Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACOL COURT LIMITED
Company Information for

ACOL COURT LIMITED

C/O KITE AND CO, 6 CLIVE HOUSE, 80 PROSPECT HILL, REDDITCH, B97 4BY,
Company Registration Number
01724324
Private Limited Company
Active

Company Overview

About Acol Court Ltd
ACOL COURT LIMITED was founded on 1983-05-18 and has its registered office in Redditch. The organisation's status is listed as "Active". Acol Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACOL COURT LIMITED
 
Legal Registered Office
C/O KITE AND CO, 6 CLIVE HOUSE
80 PROSPECT HILL
REDDITCH
B97 4BY
Other companies in B97
 
Filing Information
Company Number 01724324
Company ID Number 01724324
Date formed 1983-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACOL COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACOL COURT LIMITED

Current Directors
Officer Role Date Appointed
JOHN RIDEAL
Company Secretary 2015-04-15
NINA AHMAD
Director 2015-03-03
IRVING BERNARD IGRA
Director 2015-10-29
BRUNO KHAN
Director 2016-09-19
LORICE MIRKIN
Director 2013-09-16
NICOS ROSSIDES
Director 2017-04-11
GILLIAN SIRKIN-STYLES
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA CAROLINE ROSEN
Company Secretary 2013-02-26 2015-02-17
ERNEST FLESCH
Director 2009-10-29 2015-01-20
RINGLEY LIMITED
Company Secretary 2011-06-07 2013-02-26
STEVEN MICHAEL BARUCH
Director 2010-04-27 2012-05-28
MICHELLE PARADISGARTEN
Director 2005-07-28 2011-12-05
DAVID CARLO RICHARD BIRD
Company Secretary 2005-03-03 2011-03-02
RAZA AYYUB
Director 2005-03-03 2011-03-02
CHRISTOPHER JAMES HOLDER
Director 2010-04-27 2010-11-20
EILEEN HILDA MITCHELL
Director 2004-04-28 2010-04-27
DAVID BENJAMIN FRANK
Director 2007-12-06 2009-12-23
CHRYSTINE WAGNER BENNETT
Director 2003-11-07 2009-11-07
PINAL GANDHI
Director 2007-01-09 2009-06-25
ROBERT JAMES HARRIS
Director 2003-11-07 2005-10-31
RAZA AYYUB
Company Secretary 2003-11-18 2005-03-03
NICHOLAS MARK LANGFORD
Director 2001-09-26 2005-03-03
OSSI GEORGE PETZALL
Director 2001-07-27 2004-04-01
DAVID CARLO RICHARD BIRD
Director 2000-12-12 2003-11-07
ROBERT KENNETH LEON
Company Secretary 2000-12-11 2003-10-01
ADALBERT BANG
Director 1997-04-16 2003-05-01
CHRYSTINE WAGNER BENNETT
Director 1997-01-27 2002-07-16
ROBERT KENNETH LEON
Director 1995-05-10 2001-05-31
VICTOR KENSETT STYLES
Company Secretary 1992-04-30 2000-11-17
RAZA AYYUB
Director 1997-05-11 2000-09-11
ANGELA BERYL BURGOYNE LEE
Director 1996-03-07 1997-04-29
EILEEN HILDA MITCHELL
Director 1992-04-30 1997-04-09
MURIEL BLACKWELL
Director 1993-04-28 1996-02-28
ROBERT KENNETH LEON
Director 1992-04-30 1994-04-27
GERALD GARFEN
Director 1992-04-30 1992-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRVING BERNARD IGRA ASHFIELD ASSOCIATES LTD Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Appointment of 2 Manage Property Ltd as company secretary on 2024-04-01
2024-03-04APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID ABDULEZER
2024-03-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR GILLIAN SIRKIN-STYLES
2023-09-27DIRECTOR APPOINTED MR WILLIAM FRANCIS JOHN JACKSON
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO KHAN
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-03-09AP01DIRECTOR APPOINTED MS NINA AHMAD
2022-03-03TM02Termination of appointment of John Rideal on 2022-03-03
2022-02-15DIRECTOR APPOINTED MR PRIYESH MISTRY
2022-02-15AP01DIRECTOR APPOINTED MR PRIYESH MISTRY
2022-01-12APPOINTMENT TERMINATED, DIRECTOR IRVING BERNARD IGRA
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IRVING BERNARD IGRA
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NINA AHMAD
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-12-16AP01DIRECTOR APPOINTED JAMES ANTHONY CAPE
2019-10-03AP01DIRECTOR APPOINTED MR ANDREW DAVID ABDULEZER
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LORICE MIRKIN
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MRS GILLIAN SIRKIN-STYLES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 40
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED MR NICOS ROSSIDES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AP01DIRECTOR APPOINTED MR BRUNO KHAN
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SIRKIN-STYLES
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 40
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOS ROSSIDES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WARD
2015-10-29AP01DIRECTOR APPOINTED MR IRVING BERNARD IGRA
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 39
2015-06-12AR0130/04/15 ANNUAL RETURN FULL LIST
