ACC PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ACC PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ACC PROPERTIES LIMITED was incorporated 27 years ago on 11/12/1996 and has the registered number: 03290325. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ACC PROPERTIES LIMITED was incorporated 27 years ago on 11/12/1996 and has the registered number: 03290325. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ACC PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
74990 - Non-trading company
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
18 SMITH SQUARE
LONDON
SW1P 3HZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON EDWARDS | Sep 1970 | British | Director | 2022-01-20 | CURRENT |
MR SIMON EDWARDS | Secretary | 2021-04-01 | CURRENT | ||
MR JULIAN RONALD RALPH GERMAN | Aug 1975 | British | Director | 2022-09-20 | CURRENT |
MR BARRY LEWIS | Feb 1971 | British | Director | 2022-09-20 | CURRENT |
MR DAVID LLOYD WILLIAMS | Mar 1944 | British | Director | 1999-05-18 | CURRENT |
MR TIMOTHY GERALD OLIVER | Feb 1961 | British | Director | 2022-09-20 | CURRENT |
MR JEREMY MARK ROODHOUSE | Jun 1953 | British | Director | 2022-09-20 | CURRENT |
MR PETER FREDERICK CHALKE | Aug 1944 | British | Director | 1997-03-26 | CURRENT |
STEPHEN ALBERT MARTIN CORCORAN | Feb 1965 | British | Director | 2022-09-20 | CURRENT |
DR CAROLINE KIM CUNNINGHAM | Jan 1959 | British | Director | 2007-07-01 UNTIL 2021-03-31 | RESIGNED |
FREDERICK JOHN WELLS WHITING | Jul 1917 | British | Director | 1997-03-26 UNTIL 1999-05-18 | RESIGNED |
RT HON DAVID WILLIAM STJOHN HEATH | Mar 1954 | British | Director | 1997-03-26 UNTIL 1997-05-01 | RESIGNED |
MR DAVID STANLEY BORROW | Aug 1952 | British | Director | 2015-03-09 UNTIL 2021-03-31 | RESIGNED |
DR JOHN MARCIAN ANDREW SELLGREN | Oct 1963 | British | Director | 1999-05-18 UNTIL 2007-07-01 | RESIGNED |
MR IAN CARR FRY SWITHENBANK | Sep 1944 | British | Director | 1996-12-11 UNTIL 1999-05-18 | RESIGNED |
HON ALDERMAN THE HON JOAN EVELYN TAYLOR | Apr 1944 | British | Director | 1997-03-26 UNTIL 2013-01-13 | RESIGNED |
DR CAROLINE KIM CUNNINGHAM | Jan 1959 | British | Secretary | 2007-07-01 UNTIL 2021-03-31 | RESIGNED |
DR JOHN MARCIAN ANDREW SELLGREN | Oct 1963 | British | Secretary | 1999-05-01 UNTIL 2007-07-01 | RESIGNED |
STEPHEN LLOYD CAMPBELL | Jun 1946 | British | Secretary | 1996-12-11 UNTIL 1999-05-01 | RESIGNED |
MR ROBIN GLOVER WENDT | Jan 1941 | British | Director | 1996-12-11 UNTIL 1999-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Edwards | 2021-04-09 | 9/1970 | London | Ownership of shares 75 to 100 percent |
Dr Caroline Kim Cunningham | 2016-07-01 - 2021-03-31 | 1/1959 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACC Properties Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-17 | 31-03-2023 | £74,115 equity |
ACC Properties Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-03-2022 | £74,819 Cash £74,205 equity |
ACC Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-04 | 31-03-2021 | £75,342 Cash £74,742 equity |
ACC Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 31-03-2020 | £77,510 Cash £75,110 equity |
ACC Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £76,613 Cash £75,413 equity |
ACC Properties Limited - Accounts to registrar - small 17.2 | 2017-12-22 | 31-03-2017 | £82,870 Cash £75,946 equity |
Abbreviated Company Accounts - ACC PROPERTIES LIMITED | 2016-12-13 | 31-03-2016 | £84,526 Cash £80,080 equity |
Abbreviated Company Accounts - ACC PROPERTIES LIMITED | 2015-12-23 | 31-03-2015 | £84,471 Cash £80,665 equity |