ACKROYD COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

ACKROYD COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396054

Incorporation date

15/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Hare & Billet Road, Blackheath, London SE3 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Director's details changed for Ms Sandie Avenell on 2025-08-18
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Appointment of Ms Sandie Avenell as a director on 2023-04-18
dot icon14/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/02/2023
Termination of appointment of Alan Roy Till as a director on 2023-02-10
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to 9 Hare & Billet Road Blackheath London SE3 0RB on 2022-09-28
dot icon26/07/2022
Termination of appointment of Diana Musitwa as a director on 2022-05-31
dot icon26/07/2022
Termination of appointment of David Musitwa as a director on 2022-05-31
dot icon05/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/04/2022
Termination of appointment of Pauline Susan Morrison as a director on 2021-10-19
dot icon02/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Termination of appointment of Li Li as a director on 2019-10-04
dot icon18/10/2019
Termination of appointment of James Ian Mccallum as a director on 2019-05-30
dot icon04/09/2019
Termination of appointment of James Mccallum as a secretary on 2019-05-08
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/03/2018
Termination of appointment of Roy Kennedy as a director on 2018-01-22
dot icon29/03/2018
Termination of appointment of Elsie Sutherland as a director on 2018-01-22
dot icon29/03/2018
Termination of appointment of Stephanie Amogbokpa as a director on 2018-01-22
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/03/2017
Appointment of Pastor David Musitwa as a director on 2016-09-23
dot icon31/03/2017
Appointment of Mrs Elsie Sutherland as a director on 2016-09-23
dot icon31/03/2017
Appointment of Mrs Diana Musitwa as a director on 2016-09-23
dot icon31/03/2017
Appointment of Ms Deirdre Mason as a director on 2016-09-23
dot icon31/03/2017
Termination of appointment of Leslie Jonathan Leader as a director on 2016-09-23
dot icon31/03/2017
Termination of appointment of John Campbell Burke as a director on 2016-09-23
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-20 no member list
dot icon27/02/2016
Appointment of Mrs Li Li as a director on 2015-10-20
dot icon27/02/2016
Termination of appointment of Alan Milne Bailey as a director on 2015-10-20
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-20 no member list
dot icon28/12/2014
Appointment of Lord Roy Kennedy as a director on 2014-07-22
dot icon28/12/2014
Appointment of Ms Stephanie Amogbokpa as a director on 2014-09-23
dot icon07/12/2014
Appointment of Mr Ahmad Saeed as a director on 2013-09-20
dot icon03/12/2014
Full accounts made up to 2014-03-31
dot icon24/06/2014
Resolutions
dot icon16/04/2014
Annual return made up to 2014-03-20 no member list
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 no member list
dot icon02/11/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Mr. James Mccallum as a secretary
dot icon08/08/2012
Secretary's details changed for Mr John Campbell Burke on 2011-10-10
dot icon08/08/2012
Termination of appointment of John Burke as a secretary
dot icon08/08/2012
Secretary's details changed for Mr John Campbell Burke on 2011-10-10
dot icon08/08/2012
Termination of appointment of Carole Rogers as a director
dot icon08/08/2012
Termination of appointment of Sylvia Scott as a director
dot icon06/08/2012
Auditor's resignation
dot icon18/07/2012
Auditor's resignation
dot icon10/04/2012
Annual return made up to 2012-03-15 no member list
dot icon10/04/2012
Director's details changed for Mr James Ian Mccallum on 2012-04-10
dot icon10/04/2012
Appointment of Mrs Rita Nears as a director
dot icon02/04/2012
Appointment of Ms Pauline Morrison as a director
dot icon02/04/2012
Termination of appointment of Ivor Mason as a director
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-15 no member list
dot icon23/03/2011
Appointment of Mr James Ian Mccallum as a director
dot icon23/03/2011
Director's details changed for Mr Leslie Jonathan Leader on 2011-03-23
dot icon23/03/2011
Director's details changed for Mrs Sylvia Ellen Scott on 2011-03-23
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-15 no member list
dot icon14/04/2010
Director's details changed for Barbara Evelyn Brooker on 2010-03-15
dot icon14/04/2010
Director's details changed for Ivor John Mason on 2010-03-15
dot icon14/04/2010
Director's details changed for John Campbell Burke on 2010-03-15
dot icon14/04/2010
Director's details changed for Jean Leader on 2010-03-15
dot icon14/04/2010
Director's details changed for Carole Frances Rogers on 2010-03-15
dot icon14/04/2010
Director's details changed for Alan Milne Bailey on 2010-03-15
dot icon14/04/2010
Appointment of Mr Leslie Jonathan Leader as a director
dot icon14/04/2010
Appointment of Mrs Sylvia Ellen Scott as a director
dot icon07/04/2010
Termination of appointment of Dennis Hand as a director
dot icon17/08/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 15/03/09
dot icon08/05/2009
Director's change of particulars / jean leader / 01/07/2007
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon05/04/2008
Annual return made up to 15/03/08
dot icon04/04/2008
Appointment terminated director james martin
dot icon04/04/2008
Appointment terminated director martina kortekaas
dot icon02/12/2007
Annual return made up to 15/03/07
dot icon02/12/2007
New secretary appointed
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon12/04/2007
New director appointed
dot icon28/11/2006
Annual return made up to 15/03/06
dot icon18/08/2006
Full accounts made up to 2006-03-31
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon21/03/2005
Annual return made up to 15/03/05
dot icon02/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/03/2004
Annual return made up to 15/03/04
dot icon26/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/04/2003
Annual return made up to 15/03/03
dot icon30/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed;new director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon26/03/2002
Registered office changed on 26/03/02 from: suite 17 city business centre, lower road london SE16 2XB
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned
dot icon15/03/2002
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
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
15/03/2002 - 15/03/2002
5355
Martin, James Gregory
Director
13/05/2002 - 08/10/2007
-
Sutherland, Elsie
Director
23/09/2016 - 22/01/2018
2
Leader, Leslie Jonathan
Director
30/06/2009 - 23/09/2016
-
Kennedy, Roy Francis, Lord
Director
22/07/2014 - 22/01/2018
12

Persons with Significant Control

1
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 ACKROYD COMMUNITY ASSOCIATION

ACKROYD COMMUNITY ASSOCIATION is an(a) Active company incorporated on 15/03/2002 with the registered office located at 9 Hare & Billet Road, Blackheath, London SE3 0RB. There are currently 6 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 ACKROYD COMMUNITY ASSOCIATION?

toggle

ACKROYD COMMUNITY ASSOCIATION is currently Active. It was registered on 15/03/2002 .

Where is ACKROYD COMMUNITY ASSOCIATION located?

toggle

ACKROYD COMMUNITY ASSOCIATION is registered at 9 Hare & Billet Road, Blackheath, London SE3 0RB.

What does ACKROYD COMMUNITY ASSOCIATION do?

toggle

ACKROYD COMMUNITY ASSOCIATION operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACKROYD COMMUNITY ASSOCIATION?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.