ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accommodation Centre Limited

Accommodation Centre Limited is an active company incorporated on 27 March 1998 with the registered office located in Hornchurch, Greater London. Accommodation Centre Limited was registered 27 years ago.
Status
Active
Active since 24 years ago
Company No
03536078
Private limited company
Age
27 years
Incorporated 27 March 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Coopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
United Kingdom
Address changed on 16 Dec 2024 (10 months ago)
Previous address was Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
Telephone
02084274999
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Director • Accountant • Lives in UK • Born in Jun 1962
Director • Accountant • British • Lives in England • Born in Jun 1962
Mr Macrae Philip Robertson
PSC • British • Lives in England • Born in Jun 1962
Mr Ian Stuart Milroy
PSC • British • Lives in UK • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Robertson Milroy Limited
Ian Stuart Milroy and Macrae Philip Robertson are mutual people.
Active
Hermbuild Limited
Ian Stuart Milroy is a mutual person.
Active
Miras Projects Limited
Ian Stuart Milroy is a mutual person.
Active
Miras Tax Ltd
Ian Stuart Milroy is a mutual person.
Active
DSBP South East LLP
Ian Stuart Milroy is a mutual person.
Active
DSBPH Essex LLP
Ian Stuart Milroy is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£76.88K
Increased by £1.46K (+2%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£693.44K
Decreased by £45.86K (-6%)
Total Liabilities
-£55.44K
Decreased by £3K (-5%)
Net Assets
£638K
Decreased by £42.85K (-6%)
Debt Ratio (%)
8%
Increased by 0.09% (+1%)
Latest Activity
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Registered Address Changed
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Jun 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 30 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 25 Aug 2022
Registered Address Changed
3 Years Ago on 18 Jul 2022
Mr Macrae Philip Robertson (PSC) Details Changed
3 Years Ago on 30 Apr 2022
Get Credit Report
Discover Accommodation Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 May 2025 with no updates
Submitted on 5 Jun 2025
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 16 December 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Aug 2024
Confirmation statement made on 24 May 2024 with updates
Submitted on 11 Jun 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Confirmation statement made on 24 May 2023 with updates
Submitted on 24 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 24 May 2022 with updates
Submitted on 25 Aug 2022
Change of details for Mr Macrae Philip Robertson as a person with significant control on 30 April 2022
Submitted on 25 Aug 2022
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 July 2022
Submitted on 18 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year