ACACIA INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M18 7JL

Company number 04683675
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address 106-108 REDDISH LANE, MANCHESTER, ENGLAND, M18 7JL
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 forty-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016. The most likely internet sites of ACACIA INVESTMENTS LIMITED are www.acaciainvestments.co.uk, and www.acacia-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Acacia Investments Limited is a Private Limited Company. The company registration number is 04683675. Acacia Investments Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Acacia Investments Limited is 106 108 Reddish Lane Manchester England M18 7jl. The company`s financial liabilities are £54.61k. It is £-2.24k against last year. The cash in hand is £48.57k. It is £3.41k against last year. And the total assets are £48.57k, which is £3.41k against last year. TAYLOR, Roberta Eileen is a Secretary of the company. TAYLOR, Graham Michael is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


acacia investments Key Finiance

LIABILITIES £54.61k
-4%
CASH £48.57k
+7%
TOTAL ASSETS £48.57k
+7%
All Financial Figures

Current Directors

Secretary
TAYLOR, Roberta Eileen
Appointed Date: 03 March 2003

Director
TAYLOR, Graham Michael
Appointed Date: 03 March 2003
75 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 March 2003
Appointed Date: 03 March 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 March 2003
Appointed Date: 03 March 2003

Persons With Significant Control

Mr Graham Michael Taylor
Notified on: 1 March 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Roberta Eileen Taylor
Notified on: 1 March 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACACIA INVESTMENTS LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Registered office address changed from 806 Hyde Road Gorton Manchester M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

10 Mar 2016
Secretary's details changed for Roberta Eileen Taylor on 10 March 2016
...
... and 36 more events
27 Mar 2003
Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2
27 Mar 2003
New director appointed
13 Mar 2003
Secretary resigned
12 Mar 2003
Director resigned
03 Mar 2003
Incorporation

ACACIA INVESTMENTS LIMITED Charges

10 May 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works
Description: F/H / l/h 12 hemsley street manchester lancashire t/no la…
10 May 2007
Mortgage deed
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 10 fold street manchester lancashire t/n GM495345 by way of…
2 March 2007
Deed of charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 leegrange road manchester. Fixed charge over all rental…
1 July 2005
Legal charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 leegrange road blackley manchester. By way of fixed…
23 May 2005
Legal charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 fold street manchester. By way of fixed charge the…