About

Registered Number: 02876375
Date of Incorporation: 30/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Heame House, 23 Bilston Street, Dudley, West Midlands, DY3 1JA,

 

Acocks Property Management Ltd was registered on 30 November 1993 and are based in Dudley, West Midlands. The companies directors are listed as Bullock, Thomas William, Davis, Richard, Evans, Louise, Lakin, Neil, Thompson, Mick, Williamson, Alan Thomas, Bingham, Joanne, Bridgman, Joanne, Gallear, Christopher Mark, Gould, Michael, Harris, William Arthur, Jennings, Dawn, Knabe, Pamela Julie, Nicoll, Peter James, Sivorn, Terri-anne, Thomas, Debra, Weir, Heather Brodie, Wood, Keith. We don't currently know the number of employees at Acocks Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Thomas William 07 March 2017 - 1
DAVIS, Richard 01 November 2010 - 1
EVANS, Louise 05 May 2015 - 1
LAKIN, Neil 24 November 2001 - 1
THOMPSON, Mick 01 November 2010 - 1
BINGHAM, Joanne 24 November 2001 25 January 2017 1
BRIDGMAN, Joanne 23 May 1997 03 June 1998 1
GALLEAR, Christopher Mark 23 May 1997 24 November 2001 1
GOULD, Michael 04 October 1999 01 March 2002 1
HARRIS, William Arthur 16 June 1998 24 November 2001 1
JENNINGS, Dawn 30 November 1993 17 June 1998 1
KNABE, Pamela Julie 23 May 1997 16 June 1998 1
NICOLL, Peter James 16 June 1998 01 March 2002 1
SIVORN, Terri-Anne 16 June 1998 01 November 2010 1
THOMAS, Debra 30 November 1993 13 November 1995 1
WEIR, Heather Brodie 01 March 2002 01 November 2010 1
WOOD, Keith 01 November 2009 13 November 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Alan Thomas 01 January 2013 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 12 May 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 07 December 2015
AP04 - Appointment of corporate secretary 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AR01 - Annual Return 27 March 2013
AP03 - Appointment of secretary 27 March 2013
AD01 - Change of registered office address 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 09 January 2012
AA - Annual Accounts 29 June 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 03 April 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 19 February 2007
363a - Annual Return 07 February 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 11 January 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 29 January 2002
AC92 - N/A 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
363a - Annual Return 28 January 2002
363a - Annual Return 28 January 2002
363a - Annual Return 28 January 2002
AA - Annual Accounts 28 January 2002
AA - Annual Accounts 28 January 2002
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2000
GAZ1 - First notification of strike-off action in London Gazette 27 June 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
225 - Change of Accounting Reference Date 11 May 1998
AA - Annual Accounts 24 November 1997
AA - Annual Accounts 08 April 1997
363b - Annual Return 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 11 December 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 14 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1994
287 - Change in situation or address of Registered Office 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
NEWINC - New incorporation documents 30 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.