Acorus Rural Property Services Limited

General information

Name:

Acorus Rural Property Services Ltd

Office Address:

Old Market Office 10 Risbygate Street IP33 3AA Bury St Edmunds

Number: 04514547

Incorporation date: 2002-08-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Bury St Edmunds under the following Company Registration No.: 04514547. The firm was registered in 2002. The headquarters of this company is situated at Old Market Office 10 Risbygate Street. The area code for this location is IP33 3AA. The firm's classified under the NACE and SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. The most recent filed accounts documents were submitted for the period up to 2022-09-30 and the most current confirmation statement was submitted on 2023-06-13.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 11 transactions from worth at least 500 pounds each, amounting to £9,875 in total. The company also worked with the Redbridge (9 transactions worth £8,100 in total) and the Gateshead Council (1 transaction worth £365 in total). Acorus Rural Property Services was the service provided to the South Gloucestershire Council Council covering the following areas: Consultants Fees was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Services.

Given this enterprise's constant development, it was vital to choose additional company leaders, including: Christopher T., Kenneth S., Michael B. who have been aiding each other since January 2024 to exercise independent judgement of the business.

Financial data based on annual reports

Company staff

Christopher T.

Role: Director

Appointed: 31 January 2024

Latest update: 8 March 2024

Kenneth S.

Role: Director

Appointed: 31 January 2024

Latest update: 8 March 2024

Michael B.

Role: Director

Appointed: 01 October 2013

Latest update: 8 March 2024

James W.

Role: Director

Appointed: 01 October 2013

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm are as follows: Nfu Commercial Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kenilworth at Stoneleigh Park, CV8 2TZ and was registered as a PSC under the reg no 14244967.

Nfu Commercial Holdings Limited
Address: Agriculture House Stoneleigh Park, Kenilworth, CV8 2TZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 14244967
Notified on 31 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 1 October 2019
Ceased on 31 January 2024
Nature of control:
1/2 or less of shares
James W.
Notified on 1 October 2019
Ceased on 31 January 2024
Nature of control:
1/2 or less of shares
Anthony A.
Notified on 1 October 2019
Ceased on 30 September 2022
Nature of control:
1/2 or less of shares
Brian B.
Notified on 1 May 2016
Ceased on 1 October 2019
Nature of control:
1/2 or less of shares
Edward R.
Notified on 1 May 2016
Ceased on 28 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from 2023/09/30 to 2023/10/31 (AA01)
filed on: 5th, February 2024
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 11 £ 9 875.00
2020-08-21 21-Aug-2014_2580 £ 1 200.00 Consultants Fees
2020-01-31 31-Jan-2014_2552 £ 1 200.00 Consultants Fees
2015 Redbridge 2 £ 1 800.00
2015-01-29 60262366 £ 900.00 Supplies And Services / Services
2015-04-28 60272400 £ 900.00 Supplies And Services / Services
2014 Redbridge 1 £ 900.00
2014-04-28 60236602 £ 900.00 Supplies And Services / Services
2013 Redbridge 1 £ 900.00
2013-11-22 60221868 £ 900.00 Supplies And Services / Services
2013 Gateshead Council 1 £ 365.00
2013-12-05 43763672 £ 365.00 Supplies And Services
2012 Redbridge 1 £ 900.00
2012-01-26 60166634 £ 900.00 Supplies And Services / Services
2011 Redbridge 2 £ 1 800.00
2011-04-27 60146819 £ 900.00 Supplies And Services / Services
2011-10-31 60160414 £ 900.00 Supplies And Services / Services
2010 Redbridge 2 £ 1 800.00
2010-04-27 60109838 £ 900.00 Supplies And Services / Services
2010-10-29 60128065 £ 900.00 Supplies And Services / Services

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 74901 : Environmental consulting activities
  • 71111 : Architectural activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies