ACTION PROPERTIES (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

ACTION PROPERTIES (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06493076

Incorporation date

04/02/2008

Size

Group

Contacts

Registered address

Registered address

C/O Api Equity Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester SK4 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon26/11/2025
Group of companies' accounts made up to 2024-11-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon30/01/2025
Registered office address changed from Engels House Victoria Mills Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD to C/O Api Equity Sherlock House, Old Road Heaton Norris Stockport Greater Manchester SK4 1TD on 2025-01-30
dot icon26/11/2024
Group of companies' accounts made up to 2023-11-30
dot icon13/08/2024
Change of share class name or designation
dot icon13/08/2024
Memorandum and Articles of Association
dot icon13/08/2024
Resolutions
dot icon10/07/2024
Satisfaction of charge 1 in full
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon05/12/2023
Change of share class name or designation
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Memorandum and Articles of Association
dot icon10/11/2023
Particulars of variation of rights attached to shares
dot icon26/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon26/10/2022
Group of companies' accounts made up to 2021-11-30
dot icon24/02/2022
Group of companies' accounts made up to 2020-11-30
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon22/12/2021
Director's details changed for Mr Stephen Thomas Barratt on 2021-11-03
dot icon22/12/2021
Change of details for Mr Stephen Thomas Barratt as a person with significant control on 2021-11-03
dot icon25/11/2021
Previous accounting period shortened from 2020-11-27 to 2020-11-26
dot icon31/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon03/12/2020
Group of companies' accounts made up to 2019-11-30
dot icon02/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon02/12/2019
Group of companies' accounts made up to 2018-11-30
dot icon27/08/2019
Previous accounting period shortened from 2018-11-28 to 2018-11-27
dot icon04/03/2019
Confirmation statement made on 2019-02-04 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon13/02/2018
Change of details for Mr Stephen Thomas Barratt as a person with significant control on 2018-01-09
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon09/01/2018
Registered office address changed from Bedlam House 43 Duncan Street Salford Manchester M5 3SQ to Engels House Victoria Mills Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD on 2018-01-09
dot icon14/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon16/08/2017
Secretary's details changed for Stephen Thomas Barratt on 2017-07-12
dot icon16/08/2017
Director's details changed for Mrs Helenya Ann Jones on 2017-07-12
dot icon16/08/2017
Director's details changed for Mr Stephen Thomas Barratt on 2017-07-12
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/04/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon25/02/2016
Particulars of variation of rights attached to shares
dot icon25/02/2016
Change of share class name or designation
dot icon25/02/2016
Resolutions
dot icon10/02/2016
Previous accounting period extended from 2015-07-31 to 2015-11-30
dot icon05/08/2015
Previous accounting period shortened from 2015-10-31 to 2015-07-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/05/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon18/09/2014
Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ to Bedlam House 43 Duncan Street Salford Manchester M5 3SQ on 2014-09-18
dot icon15/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon11/09/2013
Appointment of Helenya Ann Jones as a director
dot icon15/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon18/02/2013
Appointment of Stephen Thomas Barratt as a secretary
dot icon13/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Helenya Jones as a secretary
dot icon16/11/2012
Registered office address changed from Bedlam House 84 Oldfield Road Salford Manchester Greater Manchester M5 3SR on 2012-11-16
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon27/08/2009
Accounts for a small company made up to 2008-10-31
dot icon21/07/2009
Accounting reference date shortened from 28/02/2009 to 31/10/2008
dot icon02/03/2009
Return made up to 04/02/09; full list of members
dot icon27/02/2009
Secretary's change of particulars / helenya wilcock / 27/02/2009
dot icon06/03/2008
Particulars of contract relating to shares
dot icon06/03/2008
Ad 19/02/08\gbp si 599@1=599\gbp ic 1/600\
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

75
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
-
-
0.00
-
-
2022
75
-
-
0.00
-
-
2022
75
-
-
0.00
-
-

Employees

2022

Employees

75 Ascended34 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Helenya Ann
Director
15/08/2013 - Present
15
Barratt, Stephen Thomas
Secretary
10/01/2013 - Present
-
Barratt, Stephen Thomas
Director
04/02/2008 - Present
20

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ACTION PROPERTIES (NORTH WEST) LIMITED

ACTION PROPERTIES (NORTH WEST) LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at C/O Api Equity Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester SK4 1TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION PROPERTIES (NORTH WEST) LIMITED?

toggle

ACTION PROPERTIES (NORTH WEST) LIMITED is currently Active. It was registered on 04/02/2008 .

Where is ACTION PROPERTIES (NORTH WEST) LIMITED located?

toggle

ACTION PROPERTIES (NORTH WEST) LIMITED is registered at C/O Api Equity Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester SK4 1TD.

What does ACTION PROPERTIES (NORTH WEST) LIMITED do?

toggle

ACTION PROPERTIES (NORTH WEST) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ACTION PROPERTIES (NORTH WEST) LIMITED have?

toggle

ACTION PROPERTIES (NORTH WEST) LIMITED had 75 employees in 2022.

What is the latest filing for ACTION PROPERTIES (NORTH WEST) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.