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

ACACIA BLOCK D MANAGEMENT LIMITED

22 COURTLAND AVENUE, CHINGFORD, LONDON, E4 6DU,
Company Registration Number
02089850
Private Limited Company
Active

Company Overview

About Acacia Block D Management Ltd
ACACIA BLOCK D MANAGEMENT LIMITED was founded on 1987-01-15 and has its registered office in London. The organisation's status is listed as "Active". Acacia Block D Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACACIA BLOCK D MANAGEMENT LIMITED
 
Legal Registered Office
22 COURTLAND AVENUE
CHINGFORD
LONDON
E4 6DU
Other companies in E4
 
Filing Information
Company Number 02089850
Company ID Number 02089850
Date formed 1987-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 09:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACACIA BLOCK D MANAGEMENT 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 ACACIA BLOCK D MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MAISON RESIDENTIAL LIMITED
Company Secretary 2008-12-16
PAUL JOSEPH HANNON
Director 2008-12-16
BEVERLEY ANNE MILLAN
Director 2008-12-16
STEPHEN GEORGE ROUTLEDGE
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK PHILEMON SYKES
Company Secretary 2006-02-08 2008-12-16
THEO TRAN
Company Secretary 2007-05-23 2008-12-16
FRANK PHILEMON SYKES
Director 2004-07-05 2008-12-16
JOHN CHRISTOPHER BIRCH
Director 2007-05-23 2008-07-17
STELLA PLINSTON
Director 2007-05-23 2007-10-08
SATISH PHILIP DASS
Director 2000-03-14 2007-05-23
SATISH PHILIP DASS
Director 1999-08-13 2007-05-23
VERNON JOHN LOWTHER
Director 2004-07-05 2006-02-06
LESTER GLENN MELLISH
Company Secretary 2004-07-05 2005-07-05
LESTER GLENN MELLISH
Director 2000-01-12 2005-07-05
SATISH PHILIP DASS
Company Secretary 2001-06-13 2003-09-10
VERNON JOHN LOWTHER
Company Secretary 2000-01-06 2001-06-13
VERNON JOHN LOWTHER
Director 2000-03-14 2001-06-13
JOHN GLYN
Director 2000-03-14 2001-05-29
TRUDIE ELIZABETH KANE
Director 1992-01-01 2000-03-28
CLARKE HILLYER LIMITED
Company Secretary 2000-01-12 2000-01-31
LESTER GLENN MELLISH
Director 1999-10-21 2000-01-14
VERNON JOHN LOWTHER
Director 2000-01-06 2000-01-12
CLARKE HILLYER LIMITED
Company Secretary 1998-08-24 2000-01-06
VERNON JOHN LOWTHER
Director 1998-12-31 1999-10-21
RACHEL LOUISE NASH
Director 1995-03-21 1999-06-30
LEE ANDREW BATT
Director 1992-01-01 1998-12-31
GREGORY THOMAS CHARLES FRENCH
Director 1992-01-02 1998-12-31
MICHAEL CRAIG JONES
Director 1992-01-01 1998-12-31
LESTER GLENN MELLISH
Company Secretary 1992-01-01 1998-05-11
LESTER GLENN MELLISH
Director 1992-01-01 1998-05-11
MARK ANTHONY CARTHY
Director 1992-01-01 1996-12-31
STEPHEN MARK PETTINGER
Director 1992-01-01 1996-12-31
CHRISTOPHER JOHN MORAN
Director 1992-01-01 1992-08-14
DENNIS JOHN O DONOGHUE
Director 1992-01-01 1992-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAISON RESIDENTIAL LIMITED LEA BRIDGE ROAD BLOCK B MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-05 CURRENT 1989-03-07 Active
MAISON RESIDENTIAL LIMITED LEA BRIDGE ROAD BLOCK A MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-05 CURRENT 1989-03-07 Active
MAISON RESIDENTIAL LIMITED VICTORIA COURT (BLOCK A) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-22 CURRENT 1986-11-11 Active
MAISON RESIDENTIAL LIMITED QUEENS ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-23 CURRENT 1987-07-17 Active
MAISON RESIDENTIAL LIMITED QUEENS ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-23 CURRENT 1986-10-14 Active
MAISON RESIDENTIAL LIMITED QUEENS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-18 CURRENT 1986-08-06 Active
MAISON RESIDENTIAL LIMITED BADGERS COURT RTM COMPANY LIMITED Company Secretary 2012-10-10 CURRENT 2006-09-20 Active
MAISON RESIDENTIAL LIMITED QUEENS ROAD (BLOCK K) MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-01 CURRENT 1986-10-14 Active
MAISON RESIDENTIAL LIMITED QUEENS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-01 CURRENT 1987-07-17 Active
MAISON RESIDENTIAL LIMITED ACACIA BLOCK C MANAGEMENT LIMITED Company Secretary 2011-02-23 CURRENT 1987-01-14 Active
MAISON RESIDENTIAL LIMITED ACACIA BLOCK A MANAGEMENT LIMITED Company Secretary 2011-02-23 CURRENT 1987-01-14 Active
MAISON RESIDENTIAL LIMITED TORADELL MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-05 CURRENT 1996-08-21 Active
MAISON RESIDENTIAL LIMITED BARRINGTON SERVICES (BOURNEMOUTH) LIMITED Company Secretary 2007-12-01 CURRENT 1972-09-27 Active
MAISON RESIDENTIAL LIMITED SEYMOUR ROAD LEYTON E10 MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-22 CURRENT 1993-03-09 Active