2015-06-12AD02Register inspection address changed to 1a Acol Court Acol Road London NW6 3AE
2015-06-12AD03Registers moved to registered inspection location of 1a Acol Court Acol Road London NW6 3AE
2015-04-15AP03Appointment of Mr John Rideal as company secretary on 2015-04-15
2015-04-08CH01Director's details changed for David James Ward on 2015-04-07
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WARD / 07/04/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SIRKIN-STYLES / 07/04/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOS ROSSIDES / 07/04/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORICE MIRKIN / 07/04/2015
2015-03-03AP01DIRECTOR APPOINTED MS NINA AHMAD
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA CAROLINE ROSEN
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY NATASHA ROSEN
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SIRKIN-SYLES / 10/02/2015
2015-01-23AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST FLESCH
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SIRKIN-SYKES / 23/10/2014
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 39
2014-06-24AR0130/04/14 FULL LIST
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9FB
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-27AP01DIRECTOR APPOINTED LORICE MIRKIN
2013-06-14AR0130/04/13 FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SIRKIN-SYKES / 29/04/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOS ROSSIDES / 29/04/2013
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LTD
2013-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ROSEN / 27/02/2013
2013-02-27AP03SECRETARY APPOINTED MRS NATASHA CAROLINE ROSEN
2013-02-27AP03SECRETARY APPOINTED MRS NATASHA ROSEN
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CAROLINE BRILLIANT / 26/02/2013
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2013-01-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON LONDON NW1 9QS ENGLAND
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARUCH
2012-05-29AR0130/04/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED NATASHA CAROLINE BRILLIANT
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2011-11-04AP01DIRECTOR APPOINTED GILLIAN SIRKIN-SYKES
2011-09-21AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2011-09-21AP02CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LTD
2011-09-20AP01DIRECTOR APPOINTED NICOS ROSSIDES
2011-06-22AR0130/04/11 FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 1A ACOL COURT ACOL ROAD LONDON NW6 3AE
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID BIRD
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAZA AYYUB
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLDER
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOLDER
2010-08-02AP01DIRECTOR APPOINTED MR STEVEN MICHAEL BARUCH
2010-05-28AR0130/04/10 FULL LIST
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MITCHELL
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAZA AYYUB / 30/04/2010
2010-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK
2010-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRYSTINE BENNETT
2009-12-04AP01DIRECTOR APPOINTED DAVID JAMES WARD
2009-12-04AP01DIRECTOR APPOINTED ERNEST FLESCH
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PINAL GANDHI
2009-06-15363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-16288aNEW DIRECTOR APPOINTED
2007-06-08363sRETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15363sRETURN MADE UP TO 30/04/06; CHANGE OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-13288aNEW DIRECTOR APPOINTED
2005-05-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-17363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-16288bSECRETARY RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2005-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ACOL COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACOL COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-06-13 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACOL COURT LIMITED

Intangible Assets
Patents
We have not found any records of ACOL COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACOL COURT LIMITED
Trademarks
We have not found any records of ACOL COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACOL COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ACOL COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ACOL COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACOL COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACOL COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.