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

ACER PARTNERSHIPS LIMITED

ST JAMES COMBE BANK FARM OVENDEN ROAD, SUNDRIDGE, SEVENOAKS, TN14 6AH,
Company Registration Number
02561362
Private Limited Company
Active

Company Overview

About Acer Partnerships Ltd
ACER PARTNERSHIPS LIMITED was founded on 1990-11-22 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Acer Partnerships 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
ACER PARTNERSHIPS LIMITED
 
Legal Registered Office
ST JAMES COMBE BANK FARM OVENDEN ROAD
SUNDRIDGE
SEVENOAKS
TN14 6AH
Other companies in SW1P
 
Filing Information
Company Number 02561362
Company ID Number 02561362
Date formed 1990-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 18:58:37
Primary Source:Companies House
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 ACER PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
MARGOT ANNABEL DAY
Company Secretary 2010-11-25
ANNE ROSEMARY CLARK
Director 2010-07-02
MARK ALLAN COWLARD
Director 2018-03-21
MARK ALLAN COWLARD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2015-06-12 2018-03-21
GRAHAM MATTHEW REID
Director 2010-07-02 2015-06-12
NEIL JOHN HUNT
Company Secretary 2008-09-30 2010-11-25
CIARAN MICHAEL THOMPSON
Director 2009-03-20 2010-07-06
RODERICK ALISTAIR STEWART
Director 2009-10-31 2010-05-07
MICHAEL JAMES CLARKE
Director 2008-12-10 2009-10-30
RUSSELL PETER DOWN
Director 2007-04-25 2009-03-20
SIMON ESMOND HAMILTON-EDDY
Director 2005-11-02 2008-12-10
STEPHEN GRAHAM BRAND
Company Secretary 2000-12-29 2008-09-30
KEVIN JONES
Director 2005-11-02 2007-04-25
CHRISTOPHER STUART NEIL WALLS
Director 2000-12-29 2005-11-25
RICHARD GREGORY CURTIS
Company Secretary 1993-07-31 2000-12-29
SIMON ESMOND HAMILTON EDDY
Director 1994-03-23 2000-12-29
TIMOTHY WADE
Director 1999-12-30 2000-12-29
ROBIN LEONARD WARRAN TYLER
Director 1991-11-22 1999-12-30
ROBERT STEPHEN CORK
Director 1995-08-29 1999-01-10
STUART JOHN DOUGHTY
Director 1995-08-29 1997-11-04
PHILIP NICHOLAS PAUL
Director 1991-11-22 1995-02-09
TIMOTHY JAMES WARWICK
Company Secretary 1993-03-30 1993-07-31
ERIC ERNEST BRIDGEN
Director 1991-11-22 1993-06-25
WILLIAM GREGOR DESSON
Company Secretary 1991-11-22 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGOT ANNABEL DAY POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Company Secretary 2012-12-19 CURRENT 2002-03-14 Liquidation
MARGOT ANNABEL DAY ASHACT LIMITED Company Secretary 2010-11-25 CURRENT 1999-10-18 Dissolved 2016-07-24
MARGOT ANNABEL DAY BTP (1992) LIMITED Company Secretary 2010-11-25 CURRENT 1989-05-22 Dissolved 2016-07-24
MARGOT ANNABEL DAY MARCUS HODGES ENVIRONMENT LIMITED Company Secretary 2010-11-25 CURRENT 1958-12-08 Dissolved 2016-07-24
MARGOT ANNABEL DAY RPA QUANTITY SURVEYORS LIMITED Company Secretary 2010-11-25 CURRENT 1998-01-19 Dissolved 2016-07-24
MARGOT ANNABEL DAY HYDER 1 LIMITED Company Secretary 2010-11-25 CURRENT 1990-03-14 Active - Proposal to Strike off
MARGOT ANNABEL DAY ACER SIR BRUCE WHITE LIMITED Company Secretary 2010-11-25 CURRENT 1990-11-21 Active
MARGOT ANNABEL DAY ACER JOHN TAYLOR LIMITED Company Secretary 2010-11-25 CURRENT 1978-01-19 Active
MARGOT ANNABEL DAY ARCADIS CONSULTING (UK) LIMITED Company Secretary 2010-11-25 CURRENT 1988-01-22 Active
MARGOT ANNABEL DAY CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Company Secretary 2010-11-25 CURRENT 1988-08-01 Active - Proposal to Strike off
MARGOT ANNABEL DAY HYDER CONSULTING OVERSEAS LIMITED Company Secretary 2010-11-25 CURRENT 1999-04-01 Active
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 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
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-17Compulsory strike-off action has been discontinued
2023-06-14CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM The Chandlery 50 Westminster Bridge Road London London SE1 7QY United Kingdom
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM The Chandlery 50 Westminster Bridge Road London London SE1 7QY United Kingdom
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM , the Chandlery 50 Westminster Bridge Road, London, London, SE1 7QY, United Kingdom
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM , the Chandlery 50 Westminster Bridge Road, London, London, SE1 7QY, United Kingdom
2023-01-28Compulsory strike-off action has been discontinued
2023-01-28DISS40Compulsory strike-off action has been discontinued
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-27PSC02Notification of Mr Thomas Henry Raymond Crawley and Mr John Arthur Keating as Trustees of the John William Theodore Tapp Will Trust N Fund as a person with significant control on 2022-04-27
2022-05-23PSC05Change to person with significant control
2022-05-18PSC05Change to person with significant control
2022-05-17PSC02Notification of Mr Thomas Henry Raymond Crawley, Caroline Linda Howard-Jones and Mr John Arthur Keating as Trustees of the John William Theodore Tapp Will Trust C Fund as a person with significant control on 2022-04-27
2022-05-13PSC07CESSATION OF ARCADIS CONSULTING (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-12AP01DIRECTOR APPOINTED JOHN ARTHUR KEATING
2022-05-11AP03Appointment of Mrs Rong Xie as company secretary on 2022-04-27
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BELLEW
2022-05-11TM02Termination of appointment of Jillian Louise Lawrence on 2022-04-27
2022-05-11AP01DIRECTOR APPOINTED MR THOMAS HENRY RAYMOND CRAWLEY
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 80 Fenchurch Street London EC3M 4BY United Kingdom
