Acg Lettings Limited

General information

Name:

Acg Lettings Ltd

Office Address:

Demelza House Rook Lane Bobbing ME9 8DZ Sittingbourne

Number: 03031999

Incorporation date: 1995-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03031999 twenty nine years ago, Acg Lettings Limited is categorised as a Private Limited Company. The active office address is Demelza House Rook Lane, Bobbing Sittingbourne. The firm's SIC code is 68209 - Other letting and operating of own or leased real estate. Acg Lettings Ltd filed its account information for the period up to 31st March 2023. The latest annual confirmation statement was filed on 2nd April 2023.

Taking into consideration the company's executives list, since 2023 there have been three directors: Lavinia J., Alexander P. and Paul S.. In order to help the directors in their tasks, this business has been utilizing the expertise of Charlotte C. as a secretary for the last one year.

Executives with significant control over the firm are: Paul S. has 1/2 or less of voting rights. Alexander P. has 1/2 or less of voting rights. Lavinia J. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Charlotte C.

Role: Secretary

Appointed: 21 November 2023

Latest update: 1 February 2024

Lavinia J.

Role: Director

Appointed: 21 June 2023

Latest update: 1 February 2024

Alexander P.

Role: Director

Appointed: 23 November 2022

Latest update: 1 February 2024

Paul S.

Role: Director

Appointed: 05 August 2021

Latest update: 1 February 2024

People with significant control

Paul S.
Notified on 5 August 2021
Nature of control:
1/2 or less of voting rights
Alexander P.
Notified on 13 October 2023
Nature of control:
1/2 or less of voting rights
Lavinia J.
Notified on 13 October 2023
Nature of control:
1/2 or less of voting rights
Demelza House Children's Hospice
Address: Demelza House Rook Lane, Bobbing, Sittingbourne, ME9 8DZ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 2948500
Notified on 31 March 2020
Nature of control:
over 3/4 of shares
James N.
Notified on 31 March 2020
Ceased on 21 June 2023
Nature of control:
1/2 or less of voting rights
Alexander P.
Notified on 22 March 2023
Ceased on 21 June 2023
Nature of control:
1/2 or less of voting rights
David H.
Notified on 31 March 2020
Ceased on 22 March 2023
Nature of control:
1/2 or less of voting rights
Ryan C.
Notified on 31 March 2020
Ceased on 4 June 2021
Nature of control:
1/2 or less of voting rights
Demelza House Children's Hospice
Address: Rook Lane Bobbing, Sittingbourne, Kent, ME9 8DZ, England
Legal authority Companies Act And Charities Act
Legal form Charitable Company
Country registered England And Wales
Place registered Register Of Companies In England & Wales
Registration number 02948500
Notified on 31 March 2020
Ceased on 7 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian P.
Notified on 12 November 2019
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Jonathan G.
Notified on 12 November 2019
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Nathan B.
Notified on 12 November 2019
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Carole G.
Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 5 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 June 2013
Annual Accounts 6 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 August 2014
Annual Accounts 27 August 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a small company made up to March 31, 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (16 pages)

Additional Information

HQ address,
2013

Address:

54 New Street Ash

Post code:

CT3 2BN

City / Town:

Canterbury

HQ address,
2014

Address:

54 New Street Ash

Post code:

CT3 2BN

City / Town:

Canterbury

HQ address,
2015

Address:

54 New Street Ash

Post code:

CT3 2BN

City / Town:

Canterbury

HQ address,
2016

Address:

54 New Street Ash

Post code:

CT3 2BN

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Closest Companies - by postcode