MAISON RESIDENTIAL LIMITED SWELL COURT LIMITED Company Secretary 2006-03-28 CURRENT 2006-01-18 Active
MAISON RESIDENTIAL LIMITED FELIX COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-14 CURRENT 2000-03-27 Active
MAISON RESIDENTIAL LIMITED DARTSQUARE LIMITED Company Secretary 2005-03-14 CURRENT 1986-07-11 Active
MAISON RESIDENTIAL LIMITED HASTINGWOOD COURT PROPERTY COMPANY LIMITED Company Secretary 2005-02-28 CURRENT 2004-02-24 Active
MAISON RESIDENTIAL LIMITED HASTINGWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-28 CURRENT 1982-11-30 Active
MAISON RESIDENTIAL LIMITED QUEENS ROAD (BLOCK I) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-24 CURRENT 1987-01-12 Active
PAUL JOSEPH HANNON ACACIA BLOCK C MANAGEMENT LIMITED Director 2011-08-31 CURRENT 1987-01-14 Active
PAUL JOSEPH HANNON VICTORIA COURT (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2002-04-03 CURRENT 1986-11-11 Active
PAUL JOSEPH HANNON QUEENS ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED Director 2001-01-31 CURRENT 1986-10-14 Active
PAUL JOSEPH HANNON QUEENS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Director 1995-01-16 CURRENT 1987-07-17 Active
BEVERLEY ANNE MILLAN VIKING PLACE BLOCK C RTM COMPANY LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
BEVERLEY ANNE MILLAN SEYMOUR ROAD LEYTON E10 BLOCK C RTM COMPANY LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
BEVERLEY ANNE MILLAN PINE HOMES LTD Director 2011-07-21 CURRENT 2011-07-21 Active
BEVERLEY ANNE MILLAN ACACIA BLOCK C MANAGEMENT LIMITED Director 2010-04-16 CURRENT 1987-01-14 Active
BEVERLEY ANNE MILLAN LEA BRIDGE ROAD BLOCK B MANAGEMENT COMPANY LIMITED Director 2010-04-09 CURRENT 1989-03-07 Active
BEVERLEY ANNE MILLAN SWELL COURT LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
BEVERLEY ANNE MILLAN TORADELL MANAGEMENT COMPANY LIMITED Director 2006-03-04 CURRENT 1996-08-21 Active
BEVERLEY ANNE MILLAN QUEENS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED Director 2004-05-06 CURRENT 1987-04-23 Active
BEVERLEY ANNE MILLAN HASTINGWOOD COURT PROPERTY COMPANY LIMITED Director 2004-02-26 CURRENT 2004-02-24 Active
BEVERLEY ANNE MILLAN QUEENS ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED Director 2003-12-15 CURRENT 1986-12-23 Active
BEVERLEY ANNE MILLAN QUEENS ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED Director 2001-08-30 CURRENT 1987-07-17 Active
BEVERLEY ANNE MILLAN QUEENS ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED Director 2001-01-31 CURRENT 1986-10-14 Active
BEVERLEY ANNE MILLAN QUEENS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Director 2000-07-06 CURRENT 1987-07-17 Active
BEVERLEY ANNE MILLAN LEA BRIDGE ROAD BLOCK A MANAGEMENT COMPANY LIMITED Director 2000-05-25 CURRENT 1989-03-07 Active
BEVERLEY ANNE MILLAN HASTINGWOOD COURT MANAGEMENT COMPANY LIMITED Director 1999-11-02 CURRENT 1982-11-30 Active
BEVERLEY ANNE MILLAN QUEENS ROAD (BLOCK I) MANAGEMENT COMPANY LIMITED Director 1999-06-30 CURRENT 1987-01-12 Active
BEVERLEY ANNE MILLAN SEYMOUR ROAD LEYTON E10 MANAGEMENT COMPANY LIMITED Director 1998-06-24 CURRENT 1993-03-09 Active
BEVERLEY ANNE MILLAN QUEENS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED Director 1998-03-23 CURRENT 1986-08-06 Active
STEPHEN GEORGE ROUTLEDGE TENANT APPLICATIONS ONLINE LTD Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
STEPHEN GEORGE ROUTLEDGE 38-40 PEMBROKE RD E17 RTM COMPANY LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
STEPHEN GEORGE ROUTLEDGE STEGEO LTD Director 2014-04-10 CURRENT 2014-04-10 Active
STEPHEN GEORGE ROUTLEDGE FRANCES COURT E17 RTM COMPANY LTD Director 2013-02-22 CURRENT 2012-02-21 Active
STEPHEN GEORGE ROUTLEDGE BADGERS COURT RTM COMPANY LIMITED Director 2012-10-10 CURRENT 2006-09-20 Active
STEPHEN GEORGE ROUTLEDGE CHESTNUT COURT MANAGEMENT COMPANY LIMITED Director 2008-06-24 CURRENT 1984-12-11 Active
STEPHEN GEORGE ROUTLEDGE SWELL COURT LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
STEPHEN GEORGE ROUTLEDGE ABBEYMOVE LIMITED Director 2006-01-21 CURRENT 2002-05-22 Active
STEPHEN GEORGE ROUTLEDGE HASTINGWOOD COURT PROPERTY COMPANY LIMITED Director 2004-02-26 CURRENT 2004-02-24 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK K) MANAGEMENT COMPANY LIMITED Director 2001-04-05 CURRENT 1986-10-14 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED Director 2001-03-29 CURRENT 1987-04-23 Active
STEPHEN GEORGE ROUTLEDGE LEA BRIDGE ROAD BLOCK B MANAGEMENT COMPANY LIMITED Director 2000-09-23 CURRENT 1989-03-07 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Director 2000-07-06 CURRENT 1987-07-17 Active
