ACM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774346

Incorporation date

22/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collett Hulance, 40 Kimbolton Road, Bedford MK40 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/09/2025
Termination of appointment of John Mather as a secretary on 2025-06-09
dot icon30/09/2025
Termination of appointment of John Mather as a director on 2025-06-09
dot icon30/09/2025
Cessation of John Mather as a person with significant control on 2025-06-09
dot icon04/06/2025
Appointment of Mr Samuel John Patrick Mullaney as a director on 2025-05-29
dot icon04/06/2025
Appointment of Mr Joseph John Patrick Mullaney as a director on 2025-05-29
dot icon15/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/09/2023
Appointment of Ms Harriett Jane Mather as a director on 2023-09-12
dot icon31/05/2023
Change of details for Angela Christine Mather as a person with significant control on 2023-05-30
dot icon30/05/2023
Change of details for Mr John Mather as a person with significant control on 2023-05-30
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/05/2023
Register(s) moved to registered inspection location 11 Carnoustie Grove Bletchley Milton Keynes MK3 7RP
dot icon19/05/2023
Register inspection address has been changed to 11 Carnoustie Grove Bletchley Milton Keynes MK3 7RP
dot icon30/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/11/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Collett Hulance 40 Kimbolton Road Bedford MK40 2NR on 2022-11-22
dot icon19/07/2022
Confirmation statement made on 2022-05-22 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/05/2022
Termination of appointment of Abigail Mather as a director on 2022-05-11
dot icon01/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon19/05/2020
Cessation of Angela Christine Mather as a person with significant control on 2016-04-06
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Notification of John Mather as a person with significant control on 2016-04-06
dot icon01/06/2018
Notification of Angela Christine Mather as a person with significant control on 2016-04-06
dot icon01/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/05/2017
Director's details changed for Mr John Mather on 2017-05-22
dot icon22/05/2017
Director's details changed for Angela Christine Mather on 2017-05-22
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/10/2015
Registered office address changed from 1st Flr St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2015-10-30
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon31/05/2012
Secretary's details changed for Mr John Mather on 2012-05-21
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon10/06/2010
Director's details changed for Abigail Mather on 2010-05-21
dot icon10/06/2010
Director's details changed for Mr John Mather on 2010-05-21
dot icon10/06/2010
Director's details changed for Angela Christine Mather on 2010-05-21
dot icon17/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 22/05/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/07/2008
Return made up to 22/05/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/11/2007
New director appointed
dot icon08/06/2007
Return made up to 22/05/07; no change of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 22/05/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 22/05/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 22/05/04; full list of members
dot icon18/06/2003
Ad 22/05/03--------- £ si 50@1=50 £ ic 50/100
dot icon22/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
477.31K
-
0.00
317.14K
-
2022
2
479.30K
-
0.00
-
-
2022
2
479.30K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

479.30K £Ascended0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr John Mather
Director
22/05/2003 - 09/06/2025
-
Angela Christine Mather
Director
22/05/2003 - Present
-
Mather, Harriett Jane
Director
12/09/2023 - Present
7
Mather, Abigail
Director
01/06/2006 - 11/05/2022
-
Mather, John
Secretary
22/05/2003 - 09/06/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACM PROPERTIES LIMITED

ACM PROPERTIES LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at Collett Hulance, 40 Kimbolton Road, Bedford MK40 2NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACM PROPERTIES LIMITED?

toggle

ACM PROPERTIES LIMITED is currently Active. It was registered on 22/05/2003 .

Where is ACM PROPERTIES LIMITED located?

toggle

ACM PROPERTIES LIMITED is registered at Collett Hulance, 40 Kimbolton Road, Bedford MK40 2NR.

What does ACM PROPERTIES LIMITED do?

toggle

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

How many employees does ACM PROPERTIES LIMITED have?

toggle

ACM PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for ACM PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.