About

Registered Number: 01803484
Date of Incorporation: 27/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Having been setup in 1984, Acacia Court Management Co. Ltd have registered office in Cambridge. Currently we aren't aware of the number of employees at the Acacia Court Management Co. Ltd. There are 17 directors listed as Eyles, Michael William, Pickersgill, Craig, Robb, Nigel Gardon, Stubbs, Richard Frank, Bailey, Martha Gardiner, Board, Jonathan David, Brown, Patricia Irene Catherine, Cooper, Caroline Alison, Cooper, Timothy John, Gardiner, Sheena, Gardner, Graham William, Levy, Stephen Allan, Dr, Moor, Barry Tupper, Shepherd, Imogen Lisa, Simmonds, Robin George, Stafford, Sheila Maria, Young, Brenda Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYLES, Michael William 20 June 2018 - 1
PICKERSGILL, Craig 14 November 2018 - 1
ROBB, Nigel Gardon 18 October 1994 - 1
BAILEY, Martha Gardiner 28 February 1997 31 October 2005 1
BOARD, Jonathan David 17 December 1999 01 September 2003 1
BROWN, Patricia Irene Catherine 09 November 1995 01 August 2000 1
COOPER, Caroline Alison 18 October 1994 09 June 1997 1
COOPER, Timothy John N/A 30 June 1992 1
GARDINER, Sheena 09 November 1995 01 September 2003 1
GARDNER, Graham William N/A 09 November 1995 1
LEVY, Stephen Allan, Dr N/A 30 June 1992 1
MOOR, Barry Tupper 01 August 2005 31 August 2010 1
SHEPHERD, Imogen Lisa 22 April 2004 04 October 2007 1
SIMMONDS, Robin George N/A 18 October 1994 1
STAFFORD, Sheila Maria N/A 09 June 1997 1
YOUNG, Brenda Elizabeth 22 April 2004 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
STUBBS, Richard Frank N/A 02 October 2006 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 16 December 2019
CH04 - Change of particulars for corporate secretary 03 October 2019
AD01 - Change of registered office address 03 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 03 October 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 19 November 2018
AP01 - Appointment of director 14 November 2018
CS01 - N/A 17 August 2018
AP01 - Appointment of director 21 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363s - Annual Return 05 September 2007
363s - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
363a - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AA - Annual Accounts 16 August 2005
RESOLUTIONS - N/A 25 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 27 June 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 17 January 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
363s - Annual Return 15 August 1995
288 - N/A 08 November 1994
AA - Annual Accounts 28 October 1994
363a - Annual Return 26 October 1994
288 - N/A 25 October 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 29 August 1993
288 - N/A 23 August 1993
288 - N/A 19 April 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 25 August 1992
288 - N/A 03 August 1992
288 - N/A 14 July 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 28 August 1991
288 - N/A 12 July 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
288 - N/A 08 August 1990
288 - N/A 08 August 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 20 December 1989
287 - Change in situation or address of Registered Office 21 November 1989
288 - N/A 04 February 1989
288 - N/A 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 12 January 1989
288 - N/A 14 March 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
288 - N/A 13 January 1987
288 - N/A 15 November 1986
288 - N/A 12 May 1986
AA - Annual Accounts 12 May 1986
288 - N/A 12 May 1986
NEWINC - New incorporation documents 27 March 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.