ACOCKS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACOCKS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876375

Incorporation date

30/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Heame House, 23 Bilston Street, Dudley, West Midlands DY3 1JACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon29/01/2026
Director's details changed for Mr Mick Thompson on 2026-01-29
dot icon29/01/2026
Termination of appointment of Richard Davis as a director on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-10-30 with updates
dot icon24/04/2024
Termination of appointment of Thomas William Bullock as a director on 2024-04-14
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon22/11/2021
Termination of appointment of Neil Lakin as a director on 2019-02-24
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-10-30 with updates
dot icon06/12/2018
Termination of appointment of Keith Wood as a director on 2017-11-13
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon12/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/03/2017
Appointment of Mr Thomas William Bullock as a director on 2017-03-07
dot icon21/03/2017
Termination of appointment of Joanne Bingham as a director on 2017-01-25
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon16/06/2016
Registered office address changed from C/O Kt Management Company 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on 2016-06-16
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/10/2015
Appointment of Ktm Secretarial Service Limited as a secretary on 2015-07-31
dot icon19/10/2015
Termination of appointment of Alan Thomas Williamson as a secretary on 2015-07-31
dot icon19/10/2015
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to C/O Kt Management Company 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2015-10-19
dot icon08/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/05/2015
Appointment of Miss Louise Evans as a director on 2015-05-05
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Keith Wood on 2014-12-09
dot icon09/12/2014
Director's details changed for Mr Richard Davis on 2014-12-09
dot icon03/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/12/2013
Director's details changed for Mr Mick Thompson on 2013-12-05
dot icon05/12/2013
Director's details changed for Mr Neil Lakin on 2013-12-05
dot icon05/12/2013
Director's details changed for Mrs Joanne Bingham on 2013-12-05
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon27/03/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/03/2013
Appointment of Mr Alan Thomas Williamson as a secretary
dot icon27/03/2013
Registered office address changed from Flat 5 Bridgeford Court 24 Station Road Hednesford Staffordshire WS12 4DL on 2013-03-27
dot icon27/03/2013
Termination of appointment of Louise Evans as a secretary
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/02/2012
Appointment of Mr Keith Wood as a director
dot icon17/02/2012
Appointment of Mr Richard Davis as a director
dot icon17/02/2012
Appointment of Mr Mick Thompson as a director
dot icon16/02/2012
Termination of appointment of Heather Weir as a director
dot icon16/02/2012
Termination of appointment of Terri-Anne Sivorn as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon03/04/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/03/2010
Director's details changed for Joanne Weetman on 2010-03-04
dot icon04/03/2010
Director's details changed for Heather Brodie Weir on 2010-03-04
dot icon04/03/2010
Director's details changed for Terri-Anne Sivorn on 2010-03-04
dot icon04/03/2010
Director's details changed for Neil Lakin on 2010-03-04
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 30/11/08; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 30/11/07; full list of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2007
Return made up to 30/11/06; full list of members
dot icon20/03/2006
Return made up to 30/11/05; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 30/11/04; no change of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 30/11/03; no change of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 30/11/02; full list of members
dot icon19/05/2003
Director resigned
dot icon08/02/2003
New director appointed
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
Restoration by order of the court
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Director resigned
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Return made up to 30/11/01; full list of members
dot icon28/01/2002
Return made up to 30/11/00; no change of members
dot icon28/01/2002
Return made up to 30/11/99; no change of members
dot icon28/01/2002
Total exemption full accounts made up to 2000-03-31
dot icon28/01/2002
Total exemption full accounts made up to 1999-03-31
dot icon17/10/2000
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2000
First Gazette notice for compulsory strike-off
dot icon15/02/1999
Return made up to 30/11/98; full list of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon09/06/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon24/11/1997
Full accounts made up to 1996-11-30
dot icon08/04/1997
Full accounts made up to 1995-11-30
dot icon08/04/1997
Return made up to 30/11/96; no change of members
dot icon08/04/1997
New secretary appointed
dot icon11/12/1995
Return made up to 30/11/95; no change of members
dot icon16/10/1995
Accounts for a small company made up to 1994-11-30
dot icon14/02/1995
Return made up to 30/11/94; full list of members
dot icon05/08/1994
Accounting reference date notified as 30/11
dot icon21/12/1993
Registered office changed on 21/12/93 from: blackthorn house mary ann street st pauls square birmingham,B3 1RL
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon30/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTM SECRETARIAL SERVICE LIMITED
Corporate Secretary
31/07/2015 - Present
31
Mccloskey, Matt
Director
30/04/1998 - 16/06/1998
3
Thomas, Debra
Director
30/11/1993 - 13/11/1995
2
Davis, Richard
Director
01/11/2010 - 29/01/2026
1
Laight, Nicholas Roderick
Director
16/06/1998 - 04/10/1999
25

Persons with Significant Control

0

No PSC data available.

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 ACOCKS PROPERTY MANAGEMENT LIMITED

ACOCKS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/11/1993 with the registered office located at Heame House, 23 Bilston Street, Dudley, West Midlands DY3 1JA. There are currently 3 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 ACOCKS PROPERTY MANAGEMENT LIMITED?

toggle

ACOCKS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/11/1993 .

Where is ACOCKS PROPERTY MANAGEMENT LIMITED located?

toggle

ACOCKS PROPERTY MANAGEMENT LIMITED is registered at Heame House, 23 Bilston Street, Dudley, West Midlands DY3 1JA.

What does ACOCKS PROPERTY MANAGEMENT LIMITED do?

toggle

ACOCKS PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACOCKS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/01/2026: Compulsory strike-off action has been discontinued.