Company NameA. C. Nunney (Properties) Limited
DirectorsKaren Elizabeth Skilton and Graham John Skilton
Company StatusActive
Company Number00735223
CategoryPrivate Limited Company
Incorporation Date12 September 1962(61 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Karen Elizabeth Skilton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2017(54 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColtswood 48a Watford Road
Radlett
WD7 8LR
Director NameMr Graham John Skilton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(56 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColtswood 48a Watford Road
Radlett
WD7 8LR
Secretary NameMrs Karen Elizabeth Skilton
StatusCurrent
Appointed31 July 2019(56 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressColtswood 48a Watford Road
Radlett
WD7 8LR
Director NameMrs Thelma Patricia Nunney
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(28 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 22 January 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address9 Blenheim Gardens
Wembley
Middlesex
HA9 7NP
Director NameMr Anthony Barrymore Nunney
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(28 years, 10 months after company formation)
Appointment Duration26 years (resigned 24 July 2017)
RoleCompany And Property Managemen
Country of ResidenceEngland
Correspondence Address9 Blenheim Gardens
Wembley
Middlesex
HA9 7NP
Secretary NameMr Anthony Barrymore Nunney
NationalityBritish
StatusResigned
Appointed10 July 1991(28 years, 10 months after company formation)
Appointment Duration26 years (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Blenheim Gardens
Wembley
Middlesex
HA9 7NP

Contact

Telephone020 89511654
Telephone regionLondon

Location

Registered AddressFirst Floor Suite
118 High Street
Edgware
Middx
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

900 at £1Mr Anthony Barrymore Nunney
90.00%
Ordinary
100 at £1Mrs Thelma Patricia Nunney
10.00%
Ordinary

Financials

Year2014
Net Worth£18,115
Cash£14,937
Current Liabilities£6,703

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 August 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
8 August 2019Notification of Karen Elizabeth Skilton as a person with significant control on 27 June 2019 (2 pages)
8 August 2019Cessation of The Estate of the Late Anthony Barrymore Nunney as a person with significant control on 27 June 2019 (1 page)
31 July 2019Director's details changed for Mrs Karen Elizabeth Skilton on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Mr Graham John Skilton on 31 July 2019 (2 pages)
31 July 2019Appointment of Mrs Karen Elizabeth Skilton as a secretary on 31 July 2019 (2 pages)
29 July 2019Appointment of Mr Graham John Skilton as a director on 28 June 2019 (2 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 October 2018Notification of The Estate of the Late Anthony Barrymore Nunney as a person with significant control on 11 July 2017 (2 pages)
1 August 2018Cessation of Anthony Barrymore Nunney as a person with significant control on 24 July 2017 (1 page)
1 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
6 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
18 August 2017Termination of appointment of Anthony Barrymore Nunney as a secretary on 24 July 2017 (1 page)
18 August 2017Termination of appointment of Anthony Barrymore Nunney as a director on 24 July 2017 (1 page)
18 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Anthony Barrymore Nunney as a secretary on 24 July 2017 (1 page)
18 August 2017Termination of appointment of Anthony Barrymore Nunney as a director on 24 July 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 February 2017Termination of appointment of Thelma Patricia Nunney as a director on 22 January 2017 (1 page)
15 February 2017Appointment of Mrs Karen Elizabeth Skilton as a director on 22 January 2017 (2 pages)
15 February 2017Appointment of Mrs Karen Elizabeth Skilton as a director on 22 January 2017 (2 pages)
15 February 2017Termination of appointment of Thelma Patricia Nunney as a director on 22 January 2017 (1 page)
4 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
2 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 July 2010Director's details changed for Mr Anthony Barrymore Nunney on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mrs Thelma Patricia Nunney on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Anthony Barrymore Nunney on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Anthony Barrymore Nunney on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mrs Thelma Patricia Nunney on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mrs Thelma Patricia Nunney on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 July 2009Return made up to 10/07/09; full list of members (4 pages)
30 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 September 2008Return made up to 10/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2008Return made up to 10/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 August 2007Return made up to 10/07/07; no change of members (7 pages)
11 August 2007Return made up to 10/07/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2006Return made up to 10/07/06; full list of members (7 pages)
19 September 2006Return made up to 10/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 August 2005Return made up to 10/07/05; full list of members (7 pages)
31 August 2005Return made up to 10/07/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 July 2003Return made up to 10/07/03; full list of members (7 pages)
31 July 2003Return made up to 10/07/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 October 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (7 pages)
26 July 2000Full accounts made up to 30 September 1999 (7 pages)
14 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
14 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
27 August 1999Return made up to 10/07/99; no change of members (4 pages)
27 August 1999Return made up to 10/07/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
21 July 1998Return made up to 10/07/98; no change of members (4 pages)
21 July 1998Return made up to 10/07/98; no change of members (4 pages)
18 July 1997Return made up to 10/07/97; full list of members (6 pages)
18 July 1997Return made up to 10/07/97; full list of members (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (7 pages)
30 July 1996Full accounts made up to 30 September 1995 (7 pages)
16 July 1996Return made up to 10/07/96; no change of members (4 pages)
16 July 1996Return made up to 10/07/96; no change of members (4 pages)
4 August 1995Full accounts made up to 30 September 1994 (7 pages)
4 August 1995Full accounts made up to 30 September 1994 (7 pages)
18 July 1995Return made up to 10/07/95; no change of members (4 pages)
18 July 1995Return made up to 10/07/95; no change of members (4 pages)