Company Information for ACTEON GROUP PROPERTIES LIMITED
FERRYSIDE, FERRY ROAD, NORWICH, NORFOLK, NR1 1SW,
|
Company Registration Number
06535458
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACTEON GROUP PROPERTIES LIMITED | ||
Legal Registered Office | ||
FERRYSIDE FERRY ROAD NORWICH NORFOLK NR1 1SW Other companies in NR1 | ||
Previous Names | ||
|
Company Number | 06535458 | |
---|---|---|
Company ID Number | 06535458 | |
Date formed | 2008-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB933946983 |
Last Datalog update: | 2024-05-05 17:59:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL LIONEL ALCOCK |
||
KEVIN FRANCIS OVENDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN FRANCIS OVENDEN |
Company Secretary | ||
BIRKETTS SECRETARIES LIMITED |
Company Secretary | ||
BIRKETTS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTEON INTEGRATED SOLUTIONS LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
CENTURY INTERMOOR HOLDINGS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
PLA3 LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active | |
BRACKEN PROPERTY DEVELOPMENTS LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065354580007 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR DAVID MEL ZUYDAM | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH MURDOCH | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LIONEL ALCOCK | |
AP01 | DIRECTOR APPOINTED DR BERNHARD BRUGGAIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kevin Francis Ovenden on 2016-03-17 | |
AD02 | SAIL ADDRESS CHANGED FROM: 22 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: BIRKETTS LLP THIRTY STATION ROAD CAMBRIDGE CB1 2RE ENGLAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Birketts Llp Thirty Station Road Cambridge CB1 2RE | |
AD02 | Register inspection address changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL LIONEL ALCOCK | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/03/12 FULL LIST | |
RES01 | ADOPT ARTICLES 17/06/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 09/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
288a | DIRECTOR AND SECRETARY APPOINTED KEVIN FRANCES OVENDEN | |
288b | APPOINTMENT TERMINATED SECRETARY BIRKETTS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED | |
88(2) | AD 22/05/08 GBP SI 98@1=98 GBP IC 1/99 | |
CERTNM | COMPANY NAME CHANGED BIDEAWHILE 586 LIMITED CERTIFICATE ISSUED ON 23/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | LLOYDS TSB BANK PLC | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
SECURITY ACCESSION DEED | Satisfied | BANK OF SCOTLAND PLC AS TRUSTEE FOR ITSELF AND THE FINANCE PARTIES (THE SECURITY TRUSTEE) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Great Yarmouth Borough Council | |
|
Beacon Park General Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |