ACORUS RURAL PROPERTY SERVICES LIMITED

ACORUS RURAL PROPERTY SERVICES LIMITED

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

    Company NameACORUS RURAL PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04514547
    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 ACORUS RURAL PROPERTY SERVICES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Architectural activities (71111) / Professional, scientific and technical activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ACORUS RURAL PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Agriculture House
    Stoneleigh Park
    CV8 2TZ Kenilworth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACORUS RURAL PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for ACORUS RURAL PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ACORUS RURAL PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    12 pagesMA

    Appointment of Miss Samantha Jayne Woods as a secretary on Oct 22, 2025

    2 pagesAP03

    Termination of appointment of Kenneth Sutherland as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

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

    10 pagesAA

    Annual return made up to Aug 19, 2009 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 19, 2008 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 19, 2007 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 19, 2006 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 19, 2005 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 19, 2004 with full list of shareholders

    8 pagesAR01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Previous accounting period extended from Sep 30, 2023 to Oct 31, 2023

    1 pagesAA01

    Notification of Nfu Commercial Holdings Limited as a person with significant control on Jan 31, 2024

    2 pagesPSC02

    Cessation of James Hall Whilding as a person with significant control on Jan 31, 2024

    1 pagesPSC07

    Cessation of Michael Bamforth as a person with significant control on Jan 31, 2024

    1 pagesPSC07

    Registered office address changed from Old Market Office 10 Risbygate Street Bury St Edmunds Suffolk IP33 3AA England to Agriculture House Stoneleigh Park Kenilworth CV8 2TZ on Feb 05, 2024

    1 pagesAD01

    Appointment of Mr Christopher Charles Tite as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Kenneth Sutherland as a director on Jan 31, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 27, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of ACORUS RURAL PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Samantha Jayne
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Secretary
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    341683180001
    BAMFORTH, Michael
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    EnglandBritish181744240003
    TITE, Christopher Charles
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    EnglandBritish37587200004
    WHILDING, James Hall
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    EnglandBritish181744600001
    ATKINSON, Anthony William
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Secretary
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    257036780001
    ROGERS, Edward Arthur
    Arkells Court
    Wickwar
    GL12 8PL Wotton-Under-Edge
    2
    Gloucestershire
    England
    Secretary
    Arkells Court
    Wickwar
    GL12 8PL Wotton-Under-Edge
    2
    Gloucestershire
    England
    British84176660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Anthony William
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Director
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    EnglandBritish183945510001
    BARROW, Brian Robert
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Director
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    EnglandBritish78487070002
    BELTON, Nigel
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Director
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    EnglandBritish84644870002
    ROBSON, Michael William
    17 South Parade
    DL7 8SG Northallerton
    Park View
    Yorkshire
    Director
    17 South Parade
    DL7 8SG Northallerton
    Park View
    Yorkshire
    EnglandBritish84645070002
    ROGERS, Edward Arthur
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Director
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    EnglandBritish84176660002
    SUTHERLAND, Kenneth
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Director
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    EnglandBritish126386000001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ACORUS RURAL PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nfu Commercial Holdings Limited
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Jan 31, 2024
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number14244967
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Bamforth
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Oct 01, 2019
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Hall Whilding
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Oct 01, 2019
    Stoneleigh Park
    CV8 2TZ Kenilworth
    Agriculture House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Anthony William Atkinson
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Oct 01, 2019
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian Robert Barrow
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    May 01, 2016
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Edward Arthur Rogers
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    May 01, 2016
    Old Market Office
    10 Risbygate Street
    IP33 3AA Bury St. Edmonds
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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