A.c.e.r. Housing Limited

General information

Name:

A.c.e.r. Housing Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Bristol

Number: 04924724

Incorporation date: 2003-10-07

Dissolution date: 2018-12-12

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Bath House, Bristol BS1 6HL A.c.e.r. Housing Limited was categorised as a Private Limited Company with 04924724 Companies House Reg No. It'd been set up twenty one years ago before was dissolved on 2018/12/12.

The executives included: George R. assigned to lead the company in 2003 and Jean R. assigned to lead the company in 2003.

Executives who had significant control over the firm were: Jean R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. George R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

George R.

Role: Secretary

Appointed: 07 October 2003

Latest update: 9 August 2023

George R.

Role: Director

Appointed: 07 October 2003

Latest update: 9 August 2023

Jean R.

Role: Director

Appointed: 07 October 2003

Latest update: 9 August 2023

People with significant control

Jean R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 21 October 2018
Confirmation statement last made up date 07 October 2017
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 7 May 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 July 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts 22 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 June 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 Wheatstone Court Waterwells Business Park

Post code:

GL2 2AQ

City / Town:

Quedgeley

HQ address,
2013

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

HQ address,
2014

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

HQ address,
2015

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

HQ address,
2016

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2012

Name:

Randall & Payne Llp

Address:

10 Wheatstone Court Davy Way Waterwells Business Park

Post code:

GL2 2AQ

City / Town:

Quedgeley

Accountant/Auditor,
2014 - 2015

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode