About

Registered Number: 07337921
Date of Incorporation: 06/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

 

Having been setup in 2010, Acacia Homes Ltd have registered office in Beaconsfield, it's status in the Companies House registry is set to "Active". The business has 7 directors listed as Marvin, Ross Alistair, Giles, Paul Joseph, Huda, Khayrul, Trott, Nicholas Mark, Trott, Nicholas, Booth, Tamra Michelle, Shanly, Stephen James in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Tamra Michelle 01 December 2011 05 April 2016 1
SHANLY, Stephen James 01 December 2011 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MARVIN, Ross Alistair 20 July 2020 - 1
GILES, Paul Joseph 28 March 2013 31 July 2015 1
HUDA, Khayrul 14 January 2020 20 July 2020 1
TROTT, Nicholas Mark 17 August 2015 14 January 2020 1
TROTT, Nicholas 06 August 2010 28 March 2013 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP03 - Appointment of secretary 21 July 2020
TM02 - Termination of appointment of secretary 21 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 20 January 2020
AP03 - Appointment of secretary 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
CS01 - N/A 07 August 2019
AA01 - Change of accounting reference date 25 July 2019
PSC07 - N/A 25 July 2019
AA - Annual Accounts 12 July 2019
PSC02 - N/A 11 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 19 June 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA01 - Change of accounting reference date 14 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 August 2015
AP03 - Appointment of secretary 18 August 2015
CH01 - Change of particulars for director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 16 April 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AA01 - Change of accounting reference date 21 February 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AR01 - Annual Return 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
NEWINC - New incorporation documents 06 August 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 2011 Fully Satisfied

N/A

Legal charge 11 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.