ACS PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ACS PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03791897

Incorporation date

18/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Construction House, Fourth Way, Wembley, Middlesex HA9 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1999)
dot icon13/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon14/09/2023
Resolutions
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon14/05/2021
Secretary's details changed for Ms Caroline Colleran on 2021-04-28
dot icon14/05/2021
Change of details for Mrs Caroline Colleran as a person with significant control on 2021-04-28
dot icon14/12/2020
Change of details for Mr Nigel Philip Watson Shepheard as a person with significant control on 2020-03-31
dot icon14/12/2020
Notification of Caroline Colleran as a person with significant control on 2020-03-31
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/11/2020
Registration of charge 037918970003, created on 2020-11-04
dot icon23/09/2020
Memorandum and Articles of Association
dot icon23/09/2020
Resolutions
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon09/04/2020
Registration of charge 037918970002, created on 2020-04-08
dot icon09/04/2020
Registration of charge 037918970001, created on 2020-04-08
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-06-18 with updates
dot icon07/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon17/01/2018
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon24/10/2017
Resolutions
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon13/07/2017
Notification of Nigel Philip Watson Shepheard as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon29/03/2017
Resolutions
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr Nigel Philip Watson Shepheard on 2010-06-18
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/08/2009
Return made up to 18/06/09; full list of members
dot icon13/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/07/2008
Return made up to 18/06/08; full list of members
dot icon15/07/2008
Secretary's change of particulars / caroline colleran / 31/05/2008
dot icon15/07/2008
Director's change of particulars / nigel shepheard / 31/05/2008
dot icon10/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/07/2007
Return made up to 18/06/07; full list of members
dot icon09/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/08/2006
Return made up to 18/06/06; full list of members
dot icon07/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon26/07/2005
Return made up to 18/06/05; full list of members
dot icon17/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/07/2004
Certificate of change of name
dot icon25/06/2004
Return made up to 18/06/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon01/07/2003
Return made up to 18/06/03; full list of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon16/08/2002
Return made up to 18/06/02; full list of members
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New secretary appointed
dot icon18/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon11/09/2001
Return made up to 18/06/01; full list of members
dot icon16/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/06/2000
Return made up to 18/06/00; full list of members
dot icon20/07/1999
Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
£ nc 100/1000 30/06/99
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Registered office changed on 09/07/99 from: temple house 20 holywell row london EC2A 4JB
dot icon18/06/1999
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
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2.24M
-
0.00
477.19K
-
2022
0
2.22M
-
0.00
96.93K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/06/1999 - 30/06/1999
7613
CHETTLEBURGH'S LIMITED
Nominee Director
18/06/1999 - 30/06/1999
3399
Colleran, James Andrew
Director
30/06/1999 - 31/07/2002
-
Shepheard, Nigel Philip Watson
Secretary
30/06/1999 - 31/07/2002
1
Colleran, Caroline
Secretary
31/07/2002 - Present
-

Persons with Significant Control

2
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 ACS PROPERTY INVESTMENTS LIMITED

ACS PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 18/06/1999 with the registered office located at Construction House, Fourth Way, Wembley, Middlesex HA9 0LH. 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 ACS PROPERTY INVESTMENTS LIMITED?

toggle

ACS PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 18/06/1999 .

Where is ACS PROPERTY INVESTMENTS LIMITED located?

toggle

ACS PROPERTY INVESTMENTS LIMITED is registered at Construction House, Fourth Way, Wembley, Middlesex HA9 0LH.

What does ACS PROPERTY INVESTMENTS LIMITED do?

toggle

ACS PROPERTY INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACS PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 13/11/2025: Unaudited abridged accounts made up to 2025-03-31.