ACTON GRANGE PROPERTIES (WEST INDIES) LIMITED

Register to unlock more data on OkredoRegister

ACTON GRANGE PROPERTIES (WEST INDIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02255687

Incorporation date

10/05/1988

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 10/05/1988)
dot icon04/02/2026
Appointment of Mr Robert Hamilton as a director on 2026-02-03
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon23/10/2025
Termination of appointment of David John Wheeler as a director on 2025-10-14
dot icon19/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon22/04/2021
Change of details for Mr David John Wheeler as a person with significant control on 2021-02-16
dot icon20/04/2021
Change of details for Mr David John Wheeler as a person with significant control on 2021-02-16
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 icon09/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon09/11/2017
Termination of appointment of Keith John Wheeler as a director on 2017-06-09
dot icon09/11/2017
Change of details for Mr David John Wheeler as a person with significant control on 2017-08-28
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Registration of charge 022556870003, created on 2015-11-26
dot icon04/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon08/10/2015
Satisfaction of charge 1 in full
dot icon08/10/2015
Satisfaction of charge 2 in full
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Termination of appointment of Anne Wheeler as a director
dot icon06/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Anne Wheeler as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/11/2009
Director's details changed for Lord Acton Keith John Wheeler on 2009-11-10
dot icon10/11/2009
Director's details changed for Lady Acton Anne Mary Wheeler on 2009-11-10
dot icon10/11/2009
Director's details changed for Mrs Roslyn Wheeler on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr David John Wheeler on 2009-11-10
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 03/11/08; full list of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/11/2007
Return made up to 03/11/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/11/2006
Return made up to 03/11/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/11/2005
Return made up to 03/11/05; full list of members
dot icon06/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Secretary's particulars changed;director's particulars changed
dot icon04/11/2005
Registered office changed on 04/11/05 from: the grange tanners lane berkswell warwickshire cv 77D
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/11/2004
Return made up to 03/11/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 03/11/03; full list of members
dot icon07/10/2003
Full accounts made up to 2002-03-31
dot icon17/05/2003
Return made up to 03/11/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 03/11/01; full list of members
dot icon21/09/2001
Delivery ext'd 3 mth 31/03/01
dot icon11/01/2001
Return made up to 03/11/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon19/09/2000
Delivery ext'd 3 mth 31/03/00
dot icon15/09/2000
Particulars of mortgage/charge
dot icon15/09/2000
Particulars of mortgage/charge
dot icon19/05/2000
Full accounts made up to 1999-03-31
dot icon09/11/1999
Return made up to 03/11/99; full list of members
dot icon10/09/1999
Delivery ext'd 3 mth 31/03/99
dot icon25/03/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
Return made up to 03/11/98; full list of members
dot icon07/09/1998
Delivery ext'd 3 mth 31/03/98
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon04/12/1997
Return made up to 03/11/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/11/1996
Return made up to 03/11/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon28/11/1995
Return made up to 03/11/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/12/1994
Return made up to 03/11/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/01/1994
Return made up to 03/11/93; no change of members
dot icon30/04/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Delivery ext'd 3 mth 31/03/92
dot icon12/01/1993
Return made up to 03/11/92; full list of members
dot icon28/01/1992
Director resigned
dot icon28/01/1992
Director resigned
dot icon21/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon21/01/1992
Return made up to 03/11/91; no change of members
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon20/06/1990
Resolutions
dot icon20/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon20/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon11/05/1990
Return made up to 03/11/89; full list of members
dot icon19/05/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
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
03/11/2026
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
108.00K
-
0.00
-
-
2022
0
108.00K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Robert
Director
03/02/2026 - Present
3

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+
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 (WEST INDIES) LIMITED

ACTON GRANGE PROPERTIES (WEST INDIES) LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at Kenilworth Lodge, Leamington, Road, Kenilworth, Warwickshire CV8 2AA. There is currently 1 active director 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 GRANGE PROPERTIES (WEST INDIES) LIMITED?

toggle

ACTON GRANGE PROPERTIES (WEST INDIES) LIMITED is currently Active. It was registered on 10/05/1988 .

Where is ACTON GRANGE PROPERTIES (WEST INDIES) LIMITED located?

toggle

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

What does ACTON GRANGE PROPERTIES (WEST INDIES) LIMITED do?

toggle

ACTON GRANGE PROPERTIES (WEST INDIES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACTON GRANGE PROPERTIES (WEST INDIES) LIMITED?

toggle

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