ACG LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ACG LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031999

Incorporation date

13/03/1995

Size

Small

Contacts

Registered address

Registered address

Demelza House Rook Lane, Bobbing, Sittingbourne, Kent ME9 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1995)
dot icon16/04/2026
Current accounting period extended from 2026-03-31 to 2026-05-29
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon07/04/2026
Notification of Sean Reynolds as a person with significant control on 2026-03-26
dot icon16/10/2025
Accounts for a small company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon15/10/2024
Appointment of Mr Sean Keith Paul Reynolds as a director on 2024-10-03
dot icon09/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon29/11/2023
Termination of appointment of Lavinia Tracy Jarrett as a secretary on 2023-11-21
dot icon29/11/2023
Appointment of Mrs Charlotte Jane Chamberlain as a secretary on 2023-11-21
dot icon25/10/2023
Accounts for a small company made up to 2023-03-31
dot icon19/10/2023
Appointment of Mrs Lavinia Tracy Jarrett as a secretary on 2023-10-13
dot icon19/10/2023
Termination of appointment of James Richard Niblett as a director on 2023-10-13
dot icon19/10/2023
Notification of Lavinia Tracy Jarrett as a person with significant control on 2023-10-13
dot icon19/10/2023
Notification of Alexander Guy Parry-Jones as a person with significant control on 2023-10-13
dot icon03/07/2023
Appointment of Mrs Lavinia Tracy Jarrett as a director on 2023-06-21
dot icon03/07/2023
Cessation of James Richard Niblett as a person with significant control on 2023-06-21
dot icon03/07/2023
Cessation of Alexander Guy Parry-Jones as a person with significant control on 2023-06-21
dot icon04/04/2023
Notification of Alexander Guy Parry-Jones as a person with significant control on 2023-03-22
dot icon04/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon03/04/2023
Cessation of David Peter Highton as a person with significant control on 2023-03-22
dot icon31/03/2023
Termination of appointment of David Peter Highton as a director on 2023-03-22
dot icon24/11/2022
Director's details changed for Mr Alex Guy Parry-Jones on 2022-11-23
dot icon23/11/2022
Appointment of Mr Alex Guy Parry-Jones as a director on 2022-11-23
dot icon10/11/2022
Accounts for a small company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon20/10/2021
Accounts for a small company made up to 2021-03-31
dot icon16/08/2021
Notification of Paul Berkley Smith as a person with significant control on 2021-08-05
dot icon09/08/2021
Appointment of Mr Paul Berkley Smith as a director on 2021-08-05
dot icon09/06/2021
Termination of appointment of Ryan Jerome Campbell as a director on 2021-06-04
dot icon09/06/2021
Cessation of Ryan Jerome Campbell as a person with significant control on 2021-05-04
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/04/2021
Notification of Ryan Jerome Campbell as a person with significant control on 2020-03-31
dot icon07/04/2021
Notification of David Peter Highton as a person with significant control on 2020-03-31
dot icon07/04/2021
Notification of James Richard Niblett as a person with significant control on 2020-03-31
dot icon07/04/2021
Notification of Demelza House Children's Hospice as a person with significant control on 2020-03-31
dot icon07/04/2021
Cessation of Demelza House Children's Hospice as a person with significant control on 2021-04-07
dot icon17/11/2020
Accounts for a small company made up to 2020-03-31
dot icon12/10/2020
Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL England to Demelza House Rook Lane Bobbing Sittingbourne Kent ME9 8DZ on 2020-10-12
dot icon02/10/2020
Termination of appointment of Nathan Mark Bowles as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Jonathan Charles Griffiths as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Ian Derek Pascall as a director on 2020-10-02
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon06/04/2020
Appointment of Mr David Peter Highton as a director on 2020-03-31
dot icon06/04/2020
Appointment of Mr Ryan Jerome Campbell as a director on 2020-03-31
dot icon03/04/2020
Appointment of Mr James Richard Niblett as a director on 2020-03-31
dot icon03/04/2020
Cessation of Jonathan Charles Griffiths as a person with significant control on 2020-03-31
dot icon03/04/2020
Cessation of Ian Derek Pascall as a person with significant control on 2020-03-31
dot icon03/04/2020
Cessation of Nathan Mark Bowles as a person with significant control on 2020-03-31
dot icon03/04/2020
Notification of Demelza House Children's Hospice as a person with significant control on 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Cessation of Carole Gofton as a person with significant control on 2019-03-08
dot icon14/11/2019
Termination of appointment of Carole Gofton as a secretary on 2019-03-08
dot icon13/11/2019
Termination of appointment of Carole Gofton as a director on 2019-03-08
dot icon12/11/2019
Registered office address changed from 54 New Street Ash Canterbury Kent CT3 2BN to Charlton House Dour Street Dover Kent CT16 1BL on 2019-11-12
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Notification of Ian Derek Pascall as a person with significant control on 2019-11-12
dot icon12/11/2019
Notification of Jonathan Charles Griffiths as a person with significant control on 2019-11-12
dot icon12/11/2019
Appointment of Mr Ian Derek Pascall as a director on 2019-11-12
dot icon12/11/2019
Notification of Nathan Mark Bowles as a person with significant control on 2019-11-12
dot icon12/11/2019
Appointment of Mr Nathan Mark Bowles as a director on 2019-11-12
dot icon12/11/2019
Appointment of Mr Jonathan Charles Griffiths as a director on 2019-11-12
dot icon01/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Anthony Gofton as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 13/03/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 13/03/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 13/03/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 13/03/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 13/03/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 13/03/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 13/03/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 13/03/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/03/2000
Return made up to 13/03/00; full list of members
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Return made up to 13/03/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon20/04/1998
Return made up to 13/03/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon21/04/1997
Return made up to 13/03/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon27/03/1996
Return made up to 13/03/96; full list of members
dot icon05/10/1995
Accounting reference date notified as 31/03
dot icon13/06/1995
Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1995
Registered office changed on 14/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1995
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
02/04/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/03/1995 - 12/03/1995
16011
Mr Jonathan Charles Griffiths
Director
11/11/2019 - 01/10/2020
-
Highton, David Peter
Director
31/03/2020 - 22/03/2023
7
London Law Services Limited
Nominee Director
12/03/1995 - 12/03/1995
15403
Jarrett, Lavinia Tracy
Secretary
13/10/2023 - 21/11/2023
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACG LETTINGS LIMITED

ACG LETTINGS LIMITED is an(a) Active company incorporated on 13/03/1995 with the registered office located at Demelza House Rook Lane, Bobbing, Sittingbourne, Kent ME9 8DZ. There are currently 5 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 ACG LETTINGS LIMITED?

toggle

ACG LETTINGS LIMITED is currently Active. It was registered on 13/03/1995 .

Where is ACG LETTINGS LIMITED located?

toggle

ACG LETTINGS LIMITED is registered at Demelza House Rook Lane, Bobbing, Sittingbourne, Kent ME9 8DZ.

What does ACG LETTINGS LIMITED do?

toggle

ACG LETTINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACG LETTINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Current accounting period extended from 2026-03-31 to 2026-05-29.