ACL PROPERTIES LIMITED
RIPPLE ROAD BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0TJ

Company number 04041085
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address UNIT 71A 1ST FLOOR, BARKING INDUSTRIAL PARK,, RIPPLE ROAD BARKING, ESSEX, IG11 0TJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ACL PROPERTIES LIMITED are www.aclproperties.co.uk, and www.acl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bexleyheath Rail Station is 5 miles; to Blackhorse Road Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 9.1 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acl Properties Limited is a Private Limited Company. The company registration number is 04041085. Acl Properties Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Acl Properties Limited is Unit 71a 1st Floor Barking Industrial Park Ripple Road Barking Essex Ig11 0tj. . LOWE, Natalie Clair is a Secretary of the company. LOWE, Andrew Charles is a Director of the company. Secretary CHAPMAN, Kay Patricia has been resigned. Secretary HOOKER, Jayne Marie has been resigned. Secretary MANBY, Barbara has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LOWE, Natalie Clair
Appointed Date: 22 August 2008

Director
LOWE, Andrew Charles
Appointed Date: 28 July 2000
67 years old

Resigned Directors

Secretary
CHAPMAN, Kay Patricia
Resigned: 08 July 2002
Appointed Date: 28 July 2000

Secretary
HOOKER, Jayne Marie
Resigned: 22 August 2008
Appointed Date: 08 July 2002

Secretary
MANBY, Barbara
Resigned: 22 August 2008
Appointed Date: 22 August 2008

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Persons With Significant Control

Andrew Charles Lowe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ACL PROPERTIES LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

06 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
08 Sep 2000
Director resigned
08 Sep 2000
Secretary resigned
16 Aug 2000
New secretary appointed
16 Aug 2000
New director appointed
26 Jul 2000
Incorporation

ACL PROPERTIES LIMITED Charges

26 October 2000
Legal mortgage
Delivered: 31 October 2000
Status: Satisfied on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 24 barking industrial park…
26 October 2000
Legal mortgage
Delivered: 31 October 2000
Status: Satisfied on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: And the proceeds of sale thereof floating charge over all…
26 October 2000
Legal mortgage
Delivered: 31 October 2000
Status: Satisfied on 16 March 2004
Persons entitled: National Westminster Bank PLC
Description: Property known as 23 barking industrial park, alfreds way…