Company NameACWS Property Services Limited
Company StatusActive
Company Number06997256
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Claire Brackstone
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Springston Road
Hartlepool
Cleveland
TS26 0EY
Director NameMrs Sheila Brackstone
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address17 West Park
Hartlepool
Director NameMrs Andrea Charlton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameMr William Brackstone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Park
Hartlepool
Cleveland
TS26 0DB

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

26 at £1Andrea Charlton
26.00%
Ordinary
26 at £1Claire Brackstone
26.00%
Ordinary
24 at £1Sheila Brackstone
24.00%
Ordinary
24 at £1William Brackstone
24.00%
Ordinary

Financials

Year2014
Net Worth£135,250
Cash£3,568
Current Liabilities£34,053

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

12 December 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
25 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
8 November 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
23 June 2022Appointment of Mr William Brackstone as a director on 21 June 2022 (2 pages)
6 April 2022Notification of Sheila Brackstone as a person with significant control on 28 March 2022 (2 pages)
6 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 400
(4 pages)
5 April 2022Cessation of Claire Brackstone as a person with significant control on 28 March 2022 (3 pages)
5 April 2022Cessation of Andrea Charlton as a person with significant control on 28 March 2022 (3 pages)
17 March 2022Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 17 March 2022 (1 page)
9 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
27 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
21 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
12 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 October 2012Director's details changed for Mrs Andrea Charlton on 1 October 2012 (2 pages)
23 October 2012Director's details changed for Mrs Andrea Charlton on 1 October 2012 (2 pages)
23 October 2012Director's details changed for Mrs Andrea Charlton on 1 October 2012 (2 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
13 April 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (18 pages)
13 April 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (18 pages)
13 April 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (18 pages)
13 April 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (18 pages)
14 March 2012Registered office address changed from , 17 West Park, Hartlepool, TS26 0DB, United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from , 17 West Park, Hartlepool, TS26 0DB, United Kingdom on 14 March 2012 (1 page)
13 March 2012Termination of appointment of William Brackstone as a director (1 page)
13 March 2012Termination of appointment of William Brackstone as a director (1 page)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (16 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (16 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
20 October 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/04/2012
(7 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/04/2012
(7 pages)
23 December 2009Appointment of Mrs Andrea Charlton as a director (1 page)
23 December 2009Appointment of Mrs Sheila Brackstone as a director (1 page)
23 December 2009Appointment of Mrs Andrea Charlton as a director (1 page)
23 December 2009Appointment of Mrs Sheila Brackstone as a director (1 page)
23 December 2009Appointment of Miss Claire Brackstone as a director (1 page)
23 December 2009Appointment of Miss Claire Brackstone as a director (1 page)
21 August 2009Incorporation (14 pages)
21 August 2009Incorporation (14 pages)