ACL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041085

Incorporation date

26/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 71a 1st Floor Barking Industrial Park, Ripple Road, Barking, Essex IG11 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon12/11/2025
Change of details for Andrew Charles Lowe as a person with significant control on 2025-11-12
dot icon10/11/2025
Change of details for Andrew Charles Lowe as a person with significant control on 2025-11-10
dot icon07/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon17/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon21/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon25/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon20/07/2018
Secretary's details changed for Ms Natalie Clair Lowe on 2018-07-20
dot icon20/07/2018
Registered office address changed from Msb House Websters Way Rayleigh Essex SS6 8JQ England to Unit 71a 1st Floor Barking Industrial Park Ripple Road Barking Essex IG11 0TJ on 2018-07-20
dot icon12/07/2018
Registered office address changed from Unit 71a 1st Floor Barking Industrial Park, Ripple Road Barking Essex IG11 0TJ to Msb House Websters Way Rayleigh Essex SS6 8JQ on 2018-07-12
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon06/08/2013
Secretary's details changed for Ms Natalie Clair Lowe on 2013-08-06
dot icon23/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/09/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon18/08/2011
Secretary's details changed for Ms Natalie Clair Lowe on 2011-08-18
dot icon08/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon24/05/2010
Director's details changed for Andrew Charles Lowe on 2010-05-18
dot icon20/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 26/07/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/01/2009
Secretary appointed ms natalie clair lowe
dot icon09/01/2009
Appointment terminated secretary barbara manby
dot icon24/12/2008
Secretary appointed barbara manby
dot icon24/12/2008
Appointment terminated secretary jayne hooker
dot icon21/08/2008
Return made up to 26/07/08; full list of members
dot icon28/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon17/10/2007
Return made up to 26/07/07; no change of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon05/09/2006
Return made up to 26/07/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 26/07/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon11/08/2004
Return made up to 26/07/04; full list of members
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon21/08/2003
Return made up to 26/07/03; full list of members
dot icon09/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon13/08/2002
Return made up to 26/07/02; full list of members
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon16/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon07/08/2001
Return made up to 26/07/01; full list of members
dot icon04/06/2001
Director's particulars changed
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon13/09/2000
Registered office changed on 13/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Secretary resigned
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
New director appointed
dot icon26/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-19.51 % *

* during past year

Cash in Bank

£249,258.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.43M
-
0.00
426.07K
-
2022
1
1.48M
-
0.00
309.67K
-
2023
1
1.52M
-
0.00
249.26K
-
2023
1
1.52M
-
0.00
249.26K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.52M £Ascended2.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

249.26K £Descended-19.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Andrew Charles
Director
28/07/2000 - Present
1
Formation Nominees Limited
Nominee Director
26/07/2000 - 26/07/2000
1045
FORMATION SECRETARIES LIMITED
Nominee Secretary
26/07/2000 - 26/07/2000
1082
Lowe, Natalie Clair
Secretary
22/08/2008 - Present
-
Manby, Barbara
Secretary
22/08/2008 - 22/08/2008
-

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 ACL PROPERTIES LIMITED

ACL PROPERTIES LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at Unit 71a 1st Floor Barking Industrial Park, Ripple Road, Barking, Essex IG11 0TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACL PROPERTIES LIMITED?

toggle

ACL PROPERTIES LIMITED is currently Active. It was registered on 26/07/2000 .

Where is ACL PROPERTIES LIMITED located?

toggle

ACL PROPERTIES LIMITED is registered at Unit 71a 1st Floor Barking Industrial Park, Ripple Road, Barking, Essex IG11 0TJ.

What does ACL PROPERTIES LIMITED do?

toggle

ACL PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does ACL PROPERTIES LIMITED have?

toggle

ACL PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ACL PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2025: Change of details for Andrew Charles Lowe as a person with significant control on 2025-11-12.