ACM HOMES LIMITED
LINCS

Hellopages » Lincolnshire » North Kesteven » LN6 9NP

Company number 04510432
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address 568 NEWARK ROAD, SOUTH HYKEHAM, LINCOLN, LINCS, LN6 9NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ACM HOMES LIMITED are www.acmhomes.co.uk, and www.acm-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Acm Homes Limited is a Private Limited Company. The company registration number is 04510432. Acm Homes Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Acm Homes Limited is 568 Newark Road South Hykeham Lincoln Lincs Ln6 9np. . MOORE, Beverley Anne is a Secretary of the company. MOORE, Alan Christopher is a Director of the company. MOORE, Beverley Anne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOORE, Beverley Anne
Appointed Date: 14 August 2002

Director
MOORE, Alan Christopher
Appointed Date: 14 August 2002
68 years old

Director
MOORE, Beverley Anne
Appointed Date: 14 August 2002
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr Alan Christopher Moore
Notified on: 14 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Beverley Anne Moore
Notified on: 14 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACM HOMES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 29 February 2016
19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

09 Jan 2015
Total exemption small company accounts made up to 28 February 2014
...
... and 46 more events
14 Aug 2002
New secretary appointed;new director appointed
14 Aug 2002
Director resigned
14 Aug 2002
Secretary resigned
14 Aug 2002
Registered office changed on 14/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Aug 2002
Incorporation

ACM HOMES LIMITED Charges

20 December 2011
Debenture
Delivered: 21 December 2011
Status: Satisfied on 6 December 2013
Persons entitled: Ashanti Investments PLC
Description: F/H land and premises off malt kiln road fenton including…
4 December 2008
Mortgage
Delivered: 5 December 2008
Status: Satisfied on 13 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north side of lincoln road fenton lincs…
4 December 2008
Mortgage
Delivered: 5 December 2008
Status: Satisfied on 1 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H park spring farm barns foxby lane gainsborough lincs…
3 October 2008
Debenture
Delivered: 9 October 2008
Status: Satisfied on 6 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 1 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at park springs farm foxby lane…
4 September 2006
Debenture
Delivered: 6 September 2006
Status: Satisfied on 1 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 1 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land at maltkiln road fenton lincolnshire. By way of fixed…
21 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 1 November 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage plot 2 hall farm, north clifton…
21 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 1 November 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage plot 3, hall farm, north clifton…