A C R ASSET MANAGEMENT LIMITED
NOTTS

Hellopages » Nottinghamshire » Bassetlaw » S80 1PH

Company number 04405710
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address 35 CARLTON ROAD, WORKSOP, NOTTS, S80 1PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 8. The most likely internet sites of A C R ASSET MANAGEMENT LIMITED are www.acrassetmanagement.co.uk, and www.a-c-r-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. A C R Asset Management Limited is a Private Limited Company. The company registration number is 04405710. A C R Asset Management Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of A C R Asset Management Limited is 35 Carlton Road Worksop Notts S80 1ph. The company`s financial liabilities are £119.85k. It is £6.82k against last year. The cash in hand is £1.76k. It is £-27.94k against last year. . BARTRAM, Gregory John is a Secretary of the company. BARTRAM, Gregory John is a Director of the company. GREAVES, Peter Robert is a Director of the company. Secretary BARTRAM, Greg John has been resigned. Secretary JOHN HARRISON (WORKSOP) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a c r asset management Key Finiance

LIABILITIES £119.85k
+6%
CASH £1.76k
-95%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARTRAM, Gregory John
Appointed Date: 29 October 2007

Director
BARTRAM, Gregory John
Appointed Date: 27 March 2002
59 years old

Director
GREAVES, Peter Robert
Appointed Date: 27 March 2002
61 years old

Resigned Directors

Secretary
BARTRAM, Greg John
Resigned: 24 May 2002
Appointed Date: 27 March 2002

Secretary
JOHN HARRISON (WORKSOP) LIMITED
Resigned: 29 October 2007
Appointed Date: 24 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Persons With Significant Control

Mr Gregory John Bartram
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Robert Greaves
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A C R ASSET MANAGEMENT LIMITED Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
All of the property or undertaking has been released from charge 8
12 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
12 Jun 2002
New secretary appointed
31 May 2002
Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2
28 Mar 2002
Director resigned
28 Mar 2002
Secretary resigned
27 Mar 2002
Incorporation

A C R ASSET MANAGEMENT LIMITED Charges

27 April 2010
Second legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Gregory John Bartram Peter Robert Greaves Nigel Stanton Ruff and Hornbuckle Mitchell Trustees Limited
Description: F/H property 130 132 and 132A bridge street worksop 13…
21 November 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34A charlton road worksop nottinghamshire. By way of fixed…
17 May 2006
Legal charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 31 lanchester gardens worksop…
17 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 132 and 132A bridge street and 13 white hart yard…
15 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 10 June 2006
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
4 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Satisfied on 10 June 2006
Persons entitled: Yorkshire Bank
Description: Land on the south side of forrests yard bridge street…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that freehold property situate…