ACTON GRANGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACTON GRANGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02192029

Incorporation date

11/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kenilworth Lodge, Leamington, Road, Kenilworth, Warwickshire CV8 2AACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon04/02/2026
Appointment of Mr Robert Hamilton as a director on 2026-02-03
dot icon02/02/2026
Change of details for Acton Grange Investments Limited as a person with significant control on 2025-10-14
dot icon02/02/2026
Confirmation statement made on 2025-12-21 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Cessation of Roslyn Wheeler as a person with significant control on 2025-10-14
dot icon27/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2023
Notification of Acton Grange Investments Limited as a person with significant control on 2022-05-11
dot icon09/02/2023
Confirmation statement made on 2022-12-21 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Satisfaction of charge 11 in full
dot icon17/05/2022
Satisfaction of charge 10 in full
dot icon13/05/2022
Registration of charge 021920290014, created on 2022-05-11
dot icon13/05/2022
Registration of charge 021920290015, created on 2022-05-11
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Appointment of Mr Robert Hamilton as a secretary on 2021-09-10
dot icon13/09/2021
Termination of appointment of David John Wheeler as a director on 2021-09-10
dot icon13/09/2021
Satisfaction of charge 021920290013 in full
dot icon20/04/2021
Director's details changed for Mr David John Wheeler on 2021-02-16
dot icon20/04/2021
Director's details changed for Mr David John Wheeler on 2021-02-16
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon22/12/2020
Cessation of David John Wheeler as a person with significant control on 2020-12-18
dot icon18/08/2020
Satisfaction of charge 12 in full
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon26/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon16/04/2018
Change of details for Mr David John Wheeler as a person with significant control on 2018-04-03
dot icon16/04/2018
Change of details for Ms Roslyn Wheeler as a person with significant control on 2018-04-03
dot icon16/04/2018
Cessation of Keith John Wheeler as a person with significant control on 2017-06-09
dot icon16/04/2018
Termination of appointment of Keith John Wheeler as a director on 2017-06-09
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Registration of charge 021920290013, created on 2015-11-26
dot icon22/10/2015
Satisfaction of charge 7 in full
dot icon22/10/2015
Satisfaction of charge 8 in full
dot icon22/10/2015
Satisfaction of charge 9 in full
dot icon22/10/2015
Satisfaction of charge 6 in full
dot icon14/10/2015
Termination of appointment of Anne Mary Wheeler as a director on 2012-06-30
dot icon08/10/2015
Satisfaction of charge 1 in full
dot icon08/10/2015
Satisfaction of charge 2 in full
dot icon08/10/2015
Satisfaction of charge 3 in full
dot icon08/10/2015
Satisfaction of charge 5 in full
dot icon08/10/2015
Satisfaction of charge 4 in full
dot icon15/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Anne Wheeler as a secretary
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 14/04/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 14/04/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 14/04/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/11/2005
Director's particulars changed
dot icon04/11/2005
Registered office changed on 04/11/05 from: the grange tanners lane berkswell warwickshire CV7 7DD
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Secretary's particulars changed;director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon21/04/2005
Return made up to 14/04/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-11-30
dot icon11/06/2004
Return made up to 14/04/04; full list of members
dot icon28/05/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon03/04/2004
Total exemption small company accounts made up to 2002-11-30
dot icon17/05/2003
Return made up to 14/04/03; full list of members
dot icon02/05/2002
Return made up to 14/04/02; full list of members
dot icon04/04/2002
Accounts for a small company made up to 2000-11-30
dot icon21/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon31/08/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon24/04/2001
Return made up to 14/04/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 1999-11-30
dot icon23/09/2000
Particulars of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon22/05/2000
Return made up to 14/04/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1998-11-30
dot icon10/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon09/05/1999
Return made up to 14/04/99; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1997-11-30
dot icon07/09/1998
Delivery ext'd 3 mth 30/11/97
dot icon28/04/1998
Return made up to 14/04/98; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1996-11-30
dot icon06/05/1997
Return made up to 14/04/97; no change of members
dot icon21/05/1996
Accounts for a small company made up to 1995-11-30
dot icon24/04/1996
Return made up to 14/04/96; no change of members
dot icon01/12/1995
Accounting reference date shortened from 31/12 to 30/11
dot icon16/05/1995
Return made up to 14/04/95; full list of members
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1994
Return made up to 14/04/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1992-12-31
dot icon13/09/1993
Delivery ext'd 3 mth 31/12/92
dot icon07/05/1993
Return made up to 14/04/93; no change of members
dot icon02/02/1993
Accounts for a small company made up to 1991-12-31
dot icon28/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon03/09/1992
Resolutions
dot icon28/04/1992
Return made up to 14/04/92; full list of members
dot icon29/01/1992
Accounts for a small company made up to 1990-12-31
dot icon06/09/1991
Accounts for a small company made up to 1989-12-31
dot icon24/07/1991
Return made up to 14/04/91; no change of members
dot icon28/11/1990
Return made up to 27/06/90; no change of members
dot icon11/09/1990
Accounts for a small company made up to 1988-12-31
dot icon08/06/1989
Return made up to 14/04/89; full list of members
dot icon22/08/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon24/02/1988
Wd 19/02/88 pd 26/01/88--------- £ si 2@1
dot icon24/02/1988
Wd 19/02/88 ad 26/01/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/02/1988
Accounting reference date notified as 31/12
dot icon10/02/1988
Particulars of mortgage/charge
dot icon02/02/1988
Director's particulars changed
dot icon07/01/1988
Resolutions
dot icon16/12/1987
Nc inc already adjusted
dot icon16/12/1987
Resolutions
dot icon10/12/1987
Certificate of change of name
dot icon10/12/1987
Certificate of change of name
dot icon03/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1987
Registered office changed on 03/12/87 from: temple house 20 holywell row london EC2A
dot icon11/11/1987
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 icon+103.68 % *

* during past year

Cash in Bank

£84,160.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
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
0
2.19M
-
0.00
180.26K
-
2022
0
2.20M
-
0.00
41.32K
-
2023
0
1.86M
-
0.00
84.16K
-
2023
0
1.86M
-
0.00
84.16K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.86M £Descended-15.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.16K £Ascended103.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Robert
Director
03/02/2026 - Present
3
Hamilton, Robert
Secretary
10/09/2021 - Present
-

Persons with Significant Control

6
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 ACTON GRANGE PROPERTIES LIMITED

ACTON GRANGE PROPERTIES LIMITED is an(a) Active company incorporated on 11/11/1987 with the registered office located at Kenilworth Lodge, Leamington, Road, Kenilworth, Warwickshire CV8 2AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTON GRANGE PROPERTIES LIMITED?

toggle

ACTON GRANGE PROPERTIES LIMITED is currently Active. It was registered on 11/11/1987 .

Where is ACTON GRANGE PROPERTIES LIMITED located?

toggle

ACTON GRANGE PROPERTIES LIMITED is registered at Kenilworth Lodge, Leamington, Road, Kenilworth, Warwickshire CV8 2AA.

What does ACTON GRANGE PROPERTIES LIMITED do?

toggle

ACTON GRANGE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACTON GRANGE PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Robert Hamilton as a director on 2026-02-03.