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

AC SCHOOL PROPERTIES LIMITED

COBHAM, SURREY, KT11,
Company Registration Number
03324749
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Ac School Properties Ltd
AC SCHOOL PROPERTIES LIMITED was founded on 1997-02-26 and had its registered office in Cobham. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
AC SCHOOL PROPERTIES LIMITED
 
Legal Registered Office
COBHAM
SURREY
 
Filing Information
Company Number 03324749
Date formed 1997-02-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-07-31
Date Dissolved 2018-07-17
Type of accounts SMALL
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
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 AC SCHOOL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GAVIN CHARLES
Company Secretary 2016-10-01
TIMOTHY CHRISTOPHER CAGNEY
Director 2017-09-08
GAVIN CHARLES
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN JOHNSON
Director 2016-09-01 2017-09-08
SARAH ELIZABETH RATCLIFFE
Company Secretary 2013-02-21 2016-09-30
DAVID TERENCE THOMAS
Director 2008-06-20 2016-09-01
PETER CLIVE ABBOTT
Company Secretary 2002-10-30 2013-02-21
EMMANUEL JOHN POULARAS
Director 1997-02-27 2008-05-03
GORDON EDWARDS SPEED
Director 1997-02-27 2003-04-25
RAM PARKASH GOSSAIN
Company Secretary 1997-02-27 2002-10-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-26 1997-02-27
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-26 1997-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHRISTOPHER CAGNEY ACS COMMERCIAL ENTERPRISES LIMITED Director 2017-09-26 CURRENT 2017-07-27 Active
TIMOTHY CHRISTOPHER CAGNEY ACS INTERNATIONAL SCHOOLS OVERSEAS HOLDINGS LIMITED Director 2017-09-08 CURRENT 2011-02-21 Active
GAVIN CHARLES ACS INTERNATIONAL SCHOOLS OVERSEAS HOLDINGS LIMITED Director 2016-09-12 CURRENT 2011-02-21 Active
GAVIN CHARLES THE AMERICAN COMMUNITY SCHOOL HOLDINGS LIMITED Director 2016-09-12 CURRENT 1999-03-04 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
2018-07-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-19DS01APPLICATION FOR STRIKING-OFF
2018-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2017-09-18AP01DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER CAGNEY
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-04TM02APPOINTMENT TERMINATED, SECRETARY SARAH RATCLIFFE
2016-10-04AP03SECRETARY APPOINTED MR GAVIN CHARLES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2016-09-20AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN JOHNSON
2016-09-20AP01DIRECTOR APPOINTED MR GAVIN CHARLES
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0126/02/16 FULL LIST
2016-03-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0126/02/15 FULL LIST
2015-03-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0126/02/14 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-27AR0126/02/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE THOMAS / 26/02/2013
2013-02-21AP03SECRETARY APPOINTED MS SARAH ELIZABETH RATCLIFFE
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY PETER ABBOTT
2012-07-18AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-03-12AR0126/02/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-08AR0126/02/11 FULL LIST
2010-03-03AR0126/02/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-02AD02SAIL ADDRESS CREATED
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-03-20363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-27288aDIRECTOR APPOINTED MR DAVID TERENCE THOMAS
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR EMMANUEL POULARAS
2008-03-10363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-01363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-03-15363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-23363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-18363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-06288bDIRECTOR RESIGNED
2003-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-19288bSECRETARY RESIGNED
2002-11-07288aNEW SECRETARY APPOINTED
2002-03-05363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-03363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-05363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-03-19225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/07/98
1998-03-09363sRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1997-12-09225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/07/97
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18288aNEW DIRECTOR APPOINTED
1997-03-18288aNEW DIRECTOR APPOINTED
1997-03-18288bSECRETARY RESIGNED
1997-03-18288bDIRECTOR RESIGNED
1997-03-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AC SCHOOL 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 AC SCHOOL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-05-01 Satisfied GORDON EDWARDS SPEED
LEGAL MORTGAGE 1999-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of AC SCHOOL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AC SCHOOL PROPERTIES LIMITED
Trademarks
We have not found any records of AC SCHOOL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AC SCHOOL 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 (68209 - Other letting and operating of own or leased real estate) as AC SCHOOL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AC SCHOOL 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 AC SCHOOL 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 AC SCHOOL 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.