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

ACC PROPERTIES LIMITED

18 SMITH SQUARE, LONDON, SW1P 3HZ,
Company Registration Number
03290325
Private Limited Company
Active

Company Overview

About Acc Properties Ltd
ACC PROPERTIES LIMITED was founded on 1996-12-11 and has its registered office in London. The organisation's status is listed as "Active". Acc Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACC PROPERTIES LIMITED
 
Legal Registered Office
18 SMITH SQUARE
LONDON
SW1P 3HZ
Other companies in SW1P
 
Filing Information
Company Number 03290325
Company ID Number 03290325
Date formed 1996-12-11
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 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:37:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACC PROPERTIES 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.
Companies with same name ACC PROPERTIES LIMITED
The following companies were found which have the same name as ACC PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACC PROPERTIES LLC PO BOX 201 Suffolk YAPHANK NY 11980 Active Company formed on the 2004-09-28
ACC PROPERTIES MANAGEMENT, INC. 84 HICKORY MANOR DR. Monroe ROCHESTER NY 14606 Active Company formed on the 2008-11-17
ACC Properties, LLC 2438 S. County Road 21 Loveland CO 80537 Delinquent Company formed on the 2007-12-31
ACC PROPERTIES LLC. 1113 MCDUFFIE DRIVE JEFFERSON IA 50129 Active Company formed on the 2001-05-09
ACC Properties, LLC 7920 Freehollow Drive Falls Church VA 22042 Active Company formed on the 2014-11-02
ACC PROPERTIES LLC 4544 POST OAK PLACE DR STE 378 HOUSTON Texas 77027 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-11-27
ACC PROPERTIES INC British Columbia Dissolved Company formed on the 2013-05-28
ACC PROPERTIES PTY LTD QLD 4655 Active Company formed on the 2005-09-07
Acc Properties 4, LLC Delaware Unknown
ACC PROPERTIES SDN. BHD. Active
ACC PROPERTIES 6 LLC Delaware Unknown
Acc Properties 130, LLC Delaware Unknown
ACC PROPERTIES 148 LLC Delaware Unknown
ACC PROPERTIES 106 LLC Delaware Unknown
ACC PROPERTIES 146 LLC Delaware Unknown
Acc Properties (jb), LLC Delaware Unknown
Acc Properties 124, LLC Delaware Unknown
ACC PROPERTIES 103 LLC Delaware Unknown
ACC PROPERTIES LLC. Active Company formed on the 2015-04-03
ACC PROPERTIES, LLC 9728 WEST SAMPLE ROAD CORAL SPRINGS FL 33065 Inactive Company formed on the 1999-07-12

Company Officers of ACC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE KIM CUNNINGHAM
Company Secretary 2007-07-01
DAVID STANLEY BORROW
Director 2015-03-09
PETER FREDERICK CHALKE
Director 1997-03-26
CAROLINE KIM CUNNINGHAM
Director 2007-07-01
DAVID LLOYD WILLIAMS
Director 1999-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN EVELYN TAYLOR
Director 1997-03-26 2013-01-13
JOHN MARCIAN ANDREW SELLGREN
Company Secretary 1999-05-01 2007-07-01
JOHN MARCIAN ANDREW SELLGREN
Director 1999-05-18 2007-07-01
IAN CARR FRY SWITHENBANK
Director 1996-12-11 1999-05-18
ROBIN GLOVER WENDT
Director 1996-12-11 1999-05-18
FREDERICK JOHN WELLS WHITING
Director 1997-03-26 1999-05-18
STEPHEN LLOYD CAMPBELL
Company Secretary 1996-12-11 1999-05-01
DAVID WILLIAM STJOHN HEATH
Director 1997-03-26 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY BORROW PRESTON COMMUNITY TRANSPORT LIMITED Director 2017-07-13 CURRENT 2006-04-03 Active
DAVID STANLEY BORROW DIG IN NORTH WEST C.I.C. Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
DAVID STANLEY BORROW LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
DAVID STANLEY BORROW PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
DAVID STANLEY BORROW LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07
DAVID STANLEY BORROW LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) Director 2013-10-17 CURRENT 1986-04-30 Dissolved 2017-04-07
PETER FREDERICK CHALKE BROOKLET DEVELOPMENTS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID LLOYD WILLIAMS RYEDALE Y.M.C.A. Director 2005-09-07 CURRENT 1996-02-13 Active
DAVID LLOYD WILLIAMS HAWTHORN HOUSE ANTIQUES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
DAVID LLOYD WILLIAMS RURAL ARTS NORTH YORKSHIRE Director 2000-03-16 CURRENT 2000-03-16 Active

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
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CH01Director's details changed for Mr Julian Ronald Ralph German on 2022-10-15
2022-09-21AP01DIRECTOR APPOINTED MR STEPHEN ALBERT MARTIN CORCORAN
2022-09-20AP01DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER
2022-01-24DIRECTOR APPOINTED MR SIMON EDWARDS
2022-01-24Change of details for Mr Simon Edwards as a person with significant control on 2022-01-20
2022-01-24PSC04Change of details for Mr Simon Edwards as a person with significant control on 2022-01-20
2022-01-24AP01DIRECTOR APPOINTED MR SIMON EDWARDS
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM Local Government House Smith Square London SW1P 3HZ
2021-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWARDS
2021-04-09PSC07CESSATION OF CAROLINE KIM CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY BORROW
2021-04-09AP03Appointment of Mr Simon Edwards as company secretary on 2021-04-01
2021-04-09TM02Termination of appointment of Caroline Kim Cunningham on 2021-03-31
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-22CH01Director's details changed for Dr Caroline Kim Cunningham on 2015-12-22
2015-04-01AP01DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID STANLEY BORROW
2015-01-20AAMDAmended account full exemption
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-28AR0115/12/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-31AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TAYLOR
2013-01-14AAMDAmended accounts made up to 2012-03-31
2013-01-14AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0115/12/11 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22CH01Director's details changed for Mr Peter Frederick Chalke on 2011-12-15
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AR0115/12/10 ANNUAL RETURN FULL LIST
2010-02-02AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-01-23363sRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-04363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-19363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-03-04ELRESS386 DISP APP AUDS 27/01/00
2000-03-04ELRESS366A DISP HOLDING AGM 27/01/00
1999-12-23363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 35 GREAT SMITH STREET LONDON SW1P 3BJ
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW SECRETARY APPOINTED
1999-08-06288bDIRECTOR RESIGNED
1999-08-06288bSECRETARY RESIGNED
1999-08-06288cDIRECTOR'S PARTICULARS CHANGED
1999-08-06288bDIRECTOR RESIGNED
1999-08-06288bDIRECTOR RESIGNED
1998-12-18363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-18363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-12-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/97
1997-12-10363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1997-09-30288bDIRECTOR RESIGNED
1997-05-14288aNEW DIRECTOR APPOINTED
1997-05-13225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-25288aNEW DIRECTOR APPOINTED
1996-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities


Licences & Regulatory approval
We could not find any licences issued to ACC PROPERTIES 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 ACC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACC PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 ACC PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ACC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACC PROPERTIES LIMITED
Trademarks
We have not found any records of ACC PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LOCAL GOVERNMENT ASSOCIATION (PROPERTIES) 1998-01-24 Outstanding

We have found 1 mortgage charges which are owed to ACC PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for ACC PROPERTIES 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 (68100 - Buying and selling of own real estate) as ACC PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACC PROPERTIES 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 ACC PROPERTIES 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 ACC PROPERTIES 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.