Company NameAcland One Ltd
Company StatusActive
Company Number13471939
CategoryPrivate Limited Company
Incorporation Date22 June 2021(2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Martin Conroy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
The Marina
Hartlepool
TS24 0UX
Director NameMr Jamie Robert Allison
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2021(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
The Marina
Hartlepool
TS24 0UX
Director NameMr Stephen Litherland
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2021(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
The Marina
Hartlepool
TS24 0UX
Secretary NameMr Jamie Robert Allison
StatusCurrent
Appointed29 August 2021(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressC/O Waltons Business Advisers Limited Maritime Hou
The Marina
Hartlepool
TS24 0UX
Director NameMr Stephen Litherland
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Clark Whitehill, Maritime House Harbou
Hartlepool
Cleveland
TS24 0UX
Secretary NameMr Chris Conroy
StatusResigned
Appointed22 June 2021(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Waltons Clark Whitehill, Maritime House Harbou
Hartlepool
Cleveland
TS24 0UX

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 Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

20 April 2023Delivered on: 27 April 2023
Persons entitled: Pivot Lending No.2 Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north-west side of the pavilion, hotspur north, backworth, newcastle upon tyne NE27 0FG registered at hm land registry under title no TY586070.
Outstanding
20 April 2023Delivered on: 27 April 2023
Persons entitled: Pivot Lending No.2 Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north-west of the pavilion, hotspur north, backworth, newcastle upon tyne NE27 0FG registered at hm land registry under title no TY586070.
Outstanding
5 April 2022Delivered on: 8 April 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
5 April 2022Delivered on: 8 April 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Building contract dated 8N february 2022 in respect of the development of 7 houses at land north of the pavilion pub, hotspur north, backworth, newcastle upon tyne, NE27 0FG and any deed of variation or amendment in respect of the building contract made between acland one LTD and aston walker developments (crn: 11726908).
Outstanding
5 April 2022Delivered on: 8 April 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property comprised in a transfer dated 26 november 2021 between (1) northumberland estates developments limited (crn: 06020738) and (2) acland one LTD as shown edged red on the attached plan.
Outstanding

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
28 September 2023Director's details changed for Mr Christopher Martin Conroy on 27 September 2023 (2 pages)
27 September 2023Change of details for Acland Homes Ltd as a person with significant control on 27 September 2023 (2 pages)
15 September 2023Director's details changed for Mr Christopher Martin Conroy on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Jamie Robert Allison on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Stephen Litherland on 14 September 2023 (2 pages)
14 September 2023Registered office address changed from C/O Waltons Clark Whitehill, Maritime House Harbour Walk Hartlepool Cleveland TS24 0UX United Kingdom to C/O Waltons Business Advisers Limited Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX on 14 September 2023 (1 page)
14 September 2023Secretary's details changed for Mr Jamie Robert Allison on 14 September 2023 (1 page)
27 April 2023Registration of charge 134719390005, created on 20 April 2023 (28 pages)
27 April 2023Registration of charge 134719390004, created on 20 April 2023 (26 pages)
26 April 2023Satisfaction of charge 134719390001 in full (1 page)
26 April 2023Satisfaction of charge 134719390003 in full (1 page)
26 April 2023Satisfaction of charge 134719390002 in full (1 page)
22 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (3 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 April 2022Registration of charge 134719390001, created on 5 April 2022 (31 pages)
8 April 2022Registration of charge 134719390002, created on 5 April 2022 (36 pages)
8 April 2022Registration of charge 134719390003, created on 5 April 2022 (38 pages)
1 September 2021Director's details changed for Mr Christopher Martin Conroy on 9 July 2021 (2 pages)
29 August 2021Appointment of Mr Jamie Robert Allison as a director on 29 August 2021 (2 pages)
29 August 2021Appointment of Mr Jamie Robert Allison as a secretary on 29 August 2021 (2 pages)
29 August 2021Appointment of Mr Stephen Litherland as a director on 29 August 2021 (2 pages)
29 August 2021Director's details changed for Mr Chris Martin Conroy on 29 August 2021 (2 pages)
11 July 2021Termination of appointment of Chris Conroy as a secretary on 11 July 2021 (1 page)
11 July 2021Termination of appointment of Stephen Litherland as a director on 11 July 2021 (1 page)
22 June 2021Incorporation
Statement of capital on 2021-06-22
  • GBP 100
(30 pages)