Company NameACS Property Investments Limited
DirectorNigel Philip Watson Shepheard
Company StatusActive
Company Number03791897
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Previous NamesCubedell Construction Limited and ACS Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Philip Watson Shepheard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRoundspring Farm Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Secretary NameMs Caroline Colleran
NationalityBritish
StatusCurrent
Appointed31 July 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressRoundspring Farm Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Director NameJames Andrew Colleran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2002)
RoleBuilding Contractor
Correspondence AddressShrublands Heathfield Road
Sands
High Wycombe
Buckinghamshire
HP12 4DG
Secretary NameNigel Philip Watson Shepheard
NationalityBritish
StatusResigned
Appointed30 June 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressPheena
Chess Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4HR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.acsconstruction.co.uk
Telephone020 87822345
Telephone regionLondon

Location

Registered AddressConstruction House
Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nigel Philip Watson Shepheard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

4 November 2020Delivered on: 10 November 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Freehold property - land adjoining 605-609 harrow road, london, W10 4RA - title no: BGL146386.
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All freehold and leasehold property of acs property investments limited both present and future.
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
14 September 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 205.00
(4 pages)
14 September 2023Resolutions
  • RES13 ‐ The adoption of the new articles of association of the company be dispensed with, and limits applied to the directors' authority/ the new artles allow for a share capital 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2023Memorandum and Articles of Association (22 pages)
19 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
14 May 2021Change of details for Mrs Caroline Colleran as a person with significant control on 28 April 2021 (2 pages)
14 May 2021Secretary's details changed for Ms Caroline Colleran on 28 April 2021 (1 page)
14 December 2020Notification of Caroline Colleran as a person with significant control on 31 March 2020 (2 pages)
14 December 2020Change of details for Mr Nigel Philip Watson Shepheard as a person with significant control on 31 March 2020 (2 pages)
14 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 November 2020Registration of charge 037918970003, created on 4 November 2020 (8 pages)
23 September 2020Memorandum and Articles of Association (8 pages)
23 September 2020Resolutions
  • RES13 ‐ Facility agreement 08/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
9 April 2020Registration of charge 037918970001, created on 8 April 2020 (21 pages)
9 April 2020Registration of charge 037918970002, created on 8 April 2020 (18 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 August 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
29 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 January 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(4 pages)
17 October 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(4 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
13 July 2017Notification of Nigel Philip Watson Shepheard as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
13 July 2017Notification of Nigel Philip Watson Shepheard as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mr Nigel Philip Watson Shepheard on 18 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Nigel Philip Watson Shepheard on 18 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 18/06/08; full list of members (3 pages)
15 July 2008Secretary's change of particulars / caroline colleran / 31/05/2008 (2 pages)
15 July 2008Secretary's change of particulars / caroline colleran / 31/05/2008 (2 pages)
15 July 2008Return made up to 18/06/08; full list of members (3 pages)
15 July 2008Director's change of particulars / nigel shepheard / 31/05/2008 (2 pages)
15 July 2008Director's change of particulars / nigel shepheard / 31/05/2008 (2 pages)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 18/06/07; full list of members (2 pages)
3 July 2007Return made up to 18/06/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
30 August 2006Return made up to 18/06/06; full list of members (2 pages)
30 August 2006Return made up to 18/06/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 July 2005Return made up to 18/06/05; full list of members (6 pages)
26 July 2005Return made up to 18/06/05; full list of members (6 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 July 2004Company name changed cubedell construction LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed cubedell construction LIMITED\certificate issued on 16/07/04 (2 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
1 July 2003Return made up to 18/06/03; full list of members (6 pages)
1 July 2003Return made up to 18/06/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 August 2002Return made up to 18/06/02; full list of members (7 pages)
16 August 2002Return made up to 18/06/02; full list of members (7 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 September 2001Return made up to 18/06/01; full list of members (6 pages)
11 September 2001Return made up to 18/06/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
20 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 July 1999£ nc 100/1000 30/06/99 (1 page)
12 July 1999£ nc 100/1000 30/06/99 (1 page)
9 July 1999Registered office changed on 09/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
18 June 1999Incorporation (12 pages)
18 June 1999Incorporation (12 pages)