Company NameACC Properties Limited
DirectorsPeter Frederick Chalke and David Lloyd Williams
Company StatusActive
Company Number03290325
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Peter Frederick Chalke
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleTimber Consultant
Country of ResidenceEngland
Correspondence AddressTreetops Over Street
Stapleford
Salisbury
Wiltshire
SP3 4LP
Director NameMr David Lloyd Williams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 12 months
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House 2 Langton Road
Norton
Malton
North Yorkshire
YO17 9AD
Secretary NameMr Simon Edwards
StatusCurrent
Appointed01 April 2021(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Ian Carr Fry Swithenbank
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Porchester Drive
Cramlington
Northumberland
NE23 9QH
Director NameMr Robin Glover Wendt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Church Lane
Upton
Chester
Cheshire
CH2 1DJ
Wales
Secretary NameStephen Lloyd Campbell
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHolford
Bridgwater
Somerset
TA5 1SA
Director NameMr David William Stjohn Heath
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Yard
Witham Friary
Frome
Somerset
BA11 5HF
Director NameHon Alderman The Hon Joan Evelyn Taylor
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(3 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 13 January 2013)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence Address88 Mansfield Road
Selston
Nottinghamshire
NG18 6ER
Director NameFrederick John Wells Whiting
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1999)
RoleCounty Councillor
Correspondence AddressTrelyn Fosters Lane
Tintagel
Cornwall
PL34 0BU
Secretary NameMr John Marcian Andrew Sellgren
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hallgate
Thorpe End
Norwich
Norfolk
NR13 5DQ
Director NameMr John Marcian Andrew Sellgren
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Hallgate
Thorpe End
Norwich
Norfolk
NR13 5DQ
Director NameDr Caroline Kim Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressEssex Arms
The Park Mistley
Manningtree
Essex
CO11 2AN
Secretary NameDr Caroline Kim Cunningham
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2021)
RoleLocal Govnt Officer
Country of ResidenceEngland
Correspondence AddressEssex Arms
The Park Mistley
Manningtree
Essex
CO11 2AN
Director NameMr David Stanley Borrow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(18 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocal Government House
Smith Square
London
SW1P 3HZ

Location

Registered Address18 Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Caroline Kim Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£81,412
Cash£85,113
Current Liabilities£3,806

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
16 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
17 October 2022Director's details changed for Mr Julian Ronald Ralph German on 15 October 2022 (2 pages)
21 September 2022Appointment of Mr Stephen Albert Martin Corcoran as a director on 20 September 2022 (2 pages)
20 September 2022Appointment of Mr Jeremy Mark Roodhouse as a director on 20 September 2022 (2 pages)
20 September 2022Appointment of Mr Timothy Gerald Oliver as a director on 20 September 2022 (2 pages)
20 September 2022Appointment of Mr Barry Lewis as a director on 20 September 2022 (2 pages)
20 September 2022Appointment of Mr Julian Ronald Ralph German as a director on 20 September 2022 (2 pages)
24 January 2022Appointment of Mr Simon Edwards as a director on 20 January 2022 (2 pages)
24 January 2022Change of details for Mr Simon Edwards as a person with significant control on 20 January 2022 (2 pages)
20 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Cessation of Caroline Kim Cunningham as a person with significant control on 31 March 2021 (1 page)
9 April 2021Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 9 April 2021 (1 page)
9 April 2021Termination of appointment of David Stanley Borrow as a director on 31 March 2021 (1 page)
9 April 2021Notification of Simon Edwards as a person with significant control on 9 April 2021 (2 pages)
9 April 2021Termination of appointment of Caroline Kim Cunningham as a director on 31 March 2021 (1 page)
9 April 2021Appointment of Mr Simon Edwards as a secretary on 1 April 2021 (2 pages)
9 April 2021Termination of appointment of Caroline Kim Cunningham as a secretary on 31 March 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Director's details changed for Dr Caroline Kim Cunningham on 22 December 2015 (2 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
22 December 2015Director's details changed for Dr Caroline Kim Cunningham on 22 December 2015 (2 pages)
1 April 2015Appointment of County Councillor David Stanley Borrow as a director on 9 March 2015 (3 pages)
1 April 2015Appointment of County Councillor David Stanley Borrow as a director on 9 March 2015 (3 pages)
1 April 2015Appointment of County Councillor David Stanley Borrow as a director on 9 March 2015 (3 pages)
20 January 2015Amended total exemption full accounts made up to 31 March 2014 (10 pages)
20 January 2015Amended total exemption full accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
(15 pages)
28 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
(15 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(15 pages)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(15 pages)
4 December 2013Termination of appointment of Joan Taylor as a director (2 pages)
4 December 2013Termination of appointment of Joan Taylor as a director (2 pages)
14 January 2013Amended accounts made up to 31 March 2012 (10 pages)
14 January 2013Amended accounts made up to 31 March 2012 (10 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (16 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (16 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (16 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (16 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
22 December 2011Director's details changed for Mr Peter Frederick Chalke on 15 December 2011 (3 pages)
22 December 2011Director's details changed for Mr Peter Frederick Chalke on 15 December 2011 (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (16 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (16 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (16 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (16 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 December 2008Return made up to 15/12/08; full list of members (7 pages)
17 December 2008Return made up to 15/12/08; full list of members (7 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2008Return made up to 11/12/07; full list of members (8 pages)
23 January 2008Return made up to 11/12/07; full list of members (8 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 July 2007Secretary resigned;director resigned (1 page)
10 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2007Return made up to 11/12/06; full list of members (8 pages)
4 January 2007Return made up to 11/12/06; full list of members (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Return made up to 11/12/05; full list of members (8 pages)
3 January 2006Return made up to 11/12/05; full list of members (8 pages)
21 December 2004Return made up to 11/12/04; full list of members (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Return made up to 11/12/04; full list of members (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2004Return made up to 11/12/03; full list of members (8 pages)
7 January 2004Return made up to 11/12/03; full list of members (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 December 2002Return made up to 11/12/02; full list of members (8 pages)
30 December 2002Return made up to 11/12/02; full list of members (8 pages)
7 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 December 2001Return made up to 11/12/01; full list of members (7 pages)
19 December 2001Return made up to 11/12/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Return made up to 11/12/00; full list of members (7 pages)
9 January 2001Return made up to 11/12/00; full list of members (7 pages)
4 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1999Return made up to 11/12/99; full list of members (7 pages)
23 December 1999Return made up to 11/12/99; full list of members (7 pages)
21 September 1999Registered office changed on 21/09/99 from: 35 great smith street london SW1P 3BJ (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 35 great smith street london SW1P 3BJ (1 page)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
18 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
10 December 1997Return made up to 11/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 1997Return made up to 11/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
13 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
11 December 1996Incorporation (22 pages)
11 December 1996Incorporation (22 pages)