ACORUS RURAL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACORUS RURAL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04514547

Incorporation date

19/08/2002

Size

Small

Contacts

Registered address

Registered address

Agriculture House, Stoneleigh Park, Kenilworth CV8 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon24/03/2026
Satisfaction of charge 1 in full
dot icon04/02/2026
Accounts for a small company made up to 2025-10-31
dot icon02/02/2026
Termination of appointment of Michael Bamforth as a director on 2026-01-31
dot icon31/10/2025
Memorandum and Articles of Association
dot icon31/10/2025
Change of share class name or designation
dot icon31/10/2025
Resolutions
dot icon22/10/2025
Appointment of Miss Samantha Jayne Woods as a secretary on 2025-10-22
dot icon04/08/2025
Termination of appointment of Kenneth Sutherland as a director on 2025-07-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/03/2025
Accounts for a small company made up to 2024-10-31
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Change of share class name or designation
dot icon06/06/2024
Annual return made up to 2004-08-19 with full list of shareholders
dot icon06/06/2024
Annual return made up to 2005-08-19 with full list of shareholders
dot icon06/06/2024
Annual return made up to 2006-08-19 with full list of shareholders
dot icon06/06/2024
Annual return made up to 2007-08-19 with full list of shareholders
dot icon06/06/2024
Annual return made up to 2008-08-19 with full list of shareholders
dot icon06/06/2024
Annual return made up to 2009-08-19 with full list of shareholders
dot icon17/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon05/02/2024
Appointment of Mr Kenneth Sutherland as a director on 2024-01-31
dot icon05/02/2024
Appointment of Mr Christopher Charles Tite as a director on 2024-01-31
dot icon05/02/2024
Registered office address changed from Old Market Office 10 Risbygate Street Bury St Edmunds Suffolk IP33 3AA England to Agriculture House Stoneleigh Park Kenilworth CV8 2TZ on 2024-02-05
dot icon05/02/2024
Cessation of Michael Bamforth as a person with significant control on 2024-01-31
dot icon05/02/2024
Cessation of James Hall Whilding as a person with significant control on 2024-01-31
dot icon05/02/2024
Notification of Nfu Commercial Holdings Limited as a person with significant control on 2024-01-31
dot icon05/02/2024
Previous accounting period extended from 2023-09-30 to 2023-10-31
dot icon22/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/07/2023
Purchase of own shares.
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon21/06/2023
Cancellation of shares. Statement of capital on 2022-04-30
dot icon13/06/2023
Registered office address changed from Old Market Office 10 Risbygate Street Bury St. Edmonds Suffolk IP33 3AA to Old Market Office 10 Risbygate Street Bury St Edmunds Suffolk IP33 3AA on 2023-06-13
dot icon07/10/2022
Termination of appointment of Anthony William Atkinson as a director on 2022-09-30
dot icon07/10/2022
Termination of appointment of Anthony William Atkinson as a secretary on 2022-09-30
dot icon07/10/2022
Cessation of Anthony William Atkinson as a person with significant control on 2022-09-30
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon29/10/2021
Purchase of own shares.
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-09-30
dot icon06/10/2019
Notification of Michael Bamforth as a person with significant control on 2019-10-01
dot icon06/10/2019
Notification of James Hall Whilding as a person with significant control on 2019-10-01
dot icon06/10/2019
Notification of Anthony William Atkinson as a person with significant control on 2019-10-01
dot icon02/10/2019
Cessation of Brian Robert Barrow as a person with significant control on 2019-10-01
dot icon02/10/2019
Termination of appointment of Brian Robert Barrow as a director on 2019-10-01
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon01/04/2019
Appointment of Mr Anthony William Atkinson as a secretary on 2019-03-31
dot icon01/04/2019
Termination of appointment of Edward Arthur Rogers as a secretary on 2019-03-31
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/02/2019
Director's details changed for Mr Michael Bamforth on 2019-02-26
dot icon26/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon08/06/2017
Cancellation of shares. Statement of capital on 2017-04-27
dot icon08/06/2017
Purchase of own shares.
dot icon04/05/2017
Termination of appointment of Edward Arthur Rogers as a director on 2017-04-28
dot icon17/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Director's details changed for Mr Michael Bamforth on 2016-09-20
