ACACIA PROPERTY COMPANY LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 02394704
Status Active
Incorporation Date 13 June 1989
Company Type Private Limited Company
Address C/O S W FRANKSON & CO, 364 HIGH STREET, HARLINGTON, HAYES, MIDDLESEX, UB3 5LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 December 2016 with updates; Statement of capital following an allotment of shares on 11 August 2016 GBP 36 . The most likely internet sites of ACACIA PROPERTY COMPANY LIMITED are www.acaciapropertycompany.co.uk, and www.acacia-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Acacia Property Company Limited is a Private Limited Company. The company registration number is 02394704. Acacia Property Company Limited has been working since 13 June 1989. The present status of the company is Active. The registered address of Acacia Property Company Limited is C O S W Frankson Co 364 High Street Harlington Hayes Middlesex Ub3 5lf. . RAMUS, Susan is a Secretary of the company. BENNETT, Shirley is a Director of the company. MCSWEENEY, Elizabeth Ann is a Director of the company. RAMUS, Susan is a Director of the company. Secretary LESTER, Eleanor Minnie has been resigned. Secretary POWER, Margaret has been resigned. Secretary RAMSEY, Gayna Margaret has been resigned. Director BAKER, Geoffrey Maurice Sidney has been resigned. Director BARKER, Nicola Kate has been resigned. Director BRIDGES, Roland Kenneth has been resigned. Director BROWNE, Barbara has been resigned. Director HARDING, Colin Robert has been resigned. Director HILL, Shirley Ann has been resigned. Director HILLARD, Peter has been resigned. Director HILLS, Marie Emily has been resigned. Director LESTER, Eleanor Minnie has been resigned. Director PINCHARD, William Rupert Biddulph has been resigned. Director POWER, Margaret has been resigned. Director PURDON, Harold Gordon has been resigned. Director RAMSEY, Gayna Margaret has been resigned. Director THOMAS, Sheila Monica has been resigned. Director WESTERMAN, Elizabeth Mary has been resigned. Director WILKINSON, Leo Edward has been resigned. Director WILSON, Hilary has been resigned. Director WILSON, Karen Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RAMUS, Susan
Appointed Date: 03 April 2013

Director
BENNETT, Shirley
Appointed Date: 01 December 2012
82 years old

Director
MCSWEENEY, Elizabeth Ann
Appointed Date: 22 April 2013
70 years old

Director
RAMUS, Susan
Appointed Date: 03 April 2013
74 years old

Resigned Directors

Secretary
LESTER, Eleanor Minnie
Resigned: 16 January 1994

Secretary
POWER, Margaret
Resigned: 02 April 2013
Appointed Date: 19 November 2010

Secretary
RAMSEY, Gayna Margaret
Resigned: 15 October 2010
Appointed Date: 17 January 1994

Director
BAKER, Geoffrey Maurice Sidney
Resigned: 17 March 1994
111 years old

Director
BARKER, Nicola Kate
Resigned: 28 September 2012
Appointed Date: 28 June 2009
44 years old

Director
BRIDGES, Roland Kenneth
Resigned: 19 May 2003
116 years old

Director
BROWNE, Barbara
Resigned: 19 March 1999
Appointed Date: 18 November 1994
111 years old

Director
HARDING, Colin Robert
Resigned: 23 April 2012
Appointed Date: 19 May 2003
48 years old

Director
HILL, Shirley Ann
Resigned: 08 June 2016
Appointed Date: 31 May 2011
77 years old

Director
HILLARD, Peter
Resigned: 04 April 1996
Appointed Date: 14 February 1994
79 years old

Director
HILLS, Marie Emily
Resigned: 23 March 2004
103 years old

Director
LESTER, Eleanor Minnie
Resigned: 15 May 1994
115 years old

Director
PINCHARD, William Rupert Biddulph
Resigned: 31 October 2014
Appointed Date: 31 May 2011
51 years old

Director
POWER, Margaret
Resigned: 03 May 2013
Appointed Date: 31 May 2011
69 years old

Director
PURDON, Harold Gordon
Resigned: 04 April 2005
Appointed Date: 27 February 1998
98 years old

Director
RAMSEY, Gayna Margaret
Resigned: 15 October 2010
86 years old

Director
THOMAS, Sheila Monica
Resigned: 22 February 2011
Appointed Date: 28 June 2009
99 years old

Director
WESTERMAN, Elizabeth Mary
Resigned: 16 April 2007
Appointed Date: 29 March 1999
94 years old

Director
WILKINSON, Leo Edward
Resigned: 23 April 2012
Appointed Date: 29 September 2008
57 years old

Director
WILSON, Hilary
Resigned: 13 May 2009
Appointed Date: 05 April 2004
65 years old

Director
WILSON, Karen Elizabeth
Resigned: 13 May 2009
Appointed Date: 04 April 2005
62 years old

ACACIA PROPERTY COMPANY LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
03 Oct 2016
Statement of capital following an allotment of shares on 11 August 2016
  • GBP 36

22 Jun 2016
Termination of appointment of Shirley Ann Hill as a director on 8 June 2016
01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 111 more events
22 May 1990
Registration of charge for debentures
09 Aug 1989
Wd 28/07/89 ad 05/07/89--------- £ si 26@1=26 £ ic 2/28
02 Aug 1989
Accounting reference date notified as 30/06

23 Jun 1989
Secretary resigned

13 Jun 1989
Incorporation

ACACIA PROPERTY COMPANY LIMITED Charges

5 May 1990
Series of debentures
Delivered: 22 May 1990
Status: Satisfied on 8 October 2003