ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aca Property MGT Ltd

Aca Property MGT Ltd is an active company incorporated on 20 November 2019 with the registered office located in Nottingham, Derbyshire. Aca Property MGT Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 5 days ago
Company No
12323858
Private limited company
Age
6 years
Incorporated 20 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (8 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Overdue
Accounts overdue by 63 days
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 30 November 2025 (2 months ago)
Contact
Address
Office 15, 2a Bramley House Bramley Road
Long Eaton
Nottingham
NG10 3SX
England
Address changed on 12 Apr 2024 (1 year 9 months ago)
Previous address was 1 Garden Court Station Road Earls Colne Colchester CO6 2NZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1966
Aca Asset Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£752
Increased by £752 (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£50.26K
Decreased by £3.17K (-6%)
Total Liabilities
-£56.24K
Decreased by £817 (-1%)
Net Assets
-£5.98K
Decreased by £2.35K (+65%)
Debt Ratio (%)
112%
Increased by 5.1% (+5%)
Latest Activity
Compulsory Gazette Notice
5 Days Ago on 27 Jan 2026
Confirmation Submitted
8 Months Ago on 23 May 2025
Andrae Pierre (PSC) Resigned
8 Months Ago on 22 May 2025
Aca Asset Holdings Ltd (PSC) Appointed
8 Months Ago on 22 May 2025
Full Accounts Submitted
11 Months Ago on 11 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 4 Nov 2024
New Charge Registered
1 Year 7 Months Ago on 11 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Apr 2024
Confirmation Submitted
2 Years Ago on 12 Jan 2024
Get Credit Report
Discover Aca Property MGT Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 27 Jan 2026
Resolutions
Submitted on 28 May 2025
Confirmation statement made on 23 May 2025 with updates
Submitted on 23 May 2025
Cessation of Andrae Pierre as a person with significant control on 22 May 2025
Submitted on 23 May 2025
Notification of Aca Asset Holdings Ltd as a person with significant control on 22 May 2025
Submitted on 23 May 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 11 Feb 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 4 Nov 2024
Registration of charge 123238580001, created on 11 June 2024
Submitted on 12 Jun 2024
Registration of charge 123238580002, created on 11 June 2024
Submitted on 12 Jun 2024
Registered office address changed from 1 Garden Court Station Road Earls Colne Colchester CO6 2NZ England to Office 15, 2a Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 12 April 2024
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year