Company NameACPP Ltd
Company StatusActive
Company Number13518592
CategoryPrivate Limited Company
Incorporation Date19 July 2021(2 years, 9 months ago)

Business Activity

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 Jayanth Das Manthanathel
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiah & Co 63 West Road
Newcastle Upon Tyne
NE4 9PX
Director NameMr Sabir Ahmed
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiah & Co 63 West Road
Newcastle Upon Tyne
NE4 9PX
Director NameMrs Syeda Gulshana Begum
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(1 year, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiah & Co 63 West Road
Newcastle Upon Tyne
NE4 9PX
Director NameMr Belal Ahmed
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiah & Co 63 West Road
Newcastle Upon Tyne
NE4 9PX

Location

Registered Address21 Olive Street
Sunderland
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

7 April 2022Delivered on: 12 April 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 138 hylton road, sunderland, SR4 7XT and as more particularly described at the land registry: 138 hylton road, sunderland (SR4 7XT). TY80995. The freehold property known as 27 athol road, sunderland, SR2 8LQ and as more particularly described at the land registry: 27 athol road, sunderland (SR2 8LQ). DU10857. The freehold property known as 45 gray road, sunderland, SR2 8BW and as more particularly described at the land registry: 45 gray road, hendon, sunderland (SR2 8BW). DU26523. The freehold property known as 36 guildford street, sunderland, SR2 8JQ and as more particularly described at the land registry: 36 guildford street, hendon, sunderland (SR2 8JQ). TY445359.
Outstanding

Filing History

30 November 2023Notification of Syeda Gulshana Begum as a person with significant control on 1 May 2023 (2 pages)
10 May 2023Termination of appointment of Belal Ahmed as a director on 1 May 2023 (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
10 May 2023Cessation of Belal Ahmed as a person with significant control on 1 May 2023 (1 page)
10 May 2023Appointment of Mrs Syeda Gulshana Begum as a director on 1 May 2023 (2 pages)
19 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
8 September 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
21 April 2022Notification of Sabir Ahmed as a person with significant control on 21 April 2022 (2 pages)
21 April 2022Appointment of Mr Sabir Ahmed as a director on 21 April 2022 (2 pages)
12 April 2022Registration of charge 135185920001, created on 7 April 2022 (6 pages)
20 September 2021Cessation of Sabir Ahmed as a person with significant control on 20 September 2021 (1 page)
8 September 2021Notification of Sabir Ahmed as a person with significant control on 8 September 2021 (2 pages)
19 July 2021Incorporation
Statement of capital on 2021-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)