ACACIA HOMES (SOUTHERN) LIMITED
MOTCOMBE ACACIA HOLDINGS LIMITED

Hellopages » Dorset » North Dorset » SP7 9PA

Company number 02630177
Status Active
Incorporation Date 17 July 1991
Company Type Private Limited Company
Address MOLE END, SHORTS GREEN LANE, MOTCOMBE, DORSET, SP7 9PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACACIA HOMES (SOUTHERN) LIMITED are www.acaciahomessouthern.co.uk, and www.acacia-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Acacia Homes Southern Limited is a Private Limited Company. The company registration number is 02630177. Acacia Homes Southern Limited has been working since 17 July 1991. The present status of the company is Active. The registered address of Acacia Homes Southern Limited is Mole End Shorts Green Lane Motcombe Dorset Sp7 9pa. The company`s financial liabilities are £85.66k. It is £16.81k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £0.34k, which is £-154.5k against last year. RAWLINGS, Leslie George is a Secretary of the company. RAWLINGS, Shirley Anne is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary MCEWAN, Carol Jane has been resigned. Secretary RAWLINGS, Ashley has been resigned. Secretary RAWLINGS, Leslie George has been resigned. Secretary RAWLINGS, Shirley Anne has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director RAWLINGS, Ashley has been resigned. Director RAWLINGS, Ashley Marc has been resigned. Director RAWLINGS, Hayley Anne has been resigned. Director RAWLINGS, Leslie George has been resigned. Director RAWLINGS, Leslie George has been resigned. Director WOODBRIDGE, Jonathan Charles has been resigned. The company operates in "Buying and selling of own real estate".


acacia homes (southern) Key Finiance

LIABILITIES £85.66k
+24%
CASH £0.05k
TOTAL ASSETS £0.34k
-100%
All Financial Figures

Current Directors

Secretary
RAWLINGS, Leslie George
Appointed Date: 04 January 2010

Director
RAWLINGS, Shirley Anne
Appointed Date: 01 April 1997
75 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 17 July 1991
Appointed Date: 17 July 1991

Secretary
MCEWAN, Carol Jane
Resigned: 18 August 1995
Appointed Date: 18 April 1995

Secretary
RAWLINGS, Ashley
Resigned: 04 January 2010
Appointed Date: 20 June 2006

Secretary
RAWLINGS, Leslie George
Resigned: 13 June 2006
Appointed Date: 18 August 1995

Secretary
RAWLINGS, Shirley Anne
Resigned: 18 April 1995
Appointed Date: 04 March 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 17 July 1991
Appointed Date: 17 July 1991

Director
RAWLINGS, Ashley
Resigned: 04 January 2010
Appointed Date: 20 June 2006
51 years old

Director
RAWLINGS, Ashley Marc
Resigned: 01 April 1997
Appointed Date: 18 April 1995
51 years old

Director
RAWLINGS, Hayley Anne
Resigned: 01 April 1997
Appointed Date: 18 October 1995
48 years old

Director
RAWLINGS, Leslie George
Resigned: 13 June 2006
Appointed Date: 18 August 1995
76 years old

Director
RAWLINGS, Leslie George
Resigned: 18 April 1995
Appointed Date: 04 March 1992
76 years old

Director
WOODBRIDGE, Jonathan Charles
Resigned: 04 March 1992
Appointed Date: 17 July 1991
68 years old

Persons With Significant Control

Mrs Shirley Anne Rawlings
Notified on: 17 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ACACIA HOMES (SOUTHERN) LIMITED Events

04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 91 more events
12 Aug 1991
New director appointed

12 Aug 1991
Accounting reference date notified as 30/10

25 Jul 1991
Director resigned

25 Jul 1991
Secretary resigned

17 Jul 1991
Incorporation

ACACIA HOMES (SOUTHERN) LIMITED Charges

29 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 4 August 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H properties k/a 83 buxton road weymouth dorset and the…
28 April 2005
Debenture
Delivered: 10 May 2005
Status: Satisfied on 4 August 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Fixed and floating charge
Delivered: 8 October 1996
Status: Satisfied on 15 July 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…