Company NameAcacia Block A Management Limited
DirectorStephen Francis Gutmann
Company StatusActive
Company Number02089549
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRev Stephen Francis Gutmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(14 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleHospital Chaplain
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunstans Road
East Dulwich
London
SE22 0HQ
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed23 February 2011(24 years, 1 month after company formation)
Appointment Duration13 years, 2 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr Paul Guilfoyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1992(5 years after company formation)
Appointment Duration5 months (resigned 25 June 1992)
RoleAdmin Manager
Correspondence Address3 Adams Court
London
E17 8RX
Director NameMr Mohamed Tollham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1994)
RoleBank Officer
Correspondence Address18 Adams Court
14 Luther King Clse
Walthamstow
London
E17 8RX
Director NameMr John Nicholson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1992(5 years after company formation)
Appointment Duration5 months (resigned 25 June 1992)
RoleTaxi Driver
Correspondence Address2 Adams Court
London
E17 8RX
Director NameMr Paul John Morrell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleBank Clerk
Correspondence Address19 Adams Court
4 Luther King Close
Walthamstow
London
E17 8RX
Director NameMr James Paul Mercy
Date of BirthMay 1960 (Born 64 years ago)
NationalityAritish
StatusResigned
Appointed26 January 1992(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 1996)
RoleAccountant
Correspondence Address14 Adams Court
4 Luther King Close
Walthamstow
Lomdon
E17 8RX
Secretary NameHeleen Elizabeth Brammer
NationalityBritish
StatusResigned
Appointed26 January 1992(5 years after company formation)
Appointment Duration-1 years, 11 months (resigned 16 January 1992)
RoleCompany Director
Correspondence Address8 Adams Court
London
E17 8RX
Secretary NameCarol Nicola Campbell-Jones
NationalityBritish
StatusResigned
Appointed27 January 1992(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 1997)
RoleSecretary
Correspondence AddressFlat 20 Adams Court
4 Luther King Close
London
E17 8RX
Director NameMr Charles Francis Kinross Marson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1997)
RolePersonnel Officer
Correspondence Address17 Adams Court
4 Luther King Close
Walthamstow
London
E17 8RX
Director NamePetros Chrisostomou
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleCashier
Correspondence Address15 Adams Court
4 Luther King Close
Walthamstow
London
E17 8RX
Director NameAnn Claire Curnow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1996)
RoleNanny
Correspondence AddressFlat 6 Adams Court
4 Luther King Close Walthamstow
London
E17 8RX
Director NameCarol Nicola Campbell-Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2001)
RoleNurse Co Ordinator
Correspondence AddressFlat 20 Adams Court
4 Luther King Close
London
E17 8RX
Director NameMichael Dickinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2001)
RoleSupervisor Dis
Correspondence AddressFlat 3 Adams Court
4 Luther King Close Walthamstow
London
E17 8RX
Director NameMargaret Joy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 June 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2001)
RoleAux.Nurse
Correspondence AddressFlat 3 Adams Court
4 Luther King Close Walthamstow
London
E17 8RX
Director NameMr Andrew James Hardiman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed01 June 1997(10 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 August 2008)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NameElmleigh Propoerty Group Limited (Corporation)
StatusResigned
Appointed16 September 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2011)
Correspondence AddressEc1 Business Exchange
80-83 Long Lane
London
EC1A 9ET

Location

Registered Address22 Courtland Avenue
North Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1C. Mcpherson
5.00%
Ordinary
1 at £1D. Lubin
5.00%
Ordinary
1 at £1D. Reese
5.00%
Ordinary
1 at £1Eastbank Studios LTD
5.00%
Ordinary
1 at £1G. Bignall
5.00%
Ordinary
1 at £1J. Corridon
5.00%
Ordinary
1 at £1J. Plumridge
5.00%
Ordinary
1 at £1M. Crispe
5.00%
Ordinary
1 at £1M. Houghton
5.00%
Ordinary
1 at £1Mark Gibson
5.00%
Ordinary
1 at £1Mr Gunn
5.00%
Ordinary
1 at £1Northdale Services LTD
5.00%
Ordinary
1 at £1P. Mumba
5.00%
Ordinary
1 at £1P. Stewart
5.00%
Ordinary
1 at £1Richard Segal
5.00%
Ordinary
1 at £1S.f. Guttman
5.00%
Ordinary
1 at £1S.j. Wilson
5.00%
Ordinary
1 at £1V. Harrison
5.00%
Ordinary
2 at £1A. Mendoza
10.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£22,043
Current Liabilities£22,721

