Acis Management Limited GAINSBOROUGH


Acis Management started in year 2000 as Private Limited Company with registration number 04079855. The Acis Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Gainsborough at Acis House. Postal code: DN21 1GG. Since Friday 17th November 2000 Acis Management Limited is no longer carrying the name W L Management.

Currently there are 4 directors in the the company, namely Mark J., Adrian C. and Gregory B. and others. In addition one secretary - Catherine K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acis Management Limited Address / Contact

Office Address Acis House
Office Address2 Bridge Street
Town Gainsborough
Post code DN21 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079855
Date of Incorporation Thu, 28th Sep 2000
Industry Management of real estate on a fee or contract basis
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Mark J.

Position: Director

Appointed: 27 July 2020

Catherine K.

Position: Secretary

Appointed: 26 July 2017

Adrian C.

Position: Director

Appointed: 08 May 2017

Gregory B.

Position: Director

Appointed: 09 May 2016

Paul W.

Position: Director

Appointed: 20 July 2009

Gregory B.

Position: Secretary

Appointed: 23 September 2016

Resigned: 26 July 2017

Simon H.

Position: Secretary

Appointed: 01 October 2015

Resigned: 23 September 2016

Simon H.

Position: Director

Appointed: 17 October 2014

Resigned: 23 September 2016

Michael G.

Position: Director

Appointed: 09 January 2014

Resigned: 16 October 2014

Valerie W.

Position: Secretary

Appointed: 01 January 2014

Resigned: 30 September 2015

Russell B.

Position: Secretary

Appointed: 20 July 2009

Resigned: 28 February 2014

Russell B.

Position: Director

Appointed: 06 April 2009

Resigned: 28 February 2014

Neil S.

Position: Director

Appointed: 09 November 2006

Resigned: 31 October 2008

Valerie W.

Position: Secretary

Appointed: 06 October 2006

Resigned: 20 July 2009

Valerie W.

Position: Director

Appointed: 22 July 2004

Resigned: 31 January 2016

Victor F.

Position: Director

Appointed: 06 October 2000

Resigned: 30 April 2004

Neville T.

Position: Director

Appointed: 06 October 2000

Resigned: 17 April 2009

James H.

Position: Secretary

Appointed: 06 October 2000

Resigned: 06 October 2006

James H.

Position: Director

Appointed: 06 October 2000

Resigned: 06 October 2006

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 28 September 2000

Resigned: 06 October 2000

Timothy C.

Position: Nominee Director

Appointed: 28 September 2000

Resigned: 06 October 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Acis Group Limited from Gainsborough, England. The abovementioned PSC is categorised as "a private company limited by guarantee with no share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Acis Group Limited

Acis House Bridge Street, Gainsborough, DN21 1GG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee With No Share Capital
Country registered England
Place registered Companies House
Registration number 03593345
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W L Management November 17, 2000
Crossco (507) October 12, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to Friday 31st March 2023
filed on: 30th, October 2023
Free Download (16 pages)

Company search

Advertisements