Company NameAcacia Block C Management Limited
DirectorBeverley Anne Millan
Company StatusActive
Company Number02089550
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 NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(23 years, 3 months after company formation)
Appointment Duration14 years
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed23 February 2011(24 years, 1 month after company formation)
Appointment Duration13 years, 1 month
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMs Margaret Angela Burgess
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 December 1998)
RoleSystems Administrator
Correspondence Address15 Flanders Court
London
E17 8RS
Director NameMrs Francesca Risveglia Ferguson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1996)
RoleSales Administrator
Correspondence Address1 Flanders Court
London
E17 8RS
Secretary NameMs Margaret Angela Burgess
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 1994)
RoleCompany Director
Correspondence Address15 Flanders Court
London
E17 8RS
Director NameIan Jones
NationalityBritish
StatusResigned
Appointed01 December 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1996)
RoleSenior Officer Him Customs & Excise
Correspondence AddressFlat 9 Flanders Court
Luther King Close
Walthamstow
London
E17 8RS
Secretary NameIan Jones
NationalityBritish
StatusResigned
Appointed13 July 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 9 Flanders Court
Luther King Close
Walthamstow
London
E17 8RS
Director NameJudith Yvonne-Marie Fovargue
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2000)
RoleSub Editor
Correspondence AddressFlat 14 Flanders Court
Luther King Close
Walthamstow
London
E17 8RS
Director NameDavid Frederick McNab Brownlee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 2003)
RoleMarketing Director
Correspondence AddressFlat 13 Flanders Court
Luther King Close Walthamstow
London
E17 8RS
Director NameHelen Elizabeth Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 June 2004)
RoleR G Nurse
Correspondence AddressFlat 16 Flanders Court
Luther King Close Walthamstow
London
E17 8RS
Director NameLin Chappell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2003)
RoleEducation Social Worker
Correspondence Address2 Flanders Court
Luther King Close
London
E17 8RS
Director NameAlan Bernard Cooper
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR
Director NameLin Chappell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 19 August 2008)
RoleLocal Government Officer
Correspondence Address7 North Weald Close
Hornchurch
Essex
RM12 5AQ
Director NameMr Andrew James Hardiman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address269 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
Director NameMr Paul Joseph Hannon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(24 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 August 2019)
RoleComputer Network & Technician
Country of ResidenceUnited Kingdom
Correspondence Address15 Sycamore Close
East Barnet
Hertfordshire
EN4 8AQ
Director NameMrs Doretta Adeline Reese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(24 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 August 2012)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
Chingford
London
E4 6DU
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed30 September 1996(9 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 August 2008)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NameElmleigh Property Group Ltd (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 £1B. Millan
5.56%
Ordinary
1 at £1C. Baddoo
5.56%
Ordinary
1 at £1D. Reese
5.56%
Ordinary
1 at £1D. Sims
5.56%
Ordinary
1 at £1E. Magaron
5.56%
Ordinary
1 at £1K. Dunne
5.56%
Ordinary
1 at £1K. Khan
5.56%
Ordinary
1 at £1L. Sarte
5.56%
Ordinary
1 at £1M. Burguss
5.56%
Ordinary
1 at £1M. Davis
5.56%
Ordinary
1 at £1M. Kenny
5.56%
Ordinary
1 at £1M. Mccrae
5.56%
Ordinary
1 at £1Ms H.e. Miller
5.56%
Ordinary
1 at £1N.z. Ali
5.56%
Ordinary
1 at £1P. Hannon
5.56%
Ordinary
1 at £1R.r. Davies
5.56%
Ordinary
1 at £1S. Aleksic
5.56%
Ordinary
1 at £1S. Dembri
5.56%
Ordinary