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 February 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 February 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20
(6 pages)
10 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20
(6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 20
(5 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 20
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(6 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
8 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Appointment of Maison Residential Limited as a secretary (2 pages)
24 February 2011Appointment of Maison Residential Limited as a secretary (2 pages)
23 February 2011Termination of appointment of Andrew Hardiman as a director (1 page)
23 February 2011Termination of appointment of Elmleigh Propoerty Group Limited as a secretary (1 page)
23 February 2011Termination of appointment of Andrew Hardiman as a director (1 page)
23 February 2011Termination of appointment of Elmleigh Propoerty Group Limited as a secretary (1 page)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 7 September 2010 (2 pages)
7 July 2010Auditor's resignation (2 pages)
7 July 2010Auditor's resignation (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
29 December 2009Secretary's details changed for Elmleigh Propoerty Group Limited on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Rev Stephen Francis Gutmann on 29 December 2009 (2 pages)
29 December 2009Secretary's details changed for Elmleigh Propoerty Group Limited on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Rev Stephen Francis Gutmann on 29 December 2009 (2 pages)
3 November 2009Appointment of Mr Andrew James Hardiman as a director (2 pages)
3 November 2009Appointment of Mr Andrew James Hardiman as a director (2 pages)
13 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 December 2008Return made up to 30/12/08; full list of members (9 pages)
30 December 2008Return made up to 30/12/08; full list of members (9 pages)
2 October 2008Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR (1 page)
2 October 2008Secretary appointed elmleigh propoerty group LIMITED (2 pages)
2 October 2008Secretary appointed elmleigh propoerty group LIMITED (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR (1 page)
30 September 2008Return made up to 31/12/07; full list of members (9 pages)
30 September 2008Return made up to 31/12/07; full list of members (9 pages)
9 September 2008Appointment terminated secretary accountancy services (wallington) LIMITED (1 page)
9 September 2008Appointment terminated secretary accountancy services (wallington) LIMITED (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 October 2007Return made up to 31/12/06; full list of members (13 pages)
24 October 2007Return made up to 31/12/06; full list of members (13 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 June 2006Return made up to 31/12/05; full list of members (13 pages)
7 June 2006Return made up to 31/12/05; full list of members (13 pages)
14 February 2006Return made up to 31/12/04; full list of members (12 pages)
14 February 2006Return made up to 31/12/04; full list of members (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 June 2004Return made up to 31/12/03; full list of members (10 pages)
1 June 2004Return made up to 31/12/03; full list of members (10 pages)
18 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 July 2003Return made up to 31/12/00; full list of members (10 pages)
4 July 2003Return made up to 31/12/01; full list of members (10 pages)
4 July 2003Return made up to 31/12/00; full list of members (10 pages)
4 July 2003Return made up to 31/12/01; full list of members (10 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Return made up to 31/12/02; full list of members (12 pages)
19 June 2003Return made up to 31/12/02; full list of members (12 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 April 2000Return made up to 31/12/99; full list of members (11 pages)
10 April 2000Return made up to 31/12/99; full list of members (11 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Return made up to 31/12/98; full list of members (8 pages)
27 August 1999Return made up to 31/12/98; full list of members (8 pages)
22 April 1999Full accounts made up to 31 March 1998 (11 pages)
22 April 1999Full accounts made up to 31 March 1998 (11 pages)
12 March 1998Return made up to 31/12/97; full list of members (8 pages)
12 March 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
3 April 1997Return made up to 31/12/96; full list of members (10 pages)
3 April 1997Return made up to 31/12/96; full list of members (10 pages)
26 October 1996Director resigned (1 page)
26 October 1996Secretary's particulars changed (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Secretary's particulars changed (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
23 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 October 1996Full accounts made up to 31 March 1996 (11 pages)
24 April 1996Return made up to 31/12/95; full list of members (10 pages)
24 April 1996Return made up to 31/12/94; full list of members (10 pages)
24 April 1996Return made up to 31/12/94; full list of members (10 pages)
24 April 1996Return made up to 31/12/95; full list of members (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
14 January 1987Incorporation (15 pages)
14 January 1987Incorporation (15 pages)