STEPHEN GEORGE ROUTLEDGE LEA BRIDGE ROAD BLOCK A MANAGEMENT COMPANY LIMITED Director 2000-05-25 CURRENT 1989-03-07 Active
STEPHEN GEORGE ROUTLEDGE FELIX COURT MANAGEMENT COMPANY LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
STEPHEN GEORGE ROUTLEDGE BARRINGTON SERVICES (BOURNEMOUTH) LIMITED Director 2000-03-15 CURRENT 1972-09-27 Active
STEPHEN GEORGE ROUTLEDGE HASTINGWOOD COURT MANAGEMENT COMPANY LIMITED Director 1999-11-02 CURRENT 1982-11-30 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK I) MANAGEMENT COMPANY LIMITED Director 1999-06-30 CURRENT 1987-01-12 Active
STEPHEN GEORGE ROUTLEDGE GLADE HOMES LTD Director 1998-11-14 CURRENT 1996-10-25 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED Director 1998-03-23 CURRENT 1986-08-06 Active
STEPHEN GEORGE ROUTLEDGE SEYMOUR ROAD LEYTON E10 MANAGEMENT COMPANY LIMITED Director 1997-09-24 CURRENT 1993-03-09 Active
STEPHEN GEORGE ROUTLEDGE SPIKETRUCE LIMITED Director 1991-11-29 CURRENT 1987-01-22 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
2025-02-01CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-11-2831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-05-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 137 Station Road Chingford London E4 6AG England
2022-02-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 135-137 Station Road Chingford London E4 6AG
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 135-137 Station Road Chingford London E4 6AG
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-05-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH HANNON
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 27
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-11AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 27
2016-02-10AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 27
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 27
2014-02-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-08CH01Director's details changed for Miss Beverley Anne Millan on 2011-12-01
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-23CH04SECRETARY'S DETAILS CHNAGED FOR MAISON RESIDENTIAL LIMITED on 2009-12-31
2010-02-23CH01Director's details changed for Paul Hannon on 2009-12-31
2009-06-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-03363aReturn made up to 31/12/08; full list of members
2009-05-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02288aSECRETARY APPOINTED MAISON RESIDENTIAL LIMITED
2009-03-02288aDIRECTOR APPOINTED STEPHEN GEORGE ROUTLEDGE
2009-02-12288aDIRECTOR APPOINTED BEVERLEY ANNE MILLAN
2009-02-07288aDIRECTOR APPOINTED PAUL HANNON
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY FRANK SYKES
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 74A HIGH STREET WANSTEAD WANSTEAD LONDON E11 2RJ
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY THEO TRAN
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR FRANK SYKES
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN BIRCH
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW SECRETARY APPOINTED
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-14288bDIRECTOR RESIGNED
2006-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-20288aNEW SECRETARY APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-03-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-29288bDIRECTOR RESIGNED
2001-08-28288bDIRECTOR RESIGNED
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ACACIA BLOCK D MANAGEMENT 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 ACACIA BLOCK D MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACACIA BLOCK D MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2022-03-31

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 ACACIA BLOCK D MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ACACIA BLOCK D MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACACIA BLOCK D MANAGEMENT LIMITED
Trademarks
We have not found any records of ACACIA BLOCK D MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACACIA BLOCK D MANAGEMENT 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 (98000 - Residents property management) as ACACIA BLOCK D MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ACACIA BLOCK D MANAGEMENT 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 ACACIA BLOCK D MANAGEMENT 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 ACACIA BLOCK D MANAGEMENT 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.