Company NameACG Holdings Limited
DirectorAdam Peter Howarth
Company StatusActive
Company Number10039873
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)
Previous NameUxbridge Freehold Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Peter Howarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Brig Eric Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address54 Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DN
Director NameMr Andrew John Coyle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Broadway Court
Chesham
HP5 1EG

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

23 December 2019Delivered on: 23 December 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 1.The leasehold property known as plot 17 (to be registered as flat 21) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). 2.the leasehold property known as plot 26 (to be registered as flat 30) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). 3.the leasehold property known as plot 27 (to be registered as flat 31) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). 4.the leasehold property known as plot 34 (to be registered as flat 37) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). 5.the leasehold property known as plot 36 (to be registered as flat 32) lovell house, 271 high street, uxbridge UB8 1NF more particularly described in a lease of even date with this deed made between howarth homes (farnham close) limited (1) and acg holdings limited (2). title number(s): to be allocated.
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Waterside house. 20 riverside way. Uxbridge. Middlesex. UB8 2YF.
Outstanding
7 November 2018Delivered on: 7 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 November 2016Delivered on: 4 November 2016
Persons entitled:
David Thomas Bannon
Mcgovern Haulage Limited

Classification: A registered charge
Particulars: Waterside house riverside way uxbridge middlesex.
Outstanding

Filing History

11 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
21 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
8 August 2022Change of details for Mr Adam Howarth as a person with significant control on 1 August 2022 (2 pages)
8 August 2022Change of details for Mr Adam Howarth as a person with significant control on 1 August 2022 (2 pages)
8 August 2022Change of details for Mr Adam Howarth as a person with significant control on 1 August 2022 (2 pages)
8 August 2022Change of details for Mr Adam Howarth as a person with significant control on 1 August 2022 (2 pages)
7 August 2022Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages)
7 August 2022Registered office address changed from Waterside House Riverside Way Cowley Uxbridge UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
8 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
22 April 2021Notification of Adam Howarth as a person with significant control on 26 November 2020 (2 pages)
15 April 2021Cessation of Adam Peter Howarth as a person with significant control on 26 November 2020 (1 page)
10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 December 2020Satisfaction of charge 100398730002 in full (1 page)
17 December 2020Satisfaction of charge 100398730003 in full (1 page)
26 November 2020Satisfaction of charge 100398730004 in full (1 page)
26 November 2020Change of details for Mr Adam Peter Howarth as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages)
20 November 2020Termination of appointment of Andrew John Coyle as a director on 26 October 2020 (1 page)
17 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Registration of charge 100398730004, created on 23 December 2019 (23 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
12 April 2019Satisfaction of charge 100398730001 in full (1 page)
26 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 November 2018Registration of charge 100398730003, created on 13 November 2018 (38 pages)
7 November 2018Registration of charge 100398730002, created on 7 November 2018 (43 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 December 2017Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN United Kingdom to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN United Kingdom to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 15 December 2017 (1 page)
24 August 2017Appointment of Mr Andrew John Coyle as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Mr Andrew John Coyle as a director on 24 August 2017 (2 pages)
15 June 2017Termination of appointment of Brig Eric Howarth as a director on 3 March 2016 (1 page)
15 June 2017Termination of appointment of Brig Eric Howarth as a director on 3 March 2016 (1 page)
21 March 2017Company name changed uxbridge freehold LIMITED\certificate issued on 21/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
21 March 2017Company name changed uxbridge freehold LIMITED\certificate issued on 21/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Sub-division of shares on 4 March 2016 (6 pages)
10 March 2017Sub-division of shares on 4 March 2016 (6 pages)
4 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
(1 page)
4 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
(1 page)
21 February 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
21 February 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
13 February 2017Change of name notice (2 pages)
13 February 2017Change of name notice (2 pages)
13 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(1 page)
13 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(1 page)
4 November 2016Registration of charge 100398730001, created on 2 November 2016 (10 pages)
4 November 2016Registration of charge 100398730001, created on 2 November 2016 (10 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)