ACTON HOMES LIMITED

Register to unlock more data on OkredoRegister

ACTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165958

Incorporation date

22/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brick House Horse Street, Chipping Sodbury, Bristol BS37 6DACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon19/03/2026
Secretary's details changed for Michelle Cake on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Andrew Royston Cake on 2026-03-19
dot icon19/03/2026
Director's details changed for Michelle Cake on 2026-03-19
dot icon19/03/2026
Change of details for Mr Andrew Royston Cake as a person with significant control on 2026-03-19
dot icon19/03/2026
Change of details for Mrs Michelle Cake as a person with significant control on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Andrew Royston Cake on 2026-03-19
dot icon19/03/2026
Director's details changed for Michelle Cake on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Brick House Horse Street Chipping Sodbury Bristol BS37 6DA on 2025-08-26
dot icon30/04/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Registration of charge 041659580055, created on 2024-10-30
dot icon18/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon22/02/2024
Secretary's details changed for Michelle Cake on 2024-02-22
dot icon22/02/2024
Director's details changed for Michelle Cake on 2024-02-22
dot icon22/02/2024
Change of details for Mrs Michelle Cake as a person with significant control on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Andrew Royston Cake on 2024-02-22
dot icon22/02/2024
Change of details for Mr Andrew Royston Cake as a person with significant control on 2024-02-22
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Registration of charge 041659580054, created on 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-10
dot icon19/01/2022
Registration of charge 041659580053, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580040, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580041, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580042, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580043, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580044, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580045, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580046, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580047, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580048, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580049, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580050, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580051, created on 2022-01-10
dot icon18/01/2022
Registration of charge 041659580052, created on 2022-01-10
dot icon17/01/2022
Registration of charge 041659580034, created on 2022-01-10
dot icon17/01/2022
Registration of charge 041659580035, created on 2022-01-10
dot icon17/01/2022
Registration of charge 041659580036, created on 2022-01-10
dot icon17/01/2022
Registration of charge 041659580037, created on 2022-01-10
dot icon17/01/2022
Registration of charge 041659580038, created on 2022-01-10
dot icon17/01/2022
Registration of charge 041659580039, created on 2022-01-10
dot icon14/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2022
Registration of charge 041659580017, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580018, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580019, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580020, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580021, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580022, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580023, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580024, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580025, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580026, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580027, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580028, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580029, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580030, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580031, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580032, created on 2022-01-10
dot icon14/01/2022
Registration of charge 041659580033, created on 2022-01-10
dot icon13/01/2022
Registration of charge 041659580016, created on 2022-01-10
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Change of details for Mr Andrew Royston Cake as a person with significant control on 2021-01-05
dot icon03/02/2021
Notification of Michelle Cake as a person with significant control on 2021-01-05
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-12-24
dot icon23/11/2020
Registered office address changed from Unit 1 to 4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2020-11-23
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon23/08/2016
Registered office address changed from The Waterworks Church Close Frampton Cotterell Bristol BS36 2BB to Unit 1 to 4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH on 2016-08-23
dot icon08/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/04/2015
Satisfaction of charge 4 in full
dot icon14/04/2015
Satisfaction of charge 7 in full
dot icon14/04/2015
Satisfaction of charge 5 in full
dot icon14/04/2015
Satisfaction of charge 2 in full
dot icon14/04/2015
Satisfaction of charge 8 in full
dot icon14/04/2015
Satisfaction of charge 12 in full
dot icon14/04/2015
Satisfaction of charge 10 in full
dot icon14/04/2015
Satisfaction of charge 11 in full
dot icon10/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 15
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon20/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/12/2009
Secretary's details changed for Michelle Atkinson on 2009-12-17
dot icon13/10/2009
Appointment of Michelle Cake as a director
dot icon24/04/2009
Total exemption small company accounts made up to 2008-02-29
dot icon20/03/2009
Return made up to 22/02/09; full list of members
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/11/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon12/03/2007
Return made up to 22/02/07; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Return made up to 22/02/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon05/11/2005
Particulars of mortgage/charge
dot icon05/11/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 22/02/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon03/08/2004
Secretary's particulars changed
dot icon03/08/2004
Director's particulars changed
dot icon03/08/2004
Registered office changed on 03/08/04 from: 3 the orchard ryecroft road, frampton cotterell, bristol south gloucestershire BS36 2HW
dot icon31/03/2004
Return made up to 22/02/04; full list of members
dot icon11/12/2003
Particulars of mortgage/charge
dot icon10/05/2003
Accounts for a dormant company made up to 2003-02-28
dot icon08/03/2003
Return made up to 22/02/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon12/09/2002
Registered office changed on 12/09/02 from: 140 hayward road redfield bristol BS5 9QN
dot icon12/09/2002
Secretary's particulars changed
dot icon12/09/2002
Director's particulars changed
dot icon09/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon01/03/2002
Return made up to 22/02/02; full list of members
dot icon24/04/2001
Memorandum and Articles of Association
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon18/04/2001
Certificate of change of name
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon22/02/2001
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
22/02/2026
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
174.75K
-
0.00
78.46K
-
2022
0
7.54M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Michelle Cake
Director
01/10/2009 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/2001 - 03/04/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/02/2001 - 03/04/2001
43699
Mr Andrew Royston Cake
Director
03/04/2001 - Present
6
Cake, Michelle
Secretary
03/04/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTON HOMES LIMITED

ACTON HOMES LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at Brick House Horse Street, Chipping Sodbury, Bristol BS37 6DA. There are currently 3 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 HOMES LIMITED?

toggle

ACTON HOMES LIMITED is currently Active. It was registered on 22/02/2001 .

Where is ACTON HOMES LIMITED located?

toggle

ACTON HOMES LIMITED is registered at Brick House Horse Street, Chipping Sodbury, Bristol BS37 6DA.

What does ACTON HOMES LIMITED do?

toggle

ACTON HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ACTON HOMES LIMITED?

toggle

The latest filing was on 19/03/2026: Secretary's details changed for Michelle Cake on 2026-03-19.