ACUTE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ACUTE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10683030

Incorporation date

21/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

30 Woodman Court, Godalming, Surrey GU7 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2017)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2025
Change of details for Mr Sean David Olliver as a person with significant control on 2025-03-01
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon27/10/2025
Change of details for Mr Sean David Olliver as a person with significant control on 2025-03-01
dot icon27/10/2025
Director's details changed for Mr Sean David Olliver on 2025-03-01
dot icon27/10/2025
Change of details for Mr Chris Elliott as a person with significant control on 2025-03-01
dot icon27/10/2025
Director's details changed for Mr Chris Elliott on 2025-03-01
dot icon27/10/2025
Director's details changed for Mr Chris Elliott on 2025-03-01
dot icon20/12/2024
Registration of charge 106830300004, created on 2024-12-20
dot icon12/12/2024
Satisfaction of charge 106830300002 in full
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon02/11/2023
Registered office address changed from 2 Telford House 2 Kirkstall Road London SW2 4HF United Kingdom to 30 Woodman Court Godalming Surrey GU7 2BT on 2023-11-02
dot icon08/03/2023
Registration of charge 106830300003, created on 2023-03-08
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon29/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon16/04/2022
Director's details changed for Mr Sean David Olliver on 2021-05-01
dot icon16/04/2022
Change of details for Mr Sean David Olliver as a person with significant control on 2021-05-01
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon07/03/2021
Registered office address changed from 114 Mitre Road London London SE1 8PT United Kingdom to 2 Telford House 2 Kirkstall Road London SW2 4HF on 2021-03-07
dot icon15/01/2021
Change of details for Mr Sean David Olliver as a person with significant control on 2021-01-15
dot icon15/01/2021
Director's details changed for Mr Sean David Olliver on 2021-01-15
dot icon05/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Director's details changed for Mr Sean Olliver on 2019-04-23
dot icon23/04/2019
Change of details for Mr Sean Olliver as a person with significant control on 2019-04-23
dot icon29/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/03/2019
Registration of charge 106830300002, created on 2019-03-29
dot icon04/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon04/01/2019
Accounts for a dormant company made up to 2017-03-31
dot icon24/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon21/12/2018
Current accounting period shortened from 2018-03-31 to 2017-03-31
dot icon22/10/2018
Registered office address changed from 5/37 Welbeck Street Welbeck Street London W1G 8DW England to 114 Mitre Road London London SE18PT on 2018-10-22
dot icon27/03/2018
Notification of Chris Elliott as a person with significant control on 2017-06-01
dot icon27/03/2018
Change of details for Mr Sean Olliver as a person with significant control on 2017-06-01
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon28/06/2017
Registration of charge 106830300001, created on 2017-06-23
dot icon30/03/2017
Appointment of Mr Chris Elliott as a director on 2017-03-30
dot icon21/03/2017
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
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.27K
-
0.00
-
-
2022
-
12.55K
-
0.00
-
-
2023
-
11.68K
-
0.00
-
-
2023
-
11.68K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

11.68K £Descended-6.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Sean David Olliver
Director
21/03/2017 - Present
6
Mr Chris Elliott
Director
30/03/2017 - 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+
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 ACUTE PROPERTY LIMITED

ACUTE PROPERTY LIMITED is an(a) Active company incorporated on 21/03/2017 with the registered office located at 30 Woodman Court, Godalming, Surrey GU7 2BT. 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 ACUTE PROPERTY LIMITED?

toggle

ACUTE PROPERTY LIMITED is currently Active. It was registered on 21/03/2017 .

Where is ACUTE PROPERTY LIMITED located?

toggle

ACUTE PROPERTY LIMITED is registered at 30 Woodman Court, Godalming, Surrey GU7 2BT.

What does ACUTE PROPERTY LIMITED do?

toggle

ACUTE PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACUTE PROPERTY LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.