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Director's details changed for Edward Arthur Rogers on 2014-10-03
dot icon16/10/2014
Secretary's details changed for Edward Arthur Rogers on 2014-10-03
dot icon21/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/01/2014
Appointment of Mr Anthony William Atkinson as a director
dot icon02/01/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon03/10/2013
Resolutions
dot icon03/10/2013
Cancellation of shares. Statement of capital on 2013-10-03
dot icon03/10/2013
Purchase of own shares.
dot icon03/10/2013
Purchase of own shares.
dot icon01/10/2013
Appointment of Mr James Hall Whilding as a director
dot icon01/10/2013
Appointment of Mr Michael Bamforth as a director
dot icon01/10/2013
Termination of appointment of Nigel Belton as a director
dot icon23/09/2013
Cancellation of shares. Statement of capital on 2013-09-23
dot icon23/09/2013
Resolutions
dot icon18/09/2013
Termination of appointment of Michael Robson as a director
dot icon06/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon22/05/2013
Cancellation of shares. Statement of capital on 2013-05-22
dot icon09/05/2013
Resolutions
dot icon09/05/2013
Purchase of own shares.
dot icon21/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon02/06/2011
Director's details changed for Nigel Belton on 2011-05-16
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon29/09/2010
Director's details changed for Michael William Robson on 2010-08-19
dot icon29/09/2010
Director's details changed for Edward Arthur Rogers on 2010-08-19
dot icon29/09/2010
Director's details changed for Nigel Belton on 2010-08-19
dot icon20/07/2010
Director's details changed for Brian Robert Barrow on 2010-07-14
dot icon03/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/08/2009
Return made up to 19/08/09; full list of members
dot icon16/07/2009
Director's change of particulars / michael robson / 25/06/2009
dot icon03/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Return made up to 19/08/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/09/2007
Return made up to 19/08/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/09/2006
Return made up to 19/08/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 19/08/05; full list of members
dot icon13/09/2005
Location of register of members
dot icon09/03/2005
Accounts for a small company made up to 2004-09-30
dot icon29/12/2004
Ad 29/09/04--------- £ si 125@1=125 £ ic 1123/1248
dot icon09/09/2004
Return made up to 19/08/04; full list of members
dot icon19/05/2004
Secretary's particulars changed;director's particulars changed
dot icon02/03/2004
Accounts for a small company made up to 2003-09-30
dot icon31/10/2003
Memorandum and Articles of Association
dot icon13/10/2003
Ad 29/09/03--------- £ si 124@1=124 £ ic 999/1123
dot icon13/10/2003
Resolutions
dot icon16/09/2003
Return made up to 19/08/03; full list of members
dot icon20/11/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon12/11/2002
Ad 19/08/02--------- £ si 999@1=999 £ ic 1/1000
dot icon05/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Registered office changed on 02/10/02 from: first floor, roseberry house 71 east hill colchester essex CO1 2QW
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New secretary appointed;new director appointed
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Resolutions
dot icon19/08/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
457.89K
-
0.00
178.01K
-
2023
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Bamforth
Director
01/10/2013 - 31/01/2026
-
Tite, Christopher Charles
Director
31/01/2024 - Present
28
Whilding, James Hall
Director
01/10/2013 - Present
1
Sutherland, Kenneth
Director
31/01/2024 - 31/07/2025
17
Woods, Samantha Jayne
Secretary
22/10/2025 - Present
-

Persons with Significant Control

8
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 ACORUS RURAL PROPERTY SERVICES LIMITED

ACORUS RURAL PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 19/08/2002 with the registered office located at Agriculture House, Stoneleigh Park, Kenilworth CV8 2TZ. 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 ACORUS RURAL PROPERTY SERVICES LIMITED?

toggle

ACORUS RURAL PROPERTY SERVICES LIMITED is currently Active. It was registered on 19/08/2002 .

Where is ACORUS RURAL PROPERTY SERVICES LIMITED located?

toggle

ACORUS RURAL PROPERTY SERVICES LIMITED is registered at Agriculture House, Stoneleigh Park, Kenilworth CV8 2TZ.

What does ACORUS RURAL PROPERTY SERVICES LIMITED do?

toggle

ACORUS RURAL PROPERTY SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ACORUS RURAL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.