You are here: bizstats.co.uk > a-z index > A list > AK list

Akwood Property Co.limited SANDY


Akwood Property started in year 1964 as Private Limited Company with registration number 00813227. The Akwood Property company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Sandy at 1 Cambridge Road. Postal code: SG19 1JE.

The company has 5 directors, namely Mark B., Anthony B. and Stephen M. and others. Of them, Alexander A. has been with the company the longest, being appointed on 11 October 1991 and Mark B. has been with the company for the least time - from 29 July 2009. 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.

Akwood Property Co.limited Address / Contact

Office Address 1 Cambridge Road
Town Sandy
Post code SG19 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00813227
Date of Incorporation Mon, 20th Jul 1964
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 60 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Mark B.

Position: Director

Appointed: 29 July 2009

Hyde & Lewis Ltd

Position: Corporate Secretary

Appointed: 17 May 2007

Anthony B.

Position: Director

Appointed: 31 March 1992

Stephen M.

Position: Director

Appointed: 31 March 1992

Alan P.

Position: Director

Appointed: 31 March 1992

Alexander A.

Position: Director

Appointed: 11 October 1991

Lloyd H.

Position: Director

Appointed: 01 March 2018

Resigned: 22 November 2019

Ian F.

Position: Secretary

Appointed: 09 September 1994

Resigned: 17 May 2007

Michael C.

Position: Secretary

Appointed: 29 November 1993

Resigned: 31 August 1994

Rex K.

Position: Director

Appointed: 31 March 1992

Resigned: 12 October 1992

Percival M.

Position: Director

Appointed: 31 March 1992

Resigned: 01 August 1993

Mark B.

Position: Director

Appointed: 31 March 1992

Resigned: 09 November 1997

Duncan S.

Position: Secretary

Appointed: 31 March 1992

Resigned: 29 November 1993

Gordon B.

Position: Director

Appointed: 11 October 1991

Resigned: 20 February 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As we found, there is Alan P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Anthony B. This PSC has significiant influence or control over the company,. Then there is Stephen M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alan P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lloyd H.

Notified on 1 March 2018
Ceased on 22 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand186 048418 931423 352456 815429 661399 907365 934369 099
Current Assets1 696 052446 986507 578471 363444 995416 161382 428385 156
Debtors1 510 00428 05584 22614 54815 33416 25416 49416 057
Net Assets Liabilities 646 719693 063665 896638 696609 560576 051572 622
Other Debtors1 510 00428 05584 22614 54815 33416 25416 49416 057
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 20 000      
Average Number Employees During Period 5566555
Creditors418 30960 26741 84332 79533 62733 92933 70539 862
Fixed Assets260 000260 000      
Intangible Assets20 000       
Investment Property240 000260 000260 000260 000260 000260 000260 000260 000
Investment Property Fair Value Model240 000260 000260 000260 000260 000260 000260 000 
Net Current Assets Liabilities1 277 743386 719465 735438 568411 368382 232348 723345 294
Number Shares Issued Fully Paid 171 370171 370171 370171 370171 370171 370171 370
Other Creditors149 08245 27240 95632 79533 62733 92933 70538 840
Other Taxation Social Security Payable269 188 719    1 022
Par Value Share 1111111
Provisions  32 67232 67232 67232 67232 67232 672
Provisions For Liabilities Balance Sheet Subtotal  32 67232 67232 67232 67232 67232 672
Total Assets Less Current Liabilities1 537 743646 719725 735698 568671 368642 232608 723605 294
Trade Creditors Trade Payables3914 995168     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Tuesday 28th February 2023
filed on: 18th, October 2023
Free Download (7 pages)

Company search