ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acacia Property Lettings Limited

Acacia Property Lettings Limited is a dissolved company incorporated on 2 November 2011 with the registered office located in Northampton, Northamptonshire. Acacia Property Lettings Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 16 June 2015 (10 years ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
07832041
Private limited company
Age
13 years
Incorporated 2 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
NATALIE GREEN & CO
7g Mobbs Miller House
Christchurch Road
Northampton
NN1 5LL
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Director • Secretary • British • Lives in UK • Born in Jul 1952
Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in UK • Born in Jan 1957
Director • British • Lives in UK • Born in Nov 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stepping Stones Care Homes (Phoenix House) Limited
Narendra Dhirajlal Gandhi, Rozmin Salim Hirji Lalani, and 1 more are mutual people.
Active
Stepping Stones Care Homes (Oakfield House) Limited
Narendra Dhirajlal Gandhi, Rozmin Salim Hirji Lalani, and 1 more are mutual people.
Active
GLB Properties Ltd
Narendra Dhirajlal Gandhi, Rozmin Salim Hirji Lalani, and 1 more are mutual people.
Active
LG Properties (Northampton) Ltd
Narendra Dhirajlal Gandhi, Rozmin Salim Hirji Lalani, and 1 more are mutual people.
Active
CJS Care (Northampton) Ltd
Narendra Dhirajlal Gandhi, Rozmin Salim Hirji Lalani, and 1 more are mutual people.
Active
Urban Developments Northampton Ltd
Narendra Dhirajlal Gandhi, Rozmin Salim Hirji Lalani, and 1 more are mutual people.
Active
Archways Real Estate Limited
Narendra Dhirajlal Gandhi, Rozmin Salim Hirji Lalani, and 1 more are mutual people.
Active
Home Close Northants Limited
Narendra Dhirajlal Gandhi, Rozmin Salim Hirji Lalani, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2013)
Period Ended
31 Dec 2013
For period 31 Dec31 Dec 2013
Traded for 12 months
Cash in Bank
£100.5K
Increased by £97.25K (+2987%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£264.31K
Increased by £14.05K (+6%)
Total Liabilities
-£274.22K
Increased by £23.48K (+9%)
Net Assets
-£9.9K
Decreased by £9.43K (+1976%)
Debt Ratio (%)
104%
Increased by 3.56% (+4%)
Latest Activity
Compulsory Dissolution
10 Years Ago on 16 Jun 2015
Compulsory Gazette Notice
10 Years Ago on 3 Mar 2015
Small Accounts Submitted
10 Years Ago on 29 Sep 2014
Confirmation Submitted
11 Years Ago on 28 Nov 2013
Small Accounts Submitted
12 Years Ago on 30 Jul 2013
Accounting Period Extended
12 Years Ago on 8 Jul 2013
Registered Address Changed
12 Years Ago on 2 May 2013
Registered Address Changed
12 Years Ago on 17 Dec 2012
Confirmation Submitted
12 Years Ago on 17 Dec 2012
Bhupattrai Dhirajlal Gandhi Details Changed
13 Years Ago on 8 Nov 2011
Get Credit Report
Discover Acacia Property Lettings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 16 Jun 2015
First Gazette notice for compulsory strike-off
Submitted on 3 Mar 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 29 Sep 2014
Annual return made up to 2 November 2013 with full list of shareholders
Submitted on 28 Nov 2013
Total exemption small company accounts made up to 31 December 2012
Submitted on 30 Jul 2013
Previous accounting period extended from 30 November 2012 to 31 December 2012
Submitted on 8 Jul 2013
Registered office address changed from 19 Turnberry Lane Collingtree Northampton NN4 0PA England on 2 May 2013
Submitted on 2 May 2013
Annual return made up to 2 November 2012 with full list of shareholders
Submitted on 17 Dec 2012
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 17 December 2012
Submitted on 17 Dec 2012
Statement of capital following an allotment of shares on 17 November 2011
Submitted on 18 Nov 2011
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year