ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A. C. B. Estates Limited

A. C. B. Estates Limited is an active company incorporated on 10 January 2003 with the registered office located in London, Greater London. A. C. B. Estates Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Voluntary strike-off was suspended 8 months ago
Company No
04633233
Private limited company
Age
22 years
Incorporated 10 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Rendall & Rittner Limited
13b St. George Wharf
London
SW8 2LE
England
Address changed on 30 Jun 2025 (2 months ago)
Previous address was C/O Rawlins Davy 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
45
Controllers (PSC)
1
Secretary • Secretary
Director • Intellectual Property Royalty Audit Consultant • British • Lives in England • Born in Oct 1949
Director • Retired • British • Lives in England • Born in Oct 1949
Director • Retired • British • Lives in England • Born in May 1941
Director • Retired • British • Lives in England • Born in May 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avenue Court (Branksome) Limited
Rendall & Rittner Limited, Stephen Roy Abery, and 4 more are mutual people.
Active
Avenue Court Branksome Freehold Limited
Rendall & Rittner Limited, Stephen Roy Abery, and 2 more are mutual people.
Active
St Thomas Wharf 78 Wapping High Street Residents Co Limited
Rendall & Rittner Limited is a mutual person.
Active
Kersfield Maintenance Limited
Rendall & Rittner Limited is a mutual person.
Active
Stretton Court(Parkstone)Limited
Rendall & Rittner Limited is a mutual person.
Active
Montrose Court Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Beechfield Court (Bury) Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Tynechester Management Co. Limited
Rendall & Rittner Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£211.81K
Same as previous period
Total Liabilities
-£214.41K
Same as previous period
Net Assets
-£2.6K
Same as previous period
Debt Ratio (%)
101%
Same as previous period
Latest Activity
Mr Stephen Roy Abery Appointed
1 Month Ago on 31 Jul 2025
John Anthony Harris Resigned
2 Months Ago on 1 Jul 2025
Michael William Dampier Bennett Resigned
2 Months Ago on 1 Jul 2025
Paul Graham Cowling Resigned
2 Months Ago on 1 Jul 2025
Mr Robert Buller Michael Appointed
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Rendall & Rittner Limited Appointed
2 Months Ago on 30 Jun 2025
Martyn Richard Hudson Resigned
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Get Credit Report
Discover A. C. B. Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stephen Roy Abery as a director on 31 July 2025
Submitted on 15 Aug 2025
Termination of appointment of Paul Graham Cowling as a director on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Michael William Dampier Bennett as a director on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of John Anthony Harris as a director on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mr Robert Buller Michael as a director on 30 June 2025
Submitted on 1 Jul 2025
Registered office address changed from C/O Rawlins Davy 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT to C/O Rendall & Rittner Limited St. George Wharf London SW8 2LE on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Rendall & Rittner Limited as a secretary on 30 June 2025
Submitted on 30 Jun 2025
Registered office address changed from C/O Rendall & Rittner Limited St. George Wharf London SW8 2LE England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Martyn Richard Hudson as a secretary on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 30 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year