ACOL COURT LIMITED

Register to unlock more data on OkredoRegister

ACOL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01724324

Incorporation date

18/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch B97 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1983)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2024-11-07 with no updates
dot icon14/10/2024
Appointment of Mr James Anthony Cape as a secretary on 2024-10-14
dot icon04/10/2024
Termination of appointment of 2 Manage Property Ltd as a secretary on 2024-10-02
dot icon04/10/2024
Appointment of Mrs Gillian Sirkin-Styles as a director on 2024-10-02
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Appointment of 2 Manage Property Ltd as a secretary on 2024-04-01
dot icon04/03/2024
Termination of appointment of Andrew David Abdulezer as a director on 2023-12-07
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon26/02/2024
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to C/O Kite and Co, 6 Clive House 80 Prospect Hill Redditch B97 4BY on 2024-02-26
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-02-28 with updates
dot icon27/09/2023
Termination of appointment of Gillian Sirkin-Styles as a director on 2023-09-11
dot icon27/09/2023
Appointment of Mr William Francis John Jackson as a director on 2023-09-22
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon22/09/2022
Termination of appointment of Bruno Khan as a director on 2022-04-21
dot icon06/09/2022
Registered office address changed from C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2022-09-06
dot icon18/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon09/03/2022
Appointment of Ms Nina Ahmad as a director on 2022-03-07
dot icon03/03/2022
Termination of appointment of John Rideal as a secretary on 2022-03-03
dot icon15/02/2022
Appointment of Mr Priyesh Mistry as a director on 2022-02-15
dot icon12/01/2022
Termination of appointment of Irving Bernard Igra as a director on 2021-10-29
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon08/03/2021
Termination of appointment of Nina Ahmad as a director on 2021-03-03
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon16/12/2019
Appointment of James Anthony Cape as a director on 2019-12-16
dot icon03/10/2019
Appointment of Mr Andrew David Abdulezer as a director on 2019-10-03
dot icon26/09/2019
Termination of appointment of Nicos Rossides as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Lorice Mirkin as a director on 2019-09-16
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Mrs Gillian Sirkin-Styles as a director on 2017-09-12
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon21/04/2017
Appointment of Mr Nicos Rossides as a director on 2017-04-11
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Appointment of Mr Bruno Khan as a director on 2016-09-19
dot icon12/09/2016
Termination of appointment of Gillian Sirkin-Styles as a director on 2016-09-12
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Nicos Rossides as a director on 2016-04-11
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of David James Ward as a director on 2015-10-29
dot icon29/10/2015
Appointment of Mr Irving Bernard Igra as a director on 2015-10-29
dot icon12/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/06/2015
Register(s) moved to registered inspection location 1a Acol Court Acol Road London NW6 3AE
dot icon12/06/2015
Register inspection address has been changed to 1a Acol Court Acol Road London NW6 3AE
dot icon15/04/2015
Appointment of Mr John Rideal as a secretary on 2015-04-15
dot icon08/04/2015
Director's details changed for David James Ward on 2015-04-07
dot icon07/04/2015
Director's details changed for David James Ward on 2015-04-07
dot icon07/04/2015
Director's details changed for Mrs Gillian Sirkin-Styles on 2015-04-07
dot icon07/04/2015
Director's details changed for Nicos Rossides on 2015-04-07
dot icon07/04/2015
Director's details changed for Lorice Mirkin on 2015-04-07
dot icon03/03/2015
Appointment of Ms Nina Ahmad as a director on 2015-03-03
dot icon17/02/2015
Termination of appointment of Natasha Caroline Rosen as a director on 2015-02-17
dot icon17/02/2015
Termination of appointment of Natasha Caroline Rosen as a secretary on 2015-02-17
dot icon10/02/2015
Director's details changed for Mrs Gillian Sirkin-Syles on 2015-02-10
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2015
Termination of appointment of Ernest Flesch as a director on 2015-01-20
dot icon23/10/2014
Director's details changed for Gillian Sirkin-Sykes on 2014-10-23
dot icon24/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/06/2014
Registered office address changed from Hillside House 2-6 Friern Park London N12 9FB on 2014-06-19
dot icon04/10/2013
Accounts for a small company made up to 2013-03-31
dot icon27/09/2013
Appointment of Lorice Mirkin as a director
dot icon14/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/06/2013
Director's details changed for Gillian Sirkin-Sykes on 2013-04-29
dot icon14/06/2013
Director's details changed for Nicos Rossides on 2013-04-29
dot icon05/03/2013
Termination of appointment of Ringley Shadow Directors Ltd as a director
dot icon27/02/2013
Secretary's details changed for Mrs Natasha Rosen on 2013-02-27
dot icon27/02/2013
Appointment of Mrs Natasha Caroline Rosen as a secretary
dot icon27/02/2013
Appointment of Mrs Natasha Rosen as a secretary
dot icon26/02/2013
Director's details changed for Natasha Caroline Brilliant on 2013-02-26
dot icon26/02/2013
Termination of appointment of Ringley Limited as a secretary
dot icon25/01/2013
Amended accounts made up to 2012-03-31
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon16/08/2012
Registered office address changed from C/O Ringley House 349 Royal College Street London London NW1 9QS England on 2012-08-16
dot icon06/06/2012
Termination of appointment of Steven Baruch as a director
dot icon29/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon18/01/2012
Appointment of Natasha Caroline Brilliant as a director
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/12/2011
Termination of appointment of Michelle Paradisgarten as a director
dot icon04/11/2011
Appointment of Gillian Sirkin-Sykes as a director
dot icon21/09/2011
Appointment of Ringley Limited as a secretary
dot icon21/09/2011
Appointment of Ringley Shadow Directors Ltd as a director
dot icon20/09/2011
Appointment of Nicos Rossides as a director
dot icon22/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/06/2011
