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 |