ACREMAN PROPERTIES LIMITED
Overview
Company Name | ACREMAN PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08405711 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ACREMAN PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is ACREMAN PROPERTIES LIMITED located?
Registered Office Address | Goodwood House Blackbrook Park Avenue TA1 2PX Taunton Somerset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACREMAN PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ACREMAN PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Liquidator's responsibilities. | 1 pages | LIQ MISC RES | ||||||||||
Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Dec 16, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2019
| 4 pages | SH01 | ||||||||||
Satisfaction of charge 084057110003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Notification of James Fairweather Edmonson as a person with significant control on May 08, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Peter Andrew Harwood as a person with significant control on May 08, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 12 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ACREMAN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOK, Sarah Jane | Secretary | 36 Acreman Street DT9 3NX Sherborne Morley House Dorset United Kingdom | 175883700001 | |||||||
FEARIS, Robert Hart | Director | Blackbrook Park Avenue TA1 2PX Taunton Goodwood House Somerset | Guernsey | British | Director | 167070740001 | ||||
TULLY, Raymond Christopher | Director | Blackbrook Park Avenue TA1 2PX Taunton Goodwood House Somerset | Channel Islands | Irish | Director | 118263470001 | ||||
FULLER, Andrew Timothy | Director | 36 Acreman Street DT9 3NX Sherborne Morley House Dorset United Kingdom | England | British | Director | 43200970003 |
Who are the persons with significant control of ACREMAN PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Fairweather Edmonson | May 08, 2018 | Le Truchot GY1 4NA St Peter Port Sarnia House Guernsey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Peter Andrew Harwood | Apr 06, 2016 | Le Truchot 296 GY1 4NA St Peter Port Sarnia House Guernsey Channel Islands | Yes |
Nationality: British Country of Residence: Channel Islands | |||
Natures of Control
| |||
Mr James Grant Wilson | Apr 06, 2016 | Le Truchot 296 GY1 4NA St Peter Port Sarnia House Guernsey Channel Islands | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Robert George Shepherd | Apr 06, 2016 | Le Truchot 296 GY1 4NA St Peter Port Sarnia House Guernsey Channel Islands | No |
Nationality: British Country of Residence: Channel Islands | |||
Natures of Control
| |||
Mr Guillermo Pla Otanez | Apr 06, 2016 | Le Truchot 296 GY1 4NA St Peter Port Sarnia House Guernsey Channel Islands | No |
Nationality: Venezuelan Country of Residence: Spain | |||
Natures of Control
| |||
Mr Robert Hart Fearis | Apr 06, 2016 | Le Truchot GY1 4NA St Peter Port Sarnia House Guernsey Channel Islands | No |
Nationality: British Country of Residence: Channel Islands | |||
Natures of Control
| |||
Mr Andreas Julius Bar | Apr 06, 2016 | Le Truchot GY1 4NA St Peter Port Sarnia House Guernsey Channel Islands | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Mr Graham Michael Harrison | Apr 06, 2016 | Le Truchot 296 GY1 4NA St Peter Port Sarnia House Guernsey Channel Islands | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Raymond Christopher Tully | Apr 06, 2016 | Le Truchot 296 GY1 4NA St Peter Port Sarnia House Guernsey Channel Islands | No |
Nationality: Irish Country of Residence: Channel Islands | |||
Natures of Control
|
Does ACREMAN PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 27, 2015 Delivered On Apr 01, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 24, 2014 Delivered On Mar 11, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 18, 2013 Delivered On Jul 03, 2013 | Satisfied | ||
Brief description 4 troy court kensington high street london W14. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 18, 2013 Delivered On Jul 03, 2013 | Satisfied | ||
Brief description 4 troy court kensington high street london W14. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does ACREMAN PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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