Company NameAcland Homes Ltd
Company StatusActive
Company Number11402808
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Martin Conroy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
Harbour Walk, The Marina
Hartlepool
TS24 0UX
Secretary NameMr Chris Conroy
StatusCurrent
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
Harbour Walk, The Marina
Hartlepool
TS24 0UX
Director NameMr Jamie Robert Allison
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
Harbour Walk, The Marina
Hartlepool
TS24 0UX
Director NameMr Stephen Litherland
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
The Marina
Hartlepool
TS24 0UX
Director NameLGFR Ltd (Corporation)
StatusResigned
Appointed07 June 2018(same day as company formation)
Correspondence Address4 Borage Court Moor Pond Piece
Ampthill
MK45 2GS
Secretary NameLGFR Ltd (Corporation)
StatusResigned
Appointed07 June 2018(same day as company formation)
Correspondence Address4 Borage Court Moor Pond Piece
Ampthill
MK45 2GS

Location

Registered AddressC/O Waltons Business Advisers Limited Maritime House
Harbour Walk, The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Charges

6 December 2022Delivered on: 12 December 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
1 March 2021Delivered on: 1 March 2021
Persons entitled: Lendswift Bridging Security LTD

Classification: A registered charge
Particulars: The freehold and being land on the west side of hart lane, hartlepool registered at hm land registry under title number CE242772.
Outstanding
23 September 2019Delivered on: 24 September 2019
Persons entitled: Assetz Capital Trust Company Limited as Security Trustee

Classification: A registered charge
Outstanding
23 September 2019Delivered on: 24 September 2019
Persons entitled: Assetz Capital Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: Land on the west side of hart lane, hartlepool with title number CE242772.
Outstanding

Filing History

14 December 2020Satisfaction of charge 114028080002 in full (4 pages)
14 December 2020Satisfaction of charge 114028080001 in full (4 pages)
2 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
18 June 2020Registered office address changed from C/O Watsons Clark Whitehill Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mr Jamie Robert Allison on 18 June 2020 (2 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 June 2020Director's details changed for Mr Christopher Martin Conroy on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Stephen Litherland on 18 June 2020 (2 pages)
14 April 2020Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Watsons Clark Whitehill Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX on 14 April 2020 (1 page)
5 December 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
24 September 2019Registration of charge 114028080001, created on 23 September 2019 (18 pages)
24 September 2019Registration of charge 114028080002, created on 23 September 2019 (20 pages)
12 August 2019Director's details changed for Mr Christopher Martin Conroy on 12 August 2019 (2 pages)
14 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
12 March 2019Director's details changed for Mr Christopher Martin Conroy on 12 March 2019 (2 pages)
12 March 2019Change of details for Mr Jamie Robert Allison as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Secretary's details changed for Mr Chris Conroy on 12 March 2019 (1 page)
12 March 2019Director's details changed for Mr Jamie Robert Allison on 12 March 2019 (2 pages)
12 March 2019Registered office address changed from 4 Borage Court Moor Pond Piece Ampthill MK45 2GS United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 12 March 2019 (1 page)
12 March 2019Change of details for Mr Stephen Litherland as a person with significant control on 12 March 2019 (2 pages)
11 March 2019Appointment of Mr Stephen Litherland as a director on 11 March 2019 (2 pages)
16 November 2018Cessation of Chris Conroy as a person with significant control on 26 October 2018 (1 page)
16 November 2018Notification of Lgfr Limited as a person with significant control on 26 October 2018 (2 pages)
8 November 2018Notification of Stephen Litherland as a person with significant control on 25 October 2018 (2 pages)
8 November 2018Change of details for Mr Chris Conroy as a person with significant control on 25 October 2018 (2 pages)
8 November 2018Notification of Jamie Robert Allison as a person with significant control on 25 October 2018 (2 pages)
29 October 2018Cessation of Lgfr Ltd as a person with significant control on 7 June 2018 (1 page)
25 October 2018Appointment of Mr Jamie Robert Allison as a director on 25 October 2018 (2 pages)
7 June 2018Termination of appointment of Lgfr Ltd as a director on 7 June 2018 (1 page)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 100
(32 pages)
7 June 2018Director's details changed for Mr Chris Conroy on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of Lgfr Ltd as a secretary on 7 June 2018 (1 page)