Financials

Year2014
Net Worth£9,845
Cash£18,073
Current Liabilities£10,158

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

7 February 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 February 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
25 August 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)
18 June 2020Total 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)
20 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 August 2019Termination of appointment of Paul Joseph Hannon as a director on 27 August 2019 (1 page)
6 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 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 18
(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 18
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 18
(7 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 18
(7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (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 18
(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 18
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 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)
10 August 2012Termination of appointment of Doretta Reese as a director (2 pages)
10 August 2012Termination of appointment of Doretta Reese as a director (2 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
9 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
8 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
8 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Appointment of Mrs Doretta Adeline Reese as a director (2 pages)
31 August 2011Appointment of Mrs Doretta Adeline Reese as a director (2 pages)
31 August 2011Appointment of Mr Paul Joseph Hannon as a director (2 pages)
31 August 2011Appointment of Mr Paul Joseph Hannon as a director (2 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 Elmleigh Property Group Ltd as a secretary (1 page)
23 February 2011Termination of appointment of Elmleigh Property Group Ltd as a secretary (1 page)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 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 July 2010Auditor's resignation (2 pages)
7 July 2010Auditor's resignation (2 pages)
5 July 2010Appointment of Beverley Anne Millan as a director (2 pages)
5 July 2010Appointment of Beverley Anne Millan as a director (2 pages)
29 April 2010Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 29 April 2010 (1 page)
29 April 2010Registered office address changed from C/O Elmleigh Property Group Limited Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET on 29 April 2010 (1 page)
23 April 2010Termination of appointment of Andrew Hardiman as a director (2 pages)
23 April 2010Termination of appointment of Andrew Hardiman as a director (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
30 December 2009Secretary's details changed for Elmleigh Property Group Ltd on 29 December 2009 (2 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
30 December 2009Secretary's details changed for Elmleigh Property Group Ltd on 29 December 2009 (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 (8 pages)
30 December 2008Return made up to 30/12/08; full list of members (8 pages)
24 November 2008Return made up to 31/12/07; full list of members (8 pages)
24 November 2008Return made up to 31/12/07; full list of members (8 pages)
2 October 2008Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR (1 page)
2 October 2008Director appointed andrew james hardiman (2 pages)
2 October 2008Director appointed andrew james hardiman (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 20 ingleby way wallington surrey SM6 9LR (1 page)
1 October 2008Return made up to 31/12/06; full list of members (9 pages)
1 October 2008Return made up to 31/12/06; full list of members (9 pages)
23 September 2008Secretary appointed elmleigh property group LTD (2 pages)
23 September 2008Secretary appointed elmleigh property group LTD (2 pages)
9 September 2008Appointment terminated secretary accountancy services (wallington) LIMITED (1 page)
9 September 2008Appointment terminated secretary accountancy services (wallington) LIMITED (1 page)
8 September 2008Appointment terminated director lin chappell (1 page)
8 September 2008Appointment terminated director lin chappell (1 page)
12 August 2008Appointment terminated director alan cooper (1 page)
12 August 2008Appointment terminated director alan cooper (1 page)
25 April 2008Director appointed lin chappell (2 pages)
25 April 2008Director appointed lin chappell (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 March 2006Return made up to 31/12/05; no change of members (6 pages)
17 March 2006Return made up to 31/12/05; no change of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
3 March 2004Return made up to 31/12/03; no change of members (6 pages)
3 March 2004Return made up to 31/12/03; no change of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
1 September 2003Return made up to 31/12/01; full list of members (9 pages)
1 September 2003Return made up to 31/12/01; full list of members (9 pages)
30 July 2003Director resigned (1 page)
30 July 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)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 September 2001Return made up to 31/12/00; full list of members (11 pages)
4 September 2001Return made up to 31/12/00; full list of members (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
10 November 2000Return made up to 31/12/99; full list of members (11 pages)
10 November 2000Return made up to 31/12/99; full list of members (11 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 31 March 1998 (15 pages)
4 May 1999Full accounts made up to 31 March 1998 (15 pages)
4 May 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 May 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 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)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 December 1996Director resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned;director resigned (1 page)
6 December 1996Secretary resigned;director resigned (1 page)
21 April 1996Return made up to 31/12/95; full list of members (8 pages)
21 April 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 March 1995Return made up to 31/12/94; full list of members (6 pages)
23 March 1995Return made up to 31/12/94; full list of members (6 pages)
14 January 1987Incorporation (14 pages)
14 January 1987Incorporation (14 pages)