ACTEON GROUP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACTEON GROUP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535458

Incorporation date

15/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kingfisher House, 1 Gilders Way, Norwich, Norfolk NR3 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2008)
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon20/03/2026
Termination of appointment of David Alexandre Guez as a director on 2026-03-11
dot icon20/03/2026
Appointment of Mr Mark Roy Charles Shaha as a director on 2026-03-11
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/05/2025
Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01
dot icon01/05/2025
Change of details for Acteon Group Operations (Uk) Limited as a person with significant control on 2025-05-01
dot icon25/03/2025
Director's details changed for Mr David Alexandre Guez on 2024-05-29
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon16/01/2025
Cessation of Acteon Group Limited as a person with significant control on 2024-03-21
dot icon16/01/2025
Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-03-21
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/09/2024
Part of the property or undertaking has been released and no longer forms part of charge 065354580007
dot icon11/09/2024
Admin Removed The Articles of Association were administratively removed from the public register on 11/09/24 as they were not properly delivered
dot icon26/07/2024
Director's details changed for Mr Brice Marc Bouffard on 2024-05-29
dot icon12/07/2024
Resolutions
dot icon18/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Termination of appointment of David Mel Zuydam as a director on 2024-05-29
dot icon06/06/2024
Termination of appointment of Bernhard Bruggaier as a director on 2024-05-30
dot icon06/06/2024
Appointment of Mr Brice Marc Bouffard as a director on 2024-05-29
dot icon06/06/2024
Appointment of Mr David Alexandre Guez as a director on 2024-05-29
dot icon02/04/2024
Satisfaction of charge 6 in full
dot icon02/04/2024
Registration of charge 065354580007, created on 2024-03-21
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/04/2023
Appointment of Mr David Mel Zuydam as a director on 2023-04-05
dot icon05/04/2023
Termination of appointment of Kenneth Murdoch as a director on 2023-04-05
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Kevin Francis Ovenden as a director on 2021-07-22
dot icon02/08/2021
Termination of appointment of Paul Lionel Alcock as a director on 2021-07-27
dot icon02/08/2021
Appointment of Kenneth Murdoch as a director on 2021-07-22
dot icon02/08/2021
Appointment of Dr Bernhard Bruggaier as a director on 2021-07-22
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Kevin Francis Ovenden as a secretary on 2016-03-17
dot icon02/11/2015
Register inspection address has been changed from 22 Station Road Cambridge CB1 2JD England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
dot icon02/11/2015
Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
dot icon21/09/2015
Accounts for a small company made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon25/03/2015
Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE
dot icon25/03/2015
Register inspection address has been changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE
dot icon11/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/07/2014
Appointment of Mr Paul Lionel Alcock as a director
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon18/10/2011
Resolutions
dot icon17/08/2011
Accounts for a small company made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Kevin Francis Ovenden on 2009-10-09
dot icon22/03/2010
Director's details changed for Kevin Francis Ovenden on 2009-10-09
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon23/05/2009
Particulars of a mortgage or charge/398 / charge no: 4
dot icon23/05/2009
Particulars of a mortgage or charge/398 / charge no: 5
dot icon20/03/2009
Return made up to 15/03/09; full list of members
dot icon03/03/2009
Particulars of a mortgage or charge/398 / charge no: 3
dot icon19/12/2008
Particulars of a mortgage or charge/398 / charge no: 2
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2008
Registered office changed on 29/05/2008 from 24-26 museum street ipswich suffolk IP1 1HZ
dot icon29/05/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon29/05/2008
Ad 22/05/08\gbp si 98@1=98\gbp ic 1/99\
dot icon29/05/2008
Director and secretary appointed kevin frances ovenden
dot icon29/05/2008
Appointment terminated secretary birketts secretaries LIMITED
dot icon29/05/2008
Appointment terminated director birketts directors LIMITED
dot icon23/05/2008
Certificate of change of name
dot icon15/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zuydam, David Mel
Director
05/04/2023 - 29/05/2024
163
Guez, David Alexandre
Director
29/05/2024 - 11/03/2026
9
Bouffard, Brice Marc
Director
29/05/2024 - Present
32
Bruggaier, Bernhard, Dr
Director
22/07/2021 - 30/05/2024
37
Shaha, Mark Roy Charles
Director
11/03/2026 - Present
17

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+
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 ACTEON GROUP PROPERTIES LIMITED

ACTEON GROUP PROPERTIES LIMITED is an(a) Active company incorporated on 15/03/2008 with the registered office located at Kingfisher House, 1 Gilders Way, Norwich, Norfolk NR3 1UB. 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 ACTEON GROUP PROPERTIES LIMITED?

toggle

ACTEON GROUP PROPERTIES LIMITED is currently Active. It was registered on 15/03/2008 .

Where is ACTEON GROUP PROPERTIES LIMITED located?

toggle

ACTEON GROUP PROPERTIES LIMITED is registered at Kingfisher House, 1 Gilders Way, Norwich, Norfolk NR3 1UB.

What does ACTEON GROUP PROPERTIES LIMITED do?

toggle

ACTEON GROUP PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACTEON GROUP PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-15 with no updates.