Acm Properties Limited BEDFORD


Acm Properties started in year 2003 as Private Limited Company with registration number 04774346. The Acm Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bedford at Collett Hulance. Postal code: MK40 2NR.

At present there are 3 directors in the the firm, namely Harriett M., John M. and Angela M.. In addition one secretary - John M. - is with the company. As of 9 June 2024, there was 1 ex director - Abigail M.. There were no ex secretaries.

Acm Properties Limited Address / Contact

Office Address Collett Hulance
Office Address2 40 Kimbolton Road
Town Bedford
Post code MK40 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04774346
Date of Incorporation Thu, 22nd May 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Harriett M.

Position: Director

Appointed: 12 September 2023

John M.

Position: Secretary

Appointed: 22 May 2003

John M.

Position: Director

Appointed: 22 May 2003

Angela M.

Position: Director

Appointed: 22 May 2003

Abigail M.

Position: Director

Appointed: 01 June 2006

Resigned: 11 May 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Angela M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Angela M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Angela M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand15 442221 332152 828318 417317 142 370 141
Current Assets84 024390 237381 003375 030402 739407 277486 002
Debtors68 582168 905228 17556 61385 597407 277115 861
Net Assets Liabilities487 545483 443  477 307479 297484 102
Other Debtors68 582168 905227 11456 61385 597407 277115 861
Property Plant Equipment420 000100 000100 000100 000100 000100 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment597597597    
Average Number Employees During Period  33322
Corporation Tax Payable11 7354 199  20 93421 069 
Corporation Tax Recoverable  1 061    
Creditors13 4156 7942 1812 32825 43227 9801 900
Disposals Property Plant Equipment      100 000
Net Current Assets Liabilities70 609383 443378 822372 702377 307379 297484 102
Number Shares Issued Fully Paid 100     
Other Creditors1 6802 5952 1812 3284 4986 9111 900
Other Disposals Property Plant Equipment 320 000     
Par Value Share 1     
Property Plant Equipment Gross Cost420 597100 597100 597  100 000 
Provisions For Liabilities Balance Sheet Subtotal3 064      
Total Assets Less Current Liabilities490 609483 443478 822472 702477 307479 297484 102
Advances Credits Directors     386 083 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (6 pages)

Company search