BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05580855

Incorporation date

03/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon12/02/2026
Director's details changed for Alison Peakman on 2026-02-12
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2025
Director's details changed for Stephen Kelley on 2025-12-09
dot icon04/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon19/02/2025
Amended accounts for a dormant company made up to 2023-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/02/2024
Notification of a person with significant control statement
dot icon06/02/2024
Registered office address changed from Heame House 23 Bilston Street Dudley West Midlands DY3 1JA England to Inspire Property Management 318 Stratford Road Shirley Solihull B90 3DN on 2024-02-06
dot icon06/02/2024
Appointment of Inspire Property Management as a secretary on 2024-02-01
dot icon06/02/2024
Cessation of Ktm Secretarial as a person with significant control on 2024-02-01
dot icon06/02/2024
Termination of appointment of Kim Taylor as a secretary on 2024-02-01
dot icon10/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on 2016-02-29
dot icon12/10/2015
Annual return made up to 2015-10-03 no member list
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-03 no member list
dot icon18/11/2014
Secretary's details changed for Miss Kim Taylor on 2014-11-18
dot icon18/11/2014
Director's details changed for Stephen Kelley on 2014-11-18
dot icon18/11/2014
Director's details changed for Alison Peakman on 2014-11-18
dot icon25/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-03 no member list
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Termination of appointment of Faye Lovenbury as a director
dot icon09/05/2013
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2013-05-09
dot icon05/10/2012
Annual return made up to 2012-10-03 no member list
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/10/2011
Annual return made up to 2011-10-03 no member list
dot icon05/10/2010
Annual return made up to 2010-10-03 no member list
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-10-03 no member list
dot icon13/10/2009
Director's details changed for Alison Peakman on 2009-10-13
dot icon13/10/2009
Director's details changed for Steve Kelley on 2009-10-13
dot icon13/10/2009
Director's details changed for Faye Lovenbury on 2009-10-13
dot icon03/07/2009
Miscellaneous
dot icon19/02/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon10/02/2009
Secretary appointed kim taylor
dot icon10/02/2009
Registered office changed on 10/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/12/2008
Annual return made up to 03/10/08
dot icon11/12/2008
Registered office changed on 11/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon10/12/2008
Secretary's change of particulars / hertford company secretaries LIMITED / 10/12/2008
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon10/10/2007
Annual return made up to 03/10/07
dot icon10/10/2007
Registered office changed on 10/10/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon10/10/2007
Director's particulars changed
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon03/11/2006
Annual return made up to 03/10/06
dot icon03/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelley, Stephen
Director
17/12/2007 - Present
2
CPM ASSET MANAGEMENT LIMITED
Corporate Director
03/10/2005 - 17/12/2007
350
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Director
03/10/2005 - 17/12/2007
271
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
03/10/2005 - 01/01/2009
2306
Taylor, Kim
Secretary
01/01/2009 - 01/02/2024
21

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 BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED

BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DN. 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 BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED?

toggle

BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/10/2005 .

Where is BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED located?

toggle

BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED is registered at Inspire Property Management 318 Stratford Road, Shirley, Solihull B90 3DN.

What does BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED do?

toggle

BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANKSIDE (ACOCKS GREEN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Alison Peakman on 2026-02-12.