Registered office address changed from 1a Acol Court Acol Road London NW6 3AE on 2011-06-22
dot icon06/05/2011
Termination of appointment of David Bird as a secretary
dot icon06/05/2011
Termination of appointment of Raza Ayyub as a director
dot icon18/01/2011
Termination of appointment of Christopher Holder as a director
dot icon15/11/2010
Accounts for a small company made up to 2010-03-31
dot icon08/10/2010
Appointment of Mr Christopher James Holder as a director
dot icon02/08/2010
Appointment of Mr Steven Michael Baruch as a director
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/05/2010
Director's details changed for Raza Ayyub on 2010-04-30
dot icon28/05/2010
Termination of appointment of Eileen Mitchell as a director
dot icon20/02/2010
Termination of appointment of David Frank as a director
dot icon20/02/2010
Termination of appointment of Chrystine Bennett as a director
dot icon04/12/2009
Appointment of David James Ward as a director
dot icon04/12/2009
Appointment of Ernest Flesch as a director
dot icon19/10/2009
Accounts for a small company made up to 2009-03-31
dot icon29/07/2009
Appointment terminated director pinal gandhi
dot icon15/06/2009
Return made up to 30/04/09; full list of members
dot icon10/11/2008
Accounts for a small company made up to 2008-03-31
dot icon01/07/2008
Return made up to 30/04/08; full list of members
dot icon18/01/2008
Accounts for a small company made up to 2007-03-31
dot icon16/01/2008
New director appointed
dot icon08/06/2007
Return made up to 30/04/07; change of members
dot icon28/03/2007
New director appointed
dot icon26/09/2006
Accounts for a small company made up to 2006-03-31
dot icon15/05/2006
Return made up to 30/04/06; change of members
dot icon21/11/2005
Director resigned
dot icon12/10/2005
Accounts for a small company made up to 2005-03-31
dot icon13/09/2005
New director appointed
dot icon17/05/2005
Return made up to 30/04/05; full list of members
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon30/10/2004
Accounts for a small company made up to 2004-03-31
dot icon19/07/2004
Return made up to 30/04/04; full list of members
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon09/12/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New secretary appointed
dot icon23/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/06/2003
Return made up to 30/04/03; change of members
dot icon20/01/2003
New director appointed
dot icon08/12/2002
Accounts for a small company made up to 2002-03-31
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon17/07/2002
Return made up to 30/04/02; full list of members
dot icon30/10/2001
New director appointed
dot icon24/10/2001
Accounts for a small company made up to 2001-03-31
dot icon22/08/2001
New director appointed
dot icon02/08/2001
Director resigned
dot icon04/06/2001
Return made up to 30/04/01; change of members
dot icon04/06/2001
New secretary appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon07/12/2000
Director resigned
dot icon21/11/2000
Secretary resigned
dot icon12/09/2000
Director resigned
dot icon27/07/2000
Accounts for a small company made up to 2000-03-31
dot icon05/05/2000
Return made up to 30/04/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Registered office changed on 09/09/99 from: 4 acol court acol road london NW6 3AE
dot icon17/05/1999
Return made up to 30/04/99; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1998-03-31
dot icon01/05/1998
Return made up to 30/04/98; full list of members
dot icon03/07/1997
Return made up to 30/04/97; full list of members
dot icon24/06/1997
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon01/11/1996
Director resigned
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon17/04/1996
Return made up to 30/04/96; full list of members
dot icon13/03/1996
New director appointed
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/05/1995
New director appointed
dot icon26/04/1995
Return made up to 30/04/95; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Auditor's resignation
dot icon07/08/1994
Auditor's resignation
dot icon04/05/1994
Director resigned
dot icon04/05/1994
Return made up to 30/04/94; full list of members
dot icon12/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/06/1993
Registered office changed on 18/06/93 from: 3 chesham house, walm lane, london. NW2 4QS.
dot icon07/06/1993
Return made up to 30/04/93; change of members
dot icon21/05/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon21/05/1993
Director resigned;new director appointed
dot icon13/01/1993
Director resigned
dot icon15/12/1992
Accounts for a small company made up to 1992-03-31
dot icon09/09/1992
Return made up to 30/04/92; change of members
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned;new director appointed
dot icon08/05/1992
Director resigned
dot icon08/05/1992
Director resigned;new director appointed
dot icon05/11/1991
Accounts for a small company made up to 1991-03-31
dot icon19/06/1991
Registered office changed on 19/06/91 from: 51,guildford road, bagshot, surrey, GU19 5NG
dot icon20/05/1991
Auditor's resignation
dot icon13/05/1991
Return made up to 30/04/91; full list of members
dot icon25/04/1991
New director appointed
dot icon25/04/1991
Director resigned;new director appointed
dot icon08/04/1991
Declaration of satisfaction of mortgage/charge
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon27/03/1991
Registered office changed on 27/03/91 from: first floor, 15,bloomsbury square, london. WC1A 2LP
dot icon07/09/1990
Director resigned;new director appointed
dot icon27/06/1990
Return made up to 21/06/90; full list of members
dot icon14/06/1990
Full accounts made up to 1989-03-31
dot icon09/06/1989
Return made up to 23/05/89; full list of members
dot icon24/05/1989
Full accounts made up to 1988-03-31
dot icon04/07/1988
Return made up to 25/05/88; full list of members
dot icon06/06/1988
Director resigned;new director appointed
dot icon03/06/1988
Full accounts made up to 1987-03-31
dot icon25/04/1988
Registered office changed on 25/04/88 from: 55A high street bagshot surrey GU19 5AH
dot icon18/11/1987
Return made up to 20/05/87; full list of members
dot icon07/05/1987
Full accounts made up to 1986-03-31
dot icon20/01/1987
Return made up to 01/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1985-03-31
dot icon09/05/1986
Director resigned;new director appointed
dot icon18/05/1983
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 icon+0.28 % *

