Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACAMAS PROPERTIES LIMITED
Company Information for

ACAMAS PROPERTIES LIMITED

25 BRUNTS STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1AX,
Company Registration Number
01531665
Private Limited Company
Active

Company Overview

About Acamas Properties Ltd
ACAMAS PROPERTIES LIMITED was founded on 1980-12-02 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Acamas Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACAMAS PROPERTIES LIMITED
 
Legal Registered Office
25 BRUNTS STREET
MANSFIELD
NOTTINGHAMSHIRE
NG18 1AX
Other companies in NG18
 
Filing Information
Company Number 01531665
Company ID Number 01531665
Date formed 1980-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACAMAS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SEALS KING & CO. LIMITED   SPK ASSOCIATES LIMITED   WAGES DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACAMAS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WRIGHT
Company Secretary 2007-07-03
FRANCES ANN CLARVIS
Director 2005-01-25
RACHAEL JANE HALL
Director 2006-08-01
JONATHAN WRIGHT
Director 2007-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDMUND WRIGHT
Director 1992-02-28 2017-05-27
WILLIAM EDMUND WRIGHT
Company Secretary 2005-01-25 2007-07-03
ROGER JARVIS
Director 1992-02-28 2006-05-06
TERENCE WILLIAM CLARVIS
Company Secretary 1992-02-28 2004-12-09
TERENCE WILLIAM CLARVIS
Director 1992-02-28 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WRIGHT BRIGG LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-07 Active
JONATHAN WRIGHT BRIGG PROPERTY AND INVESTMENT LIMITED Company Secretary 1996-10-19 CURRENT 1971-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-02CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-25AD02Register inspection address changed from C/O Bull Payne & Co. 25 Brunts Street Mansfield Nottinghamshire NG18 1AX United Kingdom to 25 Brunts Street Mansfield Nottinghamshire NG18 1AX
2022-02-24CH01Director's details changed for Rachael Jane Hall on 2022-02-02
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WRIGHT
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-03-21PSC07CESSATION OF WILLIAM EDMUND WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21PSC07CESSATION OF WILLIAM EDMUND WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMUND WRIGHT
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 4500
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 4500
2016-03-31AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN WRIGHT on 2016-02-18
2016-02-18CH01Director's details changed for Jonathan Wright on 2016-02-18
2015-07-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4500
2015-02-25AR0117/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 4500
2014-02-18AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0117/02/13 ANNUAL RETURN FULL LIST
2013-01-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0117/02/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-18AR0117/02/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0117/02/10 ANNUAL RETURN FULL LIST
2010-02-18AD03Register(s) moved to registered inspection location
2010-02-18AD02Register inspection address has been changed
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE HALL / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN CLARVIS / 17/02/2010
2009-10-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-22288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-03-15363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-03-15353LOCATION OF REGISTER OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-28363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: IVY HOUSE MAIN STREET GUNTHORPE NOTTINGHAMSHIRE NG14 7EU
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-10288aNEW SECRETARY APPOINTED
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-09363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-03-05363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-26363aRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS; AMEND
2001-01-26363aRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS; AMEND
2001-01-26363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS; AMEND
2001-01-26363aRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS; AMEND
2001-01-26363aRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS; AMEND
2001-01-26363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS; AMEND
2000-08-29AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-10363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-03363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-26363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-19287REGISTERED OFFICE CHANGED ON 19/12/96 FROM: WOODCROFT HOUSE CROW HILL DRIVE MANSFIELD NOTTS NG19 7AE
1996-12-13AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-08363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-09363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-11363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACAMAS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACAMAS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1983-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-03-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACAMAS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ACAMAS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACAMAS PROPERTIES LIMITED
Trademarks
We have not found any records of ACAMAS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACAMAS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACAMAS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACAMAS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACAMAS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACAMAS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.