ACTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605922

Incorporation date

29/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Hayrick, 3 Acton Court, Stourport-On-Severn, Worcestershire DY13 9TFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1991)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon19/05/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Termination of appointment of Catherine Anne Trezise as a secretary on 2025-03-31
dot icon14/04/2025
Appointment of Mrs Rebecca Davis as a secretary on 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon25/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Appointment of Mr John Andrew Jobbins as a director on 2021-06-27
dot icon28/06/2021
Termination of appointment of Nina Suzanne Kane as a director on 2021-06-27
dot icon28/06/2021
Registered office address changed from 1 the Nuthatch 1 Acton Court Stourport-on-Severn Worcestershire DY13 9TF England to The Hayrick 3 Acton Court Stourport-on-Severn Worcestershire DY13 9TF on 2021-06-28
dot icon19/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon23/07/2020
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon29/06/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Registered office address changed from The Wain House 2 Acton Court Acton Nr Stourport upon Severn Worcestershire DY13 9TF to 1 the Nuthatch 1 Acton Court Stourport-on-Severn Worcestershire DY13 9TF on 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon09/02/2018
Micro company accounts made up to 2017-03-31
dot icon04/07/2017
Appointment of Mrs Nina Suzanne Kane as a director on 2017-05-21
dot icon03/07/2017
Termination of appointment of Stephen Boyce as a director on 2017-05-21
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon17/05/2011
Annual return made up to 2010-04-29 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Stephen Boyce on 2010-04-29
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 29/04/09; full list of members
dot icon26/05/2009
Director appointed mr stephen boyce
dot icon26/05/2009
Location of debenture register
dot icon26/05/2009
Registered office changed on 26/05/2009 from the wain house 2 acton court acton stourport-upon-severn worcestershire DY13 9TF
dot icon26/05/2009
Registered office changed on 26/05/2009 from the nuthatch, 1,, acton court acton nr stourport worcestershire DY13 9TF
dot icon26/05/2009
Location of register of members
dot icon25/05/2009
Appointment terminated director caius kane
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 29/04/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 29/04/07; full list of members
dot icon18/06/2007
Secretary resigned
dot icon30/08/2006
New secretary appointed
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 29/04/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/08/2005
New secretary appointed
dot icon18/05/2005
Return made up to 29/04/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: 3 acton court acton nr stourport worcestershire DY13 9TF
dot icon10/05/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon21/07/2004
Return made up to 29/04/04; full list of members
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New secretary appointed
dot icon18/06/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/10/2003
New director appointed
dot icon18/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 29/04/03; full list of members
dot icon13/05/2003
New director appointed
dot icon07/05/2002
Return made up to 29/04/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2001
Return made up to 29/04/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2001-03-31
dot icon20/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Return made up to 29/04/00; full list of members
dot icon09/08/1999
Return made up to 29/04/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon13/03/1999
Amended accounts made up to 1998-03-31
dot icon04/03/1999
Accounts for a small company made up to 1998-03-31
dot icon02/07/1998
Return made up to 29/04/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/01/1998
Return made up to 29/04/97; full list of members
dot icon29/10/1997
Registered office changed on 29/10/97 from: 30 church street kidderminster hereford & worcester DY10 2AX
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Secretary resigned
dot icon11/08/1996
Registered office changed on 11/08/96 from: killowen house bayshill road cheltenahm GL50 3AW
dot icon29/05/1996
Return made up to 29/04/96; full list of members
dot icon05/09/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Return made up to 29/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon05/05/1994
Return made up to 29/04/94; no change of members
dot icon04/10/1993
Full accounts made up to 1993-03-31
dot icon17/06/1993
Return made up to 29/04/93; full list of members
dot icon23/09/1992
Ad 08/09/92--------- £ si 5@1=5 £ ic 2/7
dot icon13/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon13/08/1992
Resolutions
dot icon15/05/1992
Return made up to 29/04/92; full list of members
dot icon19/08/1991
Accounting reference date notified as 31/03
dot icon30/06/1991
Director resigned;new director appointed
dot icon20/05/1991
Memorandum and Articles of Association
dot icon20/05/1991
Resolutions
dot icon13/05/1991
Certificate of change of name
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Resolutions
dot icon29/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Stephen
Director
01/05/2008 - 21/05/2017
41
BAYSHILL SECRETARIES LIMITED
Nominee Director
29/04/1991 - 21/05/1991
33
BAYSHILL SECRETARIES LIMITED
Nominee Secretary
29/04/1991 - 28/08/1996
33
Bradstreet, John Anthony
Director
03/07/1996 - 30/03/2004
2
Jobbins, John Andrew
Director
27/06/2021 - Present
5

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 ACTON COURT MANAGEMENT COMPANY LIMITED

ACTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/1991 with the registered office located at The Hayrick, 3 Acton Court, Stourport-On-Severn, Worcestershire DY13 9TF. 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 ACTON COURT MANAGEMENT COMPANY LIMITED?

toggle

ACTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/1991 .

Where is ACTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

ACTON COURT MANAGEMENT COMPANY LIMITED is registered at The Hayrick, 3 Acton Court, Stourport-On-Severn, Worcestershire DY13 9TF.

What does ACTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

ACTON COURT MANAGEMENT COMPANY 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 ACTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with updates.