ACANTHUS PROPERTIES LTD
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 4JB

Company number 02595693
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address CLIVEDEN CHAMBERS CLIVEDEN PLACE, LONGTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 4JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of ACANTHUS PROPERTIES LTD are www.acanthusproperties.co.uk, and www.acanthus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Acanthus Properties Ltd is a Private Limited Company. The company registration number is 02595693. Acanthus Properties Ltd has been working since 26 March 1991. The present status of the company is Active. The registered address of Acanthus Properties Ltd is Cliveden Chambers Cliveden Place Longton Stoke On Trent Staffordshire St3 4jb. The company`s financial liabilities are £544.13k. It is £38.56k against last year. . FERRANDON, Marie is a Secretary of the company. AVERY, Neil is a Director of the company. Secretary AVERY, Carrie Davies has been resigned. Secretary AVERY, Lawrence has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director AVERY, Carrie Davies has been resigned. Director AVERY, Lawrence has been resigned. Director AVERY, Liane Michelle has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


acanthus properties Key Finiance

LIABILITIES £544.13k
+7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FERRANDON, Marie
Appointed Date: 31 March 2009

Director
AVERY, Neil
Appointed Date: 25 April 1996
69 years old

Resigned Directors

Secretary
AVERY, Carrie Davies
Resigned: 31 March 2009
Appointed Date: 28 September 1991

Secretary
AVERY, Lawrence
Resigned: 15 May 1992
Appointed Date: 28 September 1991

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 28 September 1991
Appointed Date: 26 March 1991

Director
AVERY, Carrie Davies
Resigned: 31 March 2009
Appointed Date: 28 September 1991
100 years old

Director
AVERY, Lawrence
Resigned: 25 March 2002
101 years old

Director
AVERY, Liane Michelle
Resigned: 25 March 2001
Appointed Date: 28 September 1991
64 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 28 September 1991
Appointed Date: 26 March 1991

Persons With Significant Control

Neil Avery
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ACANTHUS PROPERTIES LTD Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 61 more events
07 Oct 1991
Secretary resigned;new secretary appointed

07 Oct 1991
Secretary resigned;new secretary appointed

07 Oct 1991
Director resigned;new director appointed

07 Oct 1991
Registered office changed on 07/10/91 from: 30 chuch street birmingham west midlands B3 2NP

26 Mar 1991
Incorporation