ACROPOLIS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ACROPOLIS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03339040

Incorporation date

24/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford, Kent ME20 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/02/2025
Termination of appointment of Jacques Hubert Antoine Meys as a director on 2025-01-27
dot icon11/02/2025
Appointment of Mr Ian Richard Elphick as a director on 2025-01-27
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Appointment of Parfigroup Uk Limited as a secretary on 2018-08-16
dot icon16/08/2018
Termination of appointment of Ian Elphick as a secretary on 2018-08-16
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2018
Administrative restoration application
dot icon22/05/2018
Final Gazette dissolved via compulsory strike-off
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon18/07/2017
Notification of Scivias Trust Management Limited as a person with significant control on 2016-07-01
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon18/07/2017
Director's details changed for Jacques Meys on 2016-07-01
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-06-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon16/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-03-04
dot icon10/09/2012
Annual return made up to 2011-03-04
dot icon10/09/2012
Annual return made up to 2010-03-03 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-03-31
dot icon10/09/2012
Registered office address changed from , Atlantic House 72 New Bond Street, London, W1S 1RR on 2012-09-10
dot icon10/09/2012
Appointment of Jacques Meys as a director
dot icon10/09/2012
Appointment of Ian Elphick as a secretary
dot icon07/09/2012
Administrative restoration application
dot icon28/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon09/07/2010
Termination of appointment of Omex Limited as a secretary
dot icon09/07/2010
Termination of appointment of Penza Limited as a director
dot icon11/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon03/02/2010
Registered office address changed from , Office 156 456-458 Strand, London, WC2R 0DZ on 2010-02-03
dot icon03/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/03/2009
Return made up to 03/03/09; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/03/2008
Return made up to 03/03/08; full list of members
dot icon21/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/03/2007
Return made up to 16/03/07; full list of members
dot icon30/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
Director resigned
dot icon02/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/06/2005
Registered office changed on 02/06/05 from: suite 16420 72 new bond street, london, W1S 1RR
dot icon18/04/2005
Return made up to 24/03/05; full list of members
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned
dot icon19/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/04/2004
Return made up to 24/03/04; full list of members
dot icon26/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/04/2003
Return made up to 24/03/03; full list of members
dot icon02/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon02/04/2002
Return made up to 24/03/02; full list of members
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/06/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Return made up to 24/03/01; full list of members
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
New director appointed
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
Director resigned
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Resolutions
dot icon23/02/2001
£ nc 1000/60000 20/02/01
dot icon05/05/2000
Return made up to 24/03/00; full list of members
dot icon05/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon05/01/2000
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Return made up to 24/03/97; full list of members
dot icon08/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Return made up to 24/03/98; full list of members
dot icon24/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
46.31K
-
0.00
-
-
2022
1
50.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meys, Jacques Hubert Antoine
Director
30/01/2011 - 27/01/2025
37
PARFIGROUP UK LIMITED
Corporate Secretary
16/08/2018 - Present
25
FIRST DIRECTORS LIMITED
Nominee Director
24/03/1997 - 20/02/2001
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
24/03/1997 - 20/02/2001
6838
Elphick, Ian Richard
Director
27/01/2025 - Present
83

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 ACROPOLIS DEVELOPMENTS LIMITED

ACROPOLIS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/03/1997 with the registered office located at The Corner House, 2 High Street, Aylesford, Kent ME20 7LQ. There are currently 2 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 ACROPOLIS DEVELOPMENTS LIMITED?

toggle

ACROPOLIS DEVELOPMENTS LIMITED is currently Active. It was registered on 24/03/1997 .

Where is ACROPOLIS DEVELOPMENTS LIMITED located?

toggle

ACROPOLIS DEVELOPMENTS LIMITED is registered at The Corner House, 2 High Street, Aylesford, Kent ME20 7LQ.

What does ACROPOLIS DEVELOPMENTS LIMITED do?

toggle

ACROPOLIS DEVELOPMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACROPOLIS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2025-03-31.