Acm Estate Management Limited HOLMFIRTH


Founded in 2017, Acm Estate Management, classified under reg no. 10549075 is an active company. Currently registered at 10 White Ley Bank HD9 4DL, Holmfirth the company has been in the business for seven years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely Ashley K., Christopher K. and Marie K.. Of them, Ashley K., Christopher K., Marie K. have been with the company the longest, being appointed on 5 January 2017. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Acm Estate Management Limited Address / Contact

Office Address 10 White Ley Bank
Office Address2 Fulstone
Town Holmfirth
Post code HD9 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10549075
Date of Incorporation Thu, 5th Jan 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th January
Company age 7 years old
Account next due date Wed, 30th Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Ashley K.

Position: Director

Appointed: 05 January 2017

Christopher K.

Position: Director

Appointed: 05 January 2017

Marie K.

Position: Director

Appointed: 05 January 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Christopher K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marie K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ashley K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher K.

Notified on 23 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marie K.

Notified on 23 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashley K.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  1 87921 35629 39622 156
Current Assets1 5164 4901 55521 356  
Debtors  -323   
Net Assets Liabilities-22 319-58 866-103 911-108 194-103 452-85 004
Property Plant Equipment  720 730831 113970 271968 954
Other
Accrued Liabilities Deferred Income  600600600600
Accumulated Depreciation Impairment Property Plant Equipment  10 17111 34819 54529 967
Additions Other Than Through Business Combinations Property Plant Equipment   124 160170 1559 105
Amounts Owed To Directors  232 629279 749397 211397 211
Amounts Owed To Other Related Parties Other Than Directors  363 894470 706495 706468 706
Average Number Employees During Period  3   
Bank Borrowings Overdrafts  229 074209 608209 602209 597
Creditors319 943588 151597 123751 055893 517866 517
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 9445 699 
Disposals Property Plant Equipment   12 60022 800 
Fixed Assets296 108524 795720 731   
Increase From Depreciation Charge For Year Property Plant Equipment   8 12113 89610 422
Net Current Assets Liabilities-318 427-583 661-595 567-729 699-864 121-844 361
Number Shares Issued Fully Paid  1141414
Par Value Share   111
Property Plant Equipment Gross Cost  730 901842 461989 816998 921
Total Assets Less Current Liabilities-22 319-58 866125 163101 414106 150124 593
Trade Debtors Trade Receivables  -323   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates July 11, 2023
filed on: 11th, July 2023
Free Download (4 pages)

Company search

Advertisements