high street rayleigh essex SS6 7EJ
dot icon31/07/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon25/06/2007
Memorandum and Articles of Association
dot icon05/06/2007
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
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
352.34K
-
0.00
61.85K
-
2022
3
440.18K
-
0.00
83.35K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folwell, Robert Frederick
Director
31/01/2020 - 30/07/2025
1
Holmes, Bernard Christopher Norman Roger
Director
05/06/2007 - 25/10/2019
9
Williams, Paul Raymond
Director
05/06/2007 - 25/10/2019
9
Nuttall, Richard Harvey James
Director
29/11/2007 - Present
6
Woollin, Christine
Director
29/11/2007 - 13/04/2011
2

Persons with Significant Control

14
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 ACER REGIONAL PROPERTIES LIMITED

ACER REGIONAL PROPERTIES LIMITED is an(a) Active company incorporated on 05/06/2007 with the registered office located at Lancaster House Blackburn Street, Radcliffe, Manchester M26 2JW. 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 ACER REGIONAL PROPERTIES LIMITED?

toggle

ACER REGIONAL PROPERTIES LIMITED is currently Active. It was registered on 05/06/2007 .

Where is ACER REGIONAL PROPERTIES LIMITED located?

toggle

ACER REGIONAL PROPERTIES LIMITED is registered at Lancaster House Blackburn Street, Radcliffe, Manchester M26 2JW.

What does ACER REGIONAL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ACER REGIONAL PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Cessation of Ian Elliott as a person with significant control on 2026-02-28.