ACCOLA PROPERTY LTD

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

    Company NameACCOLA PROPERTY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03205274
    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 ACCOLA PROPERTY LTD?

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

    Where is ACCOLA PROPERTY LTD located?

    Registered Office Address
    The Mews 3 Church Road
    Farnborough Village
    BR6 7DB Orpington
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCOLA PROPERTY LTD?

    Previous Company Names
    Company NameFromUntil
    THE ART OF BIRTH LIMITEDMay 09, 2017May 09, 2017
    ZERO2 EXPO LTDFeb 09, 2017Feb 09, 2017
    THE ART OF BIRTH LIMITEDMar 22, 2008Mar 22, 2008
    ISIS FILMS LIMITEDSep 02, 1997Sep 02, 1997
    RAPHAEL HOME CARE SERVICES LIMITEDSep 03, 1996Sep 03, 1996
    STARWELL LIMITEDMay 30, 1996May 30, 1996

    What are the latest accounts for ACCOLA PROPERTY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACCOLA PROPERTY LTD?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for ACCOLA PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Jude Anak Agung-Florschutz as a director on Oct 11, 2023

    1 pagesTM01

    Confirmation statement made on Oct 04, 2023 with updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 9 Crown Wood Forest Row East Sussex RH18 5FW England to The Mews 3 Church Road Farnborough Village Orpington Kent BR6 7DB on Mar 02, 2023

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Feb 23, 2022 with updates

    3 pagesCS01

    Registered office address changed from 7 Gage Ridge Forest Row East Sussex RH18 5HL England to 9 Crown Wood Forest Row East Sussex RH18 5FW on Feb 01, 2022

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2021

    RES15

    Termination of appointment of Elizabeth Anne Florschutz as a secretary on Jun 07, 2021

    1 pagesTM02

    Appointment of Mr Jude Anak Agung-Florschutz as a director on Jun 07, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Registered office address changed from No 7 Gage Ridge Cat Stret , Upper Hartfield Hartfield East Sussex RH18 5HL United Kingdom to 7 Gage Ridge Forest Row East Sussex RH18 5HL on Sep 10, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from C/O C/O the Raphael Medical Centre the Raphael Medical Centre Coldharbour Lane Hildenborough Tonbridge Kent TN11 9LE to No 7 Gage Ridge Cat Stret , Upper Hartfield Hartfield East Sussex RH18 5HL on Aug 12, 2019

    1 pagesAD01

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of ACCOLA PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLORSCHUTZ, Alexandra
    107 Hartfield Road
    RH18 5LY Forest Row
    East Sussex
    Director
    107 Hartfield Road
    RH18 5LY Forest Row
    East Sussex
    United KingdomBritish78960400004
    FLORSCHUTZ, Elizabeth Anne
    1 Tollbar Cottage
    Upper Hartfield
    TN7 4DP Hartfield
    East Sussex
    Secretary
    1 Tollbar Cottage
    Upper Hartfield
    TN7 4DP Hartfield
    East Sussex
    English40730290001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANAK AGUNG-FLORSCHUTZ, Jude
    Gage Ridge
    RH18 5HL Forest Row
    7
    England
    Director
    Gage Ridge
    RH18 5HL Forest Row
    7
    England
    EnglandBritish284031030001
    FLORSCHUTZ, Elizabeth Anne
    1 Tollbar Cottage
    Upper Hartfield
    TN7 4DP Hartfield
    East Sussex
    Director
    1 Tollbar Cottage
    Upper Hartfield
    TN7 4DP Hartfield
    East Sussex
    United KingdomEnglish40730290001
    FLORSCHUTZ, Gerhardt Ulrich
    Tolbar Cottage
    1 Cat Street
    TN7 4DP Upper Hartfield
    East Sussex
    Director
    Tolbar Cottage
    1 Cat Street
    TN7 4DP Upper Hartfield
    East Sussex
    British27511710001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ACCOLA PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Alexandra Florschutz
    Gage Ridge
    RH18 5HL Forest Row
    7
    United Kingdom
    Mar 06, 2017
    Gage Ridge
    RH18 5HL Forest Row
    7
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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