ACLET PROPERTY MANAGEMENT & SERVICES LIMITED
BISHOP AUCKLAND

Hellopages » County Durham » County Durham » DL14 6RP

Company number 03882359
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address SHERWOOD, 4 WATLING ROAD, BISHOP AUCKLAND, DURHAM, DL14 6RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACLET PROPERTY MANAGEMENT & SERVICES LIMITED are www.acletpropertymanagementservices.co.uk, and www.aclet-property-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Shildon Rail Station is 2.2 miles; to Heighington Rail Station is 5.2 miles; to Durham Rail Station is 9.9 miles; to Darlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aclet Property Management Services Limited is a Private Limited Company. The company registration number is 03882359. Aclet Property Management Services Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Aclet Property Management Services Limited is Sherwood 4 Watling Road Bishop Auckland Durham Dl14 6rp. The company`s financial liabilities are £46.37k. It is £-33.36k against last year. The cash in hand is £7.8k. It is £-0.91k against last year. And the total assets are £89.43k, which is £12.15k against last year. WOOD, Diane is a Secretary of the company. WOOD, Diane is a Director of the company. WOOD, Harry is a Director of the company. WOOD, Leslie is a Director of the company. Secretary ERRINGTON, Stephen Douglas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLINSON, James has been resigned. Director ERRINGTON, Stephen Douglas has been resigned. Director GARGETT, David has been resigned. Director HALL, Raymond Samuel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


aclet property management & services Key Finiance

LIABILITIES £46.37k
-42%
CASH £7.8k
-11%
TOTAL ASSETS £89.43k
+15%
All Financial Figures

Current Directors

Secretary
WOOD, Diane
Appointed Date: 11 November 2003

Director
WOOD, Diane
Appointed Date: 11 November 2003
70 years old

Director
WOOD, Harry
Appointed Date: 18 November 2004
41 years old

Director
WOOD, Leslie
Appointed Date: 24 November 1999
73 years old

Resigned Directors

Secretary
ERRINGTON, Stephen Douglas
Resigned: 11 November 2003
Appointed Date: 24 November 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
COLLINSON, James
Resigned: 11 November 2003
Appointed Date: 24 November 1999
71 years old

Director
ERRINGTON, Stephen Douglas
Resigned: 11 November 2003
Appointed Date: 24 November 1999
66 years old

Director
GARGETT, David
Resigned: 11 November 2003
Appointed Date: 03 May 2000
63 years old

Director
HALL, Raymond Samuel
Resigned: 11 November 2003
Appointed Date: 03 May 2000
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Leslie Wood Mcieh
Notified on: 1 November 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ACLET PROPERTY MANAGEMENT & SERVICES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5

31 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 132 more events
10 Dec 1999
New secretary appointed;new director appointed
10 Dec 1999
New director appointed
10 Dec 1999
Director resigned
10 Dec 1999
Secretary resigned
24 Nov 1999
Incorporation

