Acclaimed Property Services Limited

  • Active
  • Incorporated on 1 Oct 2013

Reg Address: Ground Floor, 121 Onslow Gardens, Wallington SM6 9PY, England

Previous Names:
Clean Green Mechanical And Electrical Limited - 5 Jun 2017
Cleaner Greener Mechanical And Electrical Limited - 6 Feb 2017
Clean Green Mechanical And Electrical Limited - 6 Feb 2017
Evershaw Weston Limited - 1 Dec 2016
Cleaner Greener Mechanical And Electrical Limited - 1 Dec 2016
Evershaw Weston Limited - 1 Oct 2013

Company Classifications:
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation


  • Summary The company with name "Acclaimed Property Services Limited" is a ltd and located in Ground Floor, 121 Onslow Gardens, Wallington SM6 9PY. Acclaimed Property Services Limited is currently in active status and it was incorporated on 1 Oct 2013 (10 years 11 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Acclaimed Property Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jamie Brian Foster Director 22 Jul 2020 British Active
2 Paul Mathew Jones Director 22 Jul 2020 British Active
3 Joanne Elizabeth Davidson Director 1 Dec 2016 British Resigned
22 Jul 2020
4 James Douglas Turner Director 13 Oct 2015 British Resigned
1 Dec 2016
5 TURNER LITTLE COMPANY NOMINEES LIMITED Corporate Director 5 Aug 2015 - Resigned
22 Apr 2016
6 Robin Allan Director 15 Jan 2015 British Resigned
13 Oct 2015
7 Robert Frank Nicholson Director 1 Oct 2013 British Resigned
15 Jan 2015
8 TURNER LITTLE COMPANY SECRETARIES LIMITED Corporate Secretary 1 Oct 2013 - Resigned
29 Jan 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Paul Mathew Jones
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
22 Jul 2020 British Active
2 Miss Joanne Elizabeth Davidson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Dec 2016 British Ceased
22 Jul 2020
3 Mr James Douglas Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
1 Dec 2016
4 Mr Granville John Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
1 Dec 2016
5 Turner Little Company Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
1 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Acclaimed Property Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 7 Jun 2024 Download PDF
2 Dissolution - Dissolved Compulsory Strike Off Suspended 10 Nov 2022 Download PDF
3 Gazette - Notice Compulsory 18 Oct 2022 Download PDF
4 Gazette - Filings Brought Up To Date 10 Aug 2022 Download PDF
5 Gazette - Notice Compulsory 9 Aug 2022 Download PDF
6 Confirmation Statement - No Updates 8 Aug 2022 Download PDF
3 Pages
7 Confirmation Statement - No Updates 29 Jul 2021 Download PDF
8 Gazette - Filings Brought Up To Date 28 Jan 2021 Download PDF
1 Pages
9 Gazette - Notice Compulsory 5 Jan 2021 Download PDF
1 Pages
10 Confirmation Statement - Updates 24 Jul 2020 Download PDF
4 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jul 2020 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 24 Jul 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 24 Jul 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 24 Jul 2020 Download PDF
1 Pages
15 Confirmation Statement - No Updates 23 Oct 2019 Download PDF
3 Pages
16 Accounts - Total Exemption Full 30 Jul 2019 Download PDF
11 Pages
17 Address - Change Registered Office Company With Date Old New 29 Jan 2019 Download PDF
1 Pages
18 Officers - Elect To Keep The Directors Register Information On The Public Register 29 Jan 2019 Download PDF
1 Pages
19 Officers - Elect To Keep The Secretaries Register Information On The Public Register 29 Jan 2019 Download PDF
1 Pages
20 Officers - Elect To Keep The Directors Residential Address Register Information On The Public Register 29 Jan 2019 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 29 Jan 2019 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 29 Jan 2019 Download PDF
1 Pages
23 Confirmation Statement - No Updates 10 Oct 2018 Download PDF
3 Pages
24 Officers - Change Corporate Secretary Company With Change Date 10 Oct 2018 Download PDF
1 Pages
25 Accounts - Total Exemption Full 30 Jul 2018 Download PDF
7 Pages
26 Persons With Significant Control - Change To A Person With Significant Control 21 Dec 2017 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 20 Dec 2017 Download PDF
2 Pages
28 Confirmation Statement - No Updates 20 Dec 2017 Download PDF
3 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 26 Jun 2017 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 26 Jun 2017 Download PDF
2 Pages
31 Resolution 5 Jun 2017 Download PDF
3 Pages
32 Address - Change Registered Office Company With Date Old New 23 May 2017 Download PDF
1 Pages
33 Resolution 6 Feb 2017 Download PDF
3 Pages
34 Confirmation Statement - Updates 2 Dec 2016 Download PDF
6 Pages
35 Resolution 1 Dec 2016 Download PDF
3 Pages
36 Officers - Termination Director Company With Name Termination Date 1 Dec 2016 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 1 Dec 2016 Download PDF
2 Pages
38 Accounts - Dormant 31 Oct 2016 Download PDF
2 Pages
39 Confirmation Statement - Updates 3 Oct 2016 Download PDF
7 Pages
40 Officers - Termination Director Company With Name Termination Date 26 Apr 2016 Download PDF
1 Pages
41 Accounts - Dormant 25 Apr 2016 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 14 Oct 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 14 Oct 2015 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2015 Download PDF
4 Pages
45 Officers - Appoint Corporate Director Company With Name Date 5 Aug 2015 Download PDF
2 Pages
46 Accounts - Dormant 27 May 2015 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 21 Jan 2015 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 21 Jan 2015 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2014 Download PDF
3 Pages
50 Incorporation - Company 1 Oct 2013 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Jles North West Limited
Mutual People: Jamie Brian Foster
Active