ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aca Developments Limited

Aca Developments Limited is an active company incorporated on 5 July 2016 with the registered office located in Manchester, Greater Manchester. Aca Developments Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10263873
Private limited company
Age
9 years
Incorporated 5 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1b Blackfriars House
Parsonage
Manchester
M3 2JA
United Kingdom
Address changed on 9 Jan 2025 (8 months ago)
Previous address was 1B Blackfriars House Parsonage Manchester M3 2JA United Kingdom
Telephone
07469396807
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1961
Director • British • Lives in UK • Born in Sep 1995
Dawn Evelyn Craven
PSC • British • Lives in UK • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cravern Properties Limited
Paul Dermot Craven and Annabelle Craven are mutual people.
Active
Craven & Nightingale Limited
Paul Dermot Craven and Annabelle Craven are mutual people.
Active
Archie Craven Properties Limited
Paul Dermot Craven and Annabelle Craven are mutual people.
Active
Craven Holdings Limited
Paul Dermot Craven and Annabelle Craven are mutual people.
Active
Dermot Craven Investments Limited
Paul Dermot Craven and Annabelle Craven are mutual people.
Active
Craven Residential Holdings Limited
Paul Dermot Craven and Annabelle Craven are mutual people.
Active
Craven & Company (Estates) Limited
Paul Dermot Craven and Annabelle Craven are mutual people.
Active
D Craven Limited
Annabelle Craven is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 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
£10.4K
Same as previous period
Total Liabilities
-£10.45K
Same as previous period
Net Assets
-£50
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Miss Annabelle Craven Details Changed
2 Months Ago on 30 Jun 2025
Accounting Period Extended
5 Months Ago on 4 Apr 2025
Dawn Evelyn Craven (PSC) Details Changed
8 Months Ago on 9 Jan 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 24 May 2024
Get Credit Report
Discover Aca Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Miss Annabelle Craven on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 30 Jun 2025
Previous accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 4 Apr 2025
Change of details for Dawn Evelyn Craven as a person with significant control on 9 January 2025
Submitted on 10 Jan 2025
Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 9 January 2025
Submitted on 9 Jan 2025
Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 9 January 2025
Submitted on 9 Jan 2025
Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to 1B Blackfriars House Parsonage Manchester M3 2JA on 9 January 2025
Submitted on 9 Jan 2025
Confirmation statement made on 4 July 2024 with no updates
Submitted on 4 Jul 2024
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 7 June 2024
Submitted on 7 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year