ACG RENTED PROPERTIES LTD

ACG RENTED PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACG RENTED PROPERTIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02439673
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACG RENTED PROPERTIES LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ACG RENTED PROPERTIES LTD located?

    Registered Office Address
    Parkside
    33-39 Sheet Street
    SL4 1BY Windsor
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACG RENTED PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    ACG RENTED PROPERTIES PLCMar 27, 1998Mar 27, 1998
    AIRWAYS HOMES III ASSURED TENANCIES PLCMar 05, 1990Mar 05, 1990
    TITLESPOT PUBLIC LIMITED COMPANYNov 03, 1989Nov 03, 1989

    What are the latest accounts for ACG RENTED PROPERTIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ACG RENTED PROPERTIES LTD?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for ACG RENTED PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA
    ADHVAOO1

    Confirmation statement made on Nov 03, 2024 with updates

    4 pagesCS01
    XDF8YPW9

    Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to Parkside 33-39 Sheet Street Windsor Berkshire SL4 1BY on Oct 29, 2024

    1 pagesAD01
    XDESCRX6

    legacy

    1 pagesSH20
    YDAFLPS8

    Statement of capital on Aug 21, 2024

    • Capital: GBP 1
    3 pagesSH19
    YD9X1EWG

    legacy

    1 pagesCAP-SS
    YD9X1EWO

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    YD9X1ETS

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10
    AD76ER9F

    Re-registration from a public company to a private limited company

    2 pagesRR02
    AD76ER7N

    Re-registration of Memorandum and Articles

    18 pagesMAR
    AD76ER9N

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02
    AD76ER9F

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01
    XCGDGK54

    Accounts for a dormant company made up to Mar 31, 2023

    9 pagesAA
    AC739NZ7

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01
    XBFYTMJT

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA
    AB6Y0628

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01
    XAGKUIQX

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA
    AA8M1XP7

    Termination of appointment of James Michael Kerr as a director on Jan 31, 2021

    1 pagesTM01
    X9XETFQ9

    Appointment of Mrs Petra Morris as a secretary on Feb 01, 2021

    2 pagesAP03
    X9XETBDN

    Termination of appointment of James Michael Kerr as a secretary on Jan 31, 2021

    1 pagesTM02
    X9XETB0O

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01
    X9H52JLV

    Full accounts made up to Mar 31, 2020

    18 pagesAA
    A98829YC

    Confirmation statement made on Nov 03, 2019 with updates

    4 pagesCS01
    X8HIP8UQ

    Change of details for The Act Foundation as a person with significant control on Feb 11, 2019

    2 pagesPSC05
    X8HIP5UQ

    Full accounts made up to Mar 31, 2019

    19 pagesAA
    A868K5F7

    Who are the officers of ACG RENTED PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Petra
    33-39 Sheet Street
    SL4 1BY Windsor
    Parkside
    Berkshire
    England
    Secretary
    33-39 Sheet Street
    SL4 1BY Windsor
    Parkside
    Berkshire
    England
    279134560001
    JOSEPH, Derek Maurice
    Flat 8 Tempus Wharf
    29 Bermondsey Wall West
    SE16 4RW London
    Director
    Flat 8 Tempus Wharf
    29 Bermondsey Wall West
    SE16 4RW London
    United KingdomBritishHousing Consultant40393740002
    TAYLOR, Denis Newman
    8 Syke Cluan
    SL0 9EH Iver
    Buckinghamshire
    Director
    8 Syke Cluan
    SL0 9EH Iver
    Buckinghamshire
    EnglandBritishChartered Surveyor57777760001
    KERR, James Michael
    Evendons Lane
    RG41 4AD Wokingham
    83
    Berkshire
    England
    Secretary
    Evendons Lane
    RG41 4AD Wokingham
    83
    Berkshire
    England
    British64287560003
    TATTERSFIELD, Charles Simon
    95 Dedworth Road
    SL4 5BB Windsor
    Berkshire
    Secretary
    95 Dedworth Road
    SL4 5BB Windsor
    Berkshire
    British2517200001
    ZITRON, Jeffrey Curtis
    35 Bracewell Road
    W10 6AF London
    Secretary
    35 Bracewell Road
    W10 6AF London
    BritishManagement Consultant9575640001
    AUCKLAND, Alan George Eden, Lord
    The House Of Lords
    SW1A 0PW London
    Director
    The House Of Lords
    SW1A 0PW London
    BritishInsurance Consultant2517220001
    GOSTLING, Edward Peter
    21 Chapel Square
    Virginia Park
    GU25 4SZ Virginia Water
    Surrey
    Director
    21 Chapel Square
    Virginia Park
    GU25 4SZ Virginia Water
    Surrey
    EnglandBritishConsultant57161970001
    GRIFFIN, Stanley James
    7 Fennels Farm Road
    Flackwell Heath
    HP10 9BP High Wycombe
    Bucks
    Director
    7 Fennels Farm Road
    Flackwell Heath
    HP10 9BP High Wycombe
    Bucks
    BritishRetired13457460002
    KERR, James Michael
    Evendons Lane
    RG41 4AD Wokingham
    83
    Berkshire
    England
    Director
    Evendons Lane
    RG41 4AD Wokingham
    83
    Berkshire
    England
    EnglandBritishAccountant64287560004
    NIELD, Paul Leslie
    Ventry Close
    SP1 3ES Salisbury
    6
    United Kingdom
    Director
    Ventry Close
    SP1 3ES Salisbury
    6
    United Kingdom
    United KingdomBritishSolicitor79080700003
    RABY, Ralph Alexander
    3 Holland Park Mews
    W11 3SU London
    Director
    3 Holland Park Mews
    W11 3SU London
    BritishHousing Consultant2517240001
    RATCLIFFE, Robert Ernest
    15 Nuthatch Close
    The Lanes
    TW19 7BN Stanwell
    Middlesex
    Director
    15 Nuthatch Close
    The Lanes
    TW19 7BN Stanwell
    Middlesex
    BritishMotor Transport Officer12167460002
    STALHAM, Derek
    13 Barncroft Close
    CO4 4SF Colchester
    Essex
    Director
    13 Barncroft Close
    CO4 4SF Colchester
    Essex
    BritishOperations Manager70286650002
    TATTERSFIELD, Charles Simon
    95 Dedworth Road
    SL4 5BB Windsor
    Berkshire
    Director
    95 Dedworth Road
    SL4 5BB Windsor
    Berkshire
    BritishCompany Director2517200001

    Who are the persons with significant control of ACG RENTED PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Street
    SL4 1QW Windsor
    61
    England
    Nov 03, 2016
    Thames Street
    SL4 1QW Windsor
    61
    England
    No
    Legal FormCompany Limited By Guarantee And Registered Charity
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3522188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0