ACLET PROPERTY MANAGEMENT & SERVICES LIMITED Charges

19 December 2007
Charge
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 brantwood terrace, bishop auckland. Fixed charge over all…
19 December 2007
Charge
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 maude terrace, st helen auckland, bishop auckland. Fixed…
19 December 2007
Charge
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 vickers street bishop auckland. Fixed charge over all…
19 December 2007
Charge
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 oxford terrace bishop auckland. Fixed charge over all…
30 August 2007
Deed of charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 stranton street bishop auckland. Fixed charge over all…
6 July 2007
Deed of charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 52 woodlands road, bishop auckland, fixed charge over all…
3 July 2007
Legal mortgage
Delivered: 10 July 2007
Status: Satisfied on 13 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 vickers street, bish. With the benefit…
29 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 29 south church road bishop auckland. With the benefit…
31 May 2007
Deed of charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 escomb road, bishop auckland, county durham. Fixed charge…
31 May 2007
Charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 maude terrace st helen auckland bishop auckland. Fixed…
31 May 2007
Charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 44 seymour street bishop auckland. Fixed charge over all…
10 May 2007
Deed of charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1H manor road st helen auckland. Fixed charge over all…
19 March 2007
Deed of charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 south church road bishop aukland. Fixed charge over all…
16 March 2007
Deed of charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 tunstall grove bishop auckland. Fixed charge over all…
16 March 2007
Deed of charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 tunstall grove bishop auckland. Fixed charge over all…
7 March 2007
Deed of charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 south church road bishop auckland. Fixed charge over all…
14 February 2007
Legal mortgage
Delivered: 16 February 2007
Status: Satisfied on 13 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H - 20 oxford terrace bishop auckland county durham. With…
14 February 2007
Legal mortgage
Delivered: 16 February 2007
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 66 durham street bishop auckland county…
2 February 2007
Legal mortgage
Delivered: 7 February 2007
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 4 maude terrace, st helen, auckland…
31 January 2007
Mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 20 maude terrace st helen auckland bishop auckland…
19 January 2007
Charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 craddock street bishop auckland. Fixed charge over all…
15 December 2006
Mortgage deed
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 36 linburn drive bishop auckland county durham t/n DU133647…
1 December 2006
Mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a 27 ravensworth avenue bishop…
10 November 2006
Mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 78 mayfield walk st helen…
10 November 2006
Mortgage
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 66 mayfield walk st helens auckland bishop…
2 November 2006
Mortgage
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1G manor road st helen bishop auckland county durham t/no…
12 October 2006
Mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 26 ravensworth avenue bishop auckland county durham.
6 October 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 11 mayfield walk bishop auckland.
6 October 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 15 mayfield walk bishop auckland.
12 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 18 short street, bishop auckland, county…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 131 auckland terrace, shildon, county…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 30 mayfield walk, st helen auckland…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 1E manor road, st helen auckland bishop…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 12 maude terrace, st helen auckland…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 53 bridge street, bishop auckland, county…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 16 vickers street, bishop auckland, county…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 19 stranton street, bishop auckland…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 15 nelson street, bishop auckland, county…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 30 hutchinson street, bishop auckland…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC The Mortgage Works (UK) PLC
Description: The property k/a 1 and 1A grey street, bishop auckland…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC The Mortgage Works (UK) PLC
Description: The property k/a 2 durham street, bishop auckland.
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 47 princess street, bishop auckland…
1 March 2006
Legal mortgage
Delivered: 7 March 2006
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 1E manor road st helens. With the benefit of all rights…
17 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 22 may street bishop auckland, 78 seymour…
2 February 2006
Mortgage
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1 hutchinson street bishop auckland by way of first fixed…
27 January 2006
Legal mortgage
Delivered: 3 February 2006
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 mayfield walk st helens. With the…
11 January 2006
Mortgage deed
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 14 valley view ushaw moor and by way of first fixed charge…
9 December 2005
Mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 58 seymour street bishop auckland by way of first fixed…
6 December 2005
Legal mortgag and floating charge
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 6 california witton park bishop auckland 9…
11 November 2005
Legal mortgage and floating charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 27 mayfield walk st helen bishop auckland…
11 November 2005
Legal mortgage
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 28 mayfield walk st helen bishop…
11 November 2005
Legal mortgage
Delivered: 15 November 2005
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 craddock street, bishop auckland co…
13 September 2005
Legal mortgage
Delivered: 15 September 2005
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 19 stranton street bishop aukland…
1 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 2 escomb road bishop auckland…
1 July 2005
Legal mortgage
Delivered: 2 July 2005
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at 47 princes street bishop auckland. With the…
5 May 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Legal mortgage
Delivered: 14 April 2005
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 131 auckland terrace, bishop auckland…
8 April 2005
Legal mortgage
Delivered: 14 April 2005
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 & 1A grey street, bishop auckland…
7 January 2005
Legal mortgage
Delivered: 8 January 2005
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 nelson street bishop auckland. With the…
22 December 2004
Legal mortgage
Delivered: 7 January 2005
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 maude terrace st helen auckland bishop…
10 December 2004
Legal charge
Delivered: 13 December 2004
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: 30 hutchinson street, bishop auckland co.durham.
9 November 2004
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 6 california witton park co durham.
13 September 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 hutchinson street bishop auckland.
6 September 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 22 may street bishop auckland co durham.
27 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 9 durham street, bishop auckland, co durham.
26 August 2004
Legal charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 78 seymour street bishop auckland co durham.
23 August 2004
Legal charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 11 victoria street shildon co durham.
2 August 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 28 woodlands road bishop auckland in the county of durham.
18 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 24 short street, bishop auckland, co durham.
4 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 53 bridge street bishop auckland…
16 February 2004
Legal mortgage
Delivered: 18 February 2004
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: L/H land k/a 47 high street spennymoor durham t/n DU249976…
6 February 2004
Legal mortgage
Delivered: 10 February 2004
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 vickers street bishop auckland county…
13 June 2002
Mortgage deed
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property being 47 high street,spennymoor,county…