ACTON TERRACE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ACTON TERRACE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665539

Incorporation date

25/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1991)
dot icon28/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Appointment of Mr David Jason Peters as a director on 2021-09-01
dot icon03/12/2021
Director's details changed for Mr Paul Johnson on 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon10/11/2020
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2020-11-10
dot icon10/11/2020
Director's details changed for Mr Rodney Faizi on 2020-11-02
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Termination of appointment of Cyril Hurst as a director on 2018-07-05
dot icon18/03/2019
Appointment of Mr Rodney Faizi as a director on 2019-02-01
dot icon18/03/2019
Termination of appointment of Alister Collins as a director on 2019-02-01
dot icon14/01/2019
Registered office address changed from 19-20 Bridgeman Terrace Wigan Greater Manchester WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2019-01-14
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon13/12/2010
Secretary's details changed for Paul Johnson on 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/11/2009
Director's details changed for Cyril Hurst on 2009-11-30
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Director's details changed for Christina Marian Leaver on 2009-11-30
dot icon30/11/2009
Director's details changed for Paul Johnson on 2009-11-30
dot icon30/11/2009
Director's details changed for Alister Collins on 2009-11-30
dot icon30/11/2009
Register inspection address has been changed
dot icon27/11/2009
Appointment of Angela Jane Barlow as a director
dot icon27/11/2009
Termination of appointment of Scott Curtis as a director
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon14/01/2008
Return made up to 25/11/07; full list of members
dot icon21/12/2007
New director appointed
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 25/11/06; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 25/11/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/12/2003
Return made up to 25/11/03; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Compulsory strike-off action has been discontinued
dot icon25/09/2003
Return made up to 25/11/02; full list of members
dot icon29/08/2003
Registered office changed on 29/08/03 from: 17 bridgeman terrace wigan lancs WN1 1SX
dot icon29/08/2003
Director resigned
dot icon29/08/2003
New secretary appointed;new director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Ad 16/06/03--------- £ si 3@1=3 £ ic 2/5
dot icon26/08/2003
First Gazette notice for compulsory strike-off
dot icon14/06/2003
Director's particulars changed
dot icon29/11/2002
Secretary resigned
dot icon19/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2001
Return made up to 25/11/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Return made up to 25/11/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Return made up to 25/11/99; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/12/1998
Return made up to 25/11/98; no change of members
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon17/12/1997
Return made up to 25/11/97; full list of members
dot icon20/06/1997
Director resigned
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/12/1996
Return made up to 25/11/96; no change of members
dot icon14/12/1995
Accounts for a small company made up to 1995-03-31
dot icon14/12/1995
Return made up to 25/11/95; full list of members
dot icon23/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/12/1994
Return made up to 25/11/94; no change of members
dot icon17/12/1993
Return made up to 25/11/93; no change of members
dot icon04/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon04/10/1993
Resolutions
dot icon18/11/1992
Return made up to 25/11/92; full list of members
dot icon29/09/1992
Accounting reference date notified as 31/03
dot icon09/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Registered office changed on 09/09/92 from: the woodleys bellingham mount wigan lane wigan lancs
dot icon03/12/1991
Director resigned;new director appointed
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon25/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-2.96 % *

* during past year

Cash in Bank

£2,324.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
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
1
1.60K
-
0.00
2.57K
-
2022
4
2.10K
-
0.00
2.40K
-
2023
5
1.72K
-
0.00
2.32K
-
2023
5
1.72K
-
0.00
2.32K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

1.72K £Descended-17.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.32K £Descended-2.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faizi, Rodney
Director
01/02/2019 - Present
2
Mr Paul Johnson
Director
16/06/2003 - Present
3
Curtis, Scott
Director
16/06/2003 - 21/09/2009
11
Peters, David Jason
Director
01/09/2021 - Present
7
Beardwood, William
Director
25/11/1991 - 16/06/2003
-

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 TERRACE MANAGEMENT CO. LIMITED

ACTON TERRACE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 25/11/1991 with the registered office located at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTON TERRACE MANAGEMENT CO. LIMITED?

toggle

ACTON TERRACE MANAGEMENT CO. LIMITED is currently Active. It was registered on 25/11/1991 .

Where is ACTON TERRACE MANAGEMENT CO. LIMITED located?

toggle

ACTON TERRACE MANAGEMENT CO. LIMITED is registered at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ.

What does ACTON TERRACE MANAGEMENT CO. LIMITED do?

toggle

ACTON TERRACE MANAGEMENT CO. LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ACTON TERRACE MANAGEMENT CO. LIMITED have?

toggle

ACTON TERRACE MANAGEMENT CO. LIMITED had 5 employees in 2023.

What is the latest filing for ACTON TERRACE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-25 with no updates.