2022-05-10REGISTERED OFFICE CHANGED ON 10/05/22 FROM , 80 Fenchurch Street, London, EC3M 4BY, United Kingdom
2022-05-10REGISTERED OFFICE CHANGED ON 10/05/22 FROM , 80 Fenchurch Street, London, EC3M 4BY, United Kingdom
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILLIAN LOUISE LAWRENCE on 2021-06-14
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MARGARET DUNCOMBE on 2021-06-14
2021-07-06CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London N1 9AB England
2021-06-14REGISTERED OFFICE CHANGED ON 14/06/21 FROM , Arcadis House 34 York Way, London, N1 9AB, England
2021-06-14REGISTERED OFFICE CHANGED ON 14/06/21 FROM , Arcadis House 34 York Way, London, N1 9AB, England
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-14CH01Director's details changed for Mr Nicholas James Bellew on 2020-08-18
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-08-12AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-06-24AD04Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17AP03Appointment of Mrs Fiona Margaret Duncombe as company secretary on 2019-06-15
2019-06-17TM02Termination of appointment of Margot Annabel Day on 2019-06-15
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN COWLARD
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-26AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2018-03-23AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-30AD02Register inspection address changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Manning House 22 Carlisle Place London SW1P 1JA
2016-08-30AD03Registers moved to registered inspection location of 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-08-30REGISTERED OFFICE CHANGED ON 30/08/16 FROM , Manning House 22 Carlisle Place, London, SW1P 1JA
2016-08-30REGISTERED OFFICE CHANGED ON 30/08/16 FROM , Manning House 22 Carlisle Place, London, SW1P 1JA
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW REID
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0101/02/14 FULL LIST
2013-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-04AR0104/01/13 FULL LIST
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ
2012-09-17REGISTERED OFFICE CHANGED ON 17/09/12 FROM , 29 Bressenden Place, London, SW1E 5DZ
2012-09-17REGISTERED OFFICE CHANGED ON 17/09/12 FROM , 29 Bressenden Place, London, SW1E 5DZ
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-23AR0122/11/11 FULL LIST
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-21AR0122/11/10 FULL LIST
2010-11-30TM02APPOINTMENT TERMINATED, SECRETARY NEIL HUNT
2010-11-30AP03SECRETARY APPOINTED MARGOT ANNABEL DAY
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN THOMPSON
2010-07-09AP01DIRECTOR APPOINTED GRAHAM MATTHEW REID
2010-07-08AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-15AR0122/11/09 FULL LIST
2009-12-14AP01DIRECTOR APPOINTED RODERICK ALISTAIR STEWART
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CIARAN MICHAEL THOMPSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009
2009-05-18RES13SECTION 175(5)(A) QUOTED 01/05/2009
2009-05-18RES01ADOPT ARTICLES 01/05/2009
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL DOWN
2009-04-09288aDIRECTOR APPOINTED CIARAN MICHAEL THOMPSON
2009-04-04288aSECRETARY APPOINTED NEIL JOHN HUNT
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-18288aDIRECTOR APPOINTED MICHAEL CLARKE
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON HAMILTON-EDDY
2008-12-18363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-18288aSECRETARY APPOINTED NEIL JOHN HUNT
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BRAND
2007-12-14363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-06288bDIRECTOR RESIGNED
2005-11-30363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-13363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-16363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-23363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-18363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: ACER HOUSE, MEDAWER ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY, GU2 5AR
2001-05-11Registered office changed on 11/05/01 from:\acer house, medawer road, the surrey research park, guildford, surrey, GU2 5AR
2001-05-11Registered office changed on 11/05/01 from:\acer house, medawer road, the surrey research park, guildford, surrey, GU2 5AR
2001-02-26288bSECRETARY RESIGNED
2001-02-26288bDIRECTOR RESIGNED
2001-02-26288bDIRECTOR RESIGNED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26288aNEW SECRETARY APPOINTED
1991-02-01Registered office changed on 01/02/91 from:\21 holborn viaduct, london, EC1A 2DY
1991-02-01Registered office changed on 01/02/91 from:\21 holborn viaduct, london, EC1A 2DY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACER PARTNERSHIPS 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 ACER PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-06-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ACER PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of ACER PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACER PARTNERSHIPS LIMITED
Trademarks
We have not found any records of ACER PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACER PARTNERSHIPS 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 (74990 - Non-trading company) as ACER PARTNERSHIPS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACER PARTNERSHIPS 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 ACER PARTNERSHIPS 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 ACER PARTNERSHIPS 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.