ACOCKS PROPERTY MANAGEMENT LIMITED
Overview
Company Name | ACOCKS PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02876375 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACOCKS PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ACOCKS PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Heame House 23 Bilston Street DY3 1JA Dudley West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACOCKS PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ACOCKS PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for ACOCKS PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Thomas William Bullock as a director on Apr 14, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Neil Lakin as a director on Feb 24, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Keith Wood as a director on Nov 13, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr Thomas William Bullock as a director on Mar 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Bingham as a director on Jan 25, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Kt Management Company 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on Jun 16, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ACOCKS PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KTM SECRETARIAL SERVICE LIMITED | Secretary | Two Woods Lane DY5 1TA Brierley Hill Unit 4 Shaw House West Midlands England |
| 201921770001 | ||||||||||
DAVIS, Richard | Director | 23 Bilston Street DY3 1JA Dudley Heame House West Midlands England | England | English | Logistics Manager | 166799220002 | ||||||||
EVANS, Louise | Director | 23 Bilston Street DY3 1JA Dudley Heame House West Midlands England | England | English | Youth Worker | 197402340001 | ||||||||
THOMPSON, Mick | Director | 23 Bilston Street DY3 1JA Dudley Heame House West Midlands England | England | English | Teacher | 166799210001 | ||||||||
EVANS, Louise | Secretary | Flat 5 24 Station Road WS12 4DL Hednesford Staffordshire | British | It Technician | 59200350001 | |||||||||
MCCLOSKEY, Matt | Secretary | 74 Court Oak Road B17 9TN Birmingham West Midlands | British | Surveyor | 70924930001 | |||||||||
THOMAS, Debra | Secretary | Flat 1 Bridgeford Court 24 Station Road Hednesford WS12 4DL Cannock Staffordshire | British | Sales Office Clerk | 37227540001 | |||||||||
WILLIAMSON, Alan Thomas | Secretary | Mountbatten Way CW12 1DY Congleton Riverside Cheshire England | 176998110001 | |||||||||||
KIMS SECRETARIES LIMITED | Nominee Secretary | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands England | 900007280001 | |||||||||||
BINGHAM, Joanne | Director | 23 Bilston Street DY3 1JA Dudley Heame House West Midlands England | England | British | Assembler | 80022020002 | ||||||||
BRIDGMAN, Joanne | Director | 79 Bolton Road Wednesfield WV11 1UB Wolverhampton West Midlands | British | Housewife | 58264160001 | |||||||||
BULLOCK, Thomas William | Director | 23 Bilston Street DY3 1JA Dudley Heame House West Midlands England | England | British | Cabin Crew | 227404750001 | ||||||||
GALLEAR, Christopher Mark | Director | Flat 2 24 Station Road WS12 4DL Hednesford Staffordshire | British | Company Director | 59200600001 | |||||||||
GOULD, Michael | Director | Flat 6 24 Station Road WS12 4DL Hednesford Staffordshire | British | Semi Retired | 80021980001 | |||||||||
HARRIS, William Arthur | Director | Flat 3 Bridgford Court Station Road WS12 4DL Cannock Staffordshire | British | Plant Manager | 59200550001 | |||||||||
JENNINGS, Dawn | Director | 65 Booths Lane Great Barr B42 2RG Birmingham | British | Pensions Administrator | 37227750002 | |||||||||
KNABE, Pamela Julie | Director | Flat 1 24 Station Road WS12 4DL Hednesford Staffordshire | British | Support Consultant | 58264050001 | |||||||||
LAIGHT, Nicholas Roderick | Director | Waterstone Yew Tree Farm B60 1QP Blackwell Worcestershire | England | English | Chartered Surveyor | 86397020001 | ||||||||
LAKIN, Neil | Director | 23 Bilston Street DY3 1JA Dudley Heame House West Midlands England | United Kingdom | British | Supervisor | 80022040001 | ||||||||
MCCLOSKEY, Matt | Director | 74 Court Oak Road B17 9TN Birmingham West Midlands | British | Company Director | 70924930001 | |||||||||
NICOLL, Peter James | Director | Flat 1 24 Station Road Hednesford WS12 4DL Cannock Staffordshire | British | Taxi Drive | 59637130001 | |||||||||
SIVORN, Terri-Anne | Director | Flat 4 24 Station Road WS12 4DL Hednesford Staffordshire | England | British | Print Assistant | 59637170001 | ||||||||
THOMAS, Debra | Director | Flat 1 Bridgeford Court 24 Station Road Hednesford WS12 4DL Cannock Staffordshire | British | Sales Office Clerk | 37227540001 | |||||||||
WEIR, Heather Brodie | Director | Flat 1 24 Station Road WS12 4DL Hednesford Staffordshire | England | British | Secretary | 87285290001 | ||||||||
WOOD, Keith | Director | 23 Bilston Street DY3 1JA Dudley Heame House West Midlands England | England | English | Retired | 166799450002 | ||||||||
KIMS DIRECTORS LIMITED | Nominee Director | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands England | 900007270001 |
Who are the persons with significant control of ACOCKS PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ktm Secretarial Service | Apr 06, 2016 | Two Woods Lane DY5 1TA Brierley Hill Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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