* during past year

Cash in Bank

£79,480.00

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
Micro Entity
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
117.91K
-
0.00
-
-
2022
-
116.57K
-
0.00
79.26K
-
2023
-
118.74K
-
0.00
79.48K
-
2023
-
118.74K
-
0.00
79.48K
-

Employees

2023

Employees

-

Net Assets(GBP)

118.74K £Ascended1.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.48K £Ascended0.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew David Abdulezer
Director
03/10/2019 - 07/12/2023
7
2MANGEPROPERTY LTD
Corporate Secretary
01/04/2024 - 02/10/2024
20
Mr Bruno Khan
Director
19/09/2016 - 21/04/2022
3
Ahmad, Nina
Director
07/03/2022 - Present
-
Cape, James Anthony
Director
16/12/2019 - Present
2

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 ACOL COURT LIMITED

ACOL COURT LIMITED is an(a) Active company incorporated on 18/05/1983 with the registered office located at C/O Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch B97 4BY. 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 ACOL COURT LIMITED?

toggle

ACOL COURT LIMITED is currently Active. It was registered on 18/05/1983 .

Where is ACOL COURT LIMITED located?

toggle

ACOL COURT LIMITED is registered at C/O Kite And Co, 6 Clive House, 80 Prospect Hill, Redditch B97 4BY.

What does ACOL COURT LIMITED do?

toggle

ACOL COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACOL COURT LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with updates.