22 Acol Road Limited LONDON


22 Acol Road started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05779326. The 22 Acol Road company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 67-68 Hatton Garden. Postal code: EC1N 8JY.

Currently there are 2 directors in the the company, namely Andrew C. and Catherine O.. In addition one secretary - James O. - 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.

22 Acol Road Limited Address / Contact

Office Address 67-68 Hatton Garden
Town London
Post code EC1N 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05779326
Date of Incorporation Wed, 12th Apr 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 11 January 2016

Clonmore Capital Limited

Position: Corporate Director

Appointed: 07 September 2013

James O.

Position: Secretary

Appointed: 14 August 2013

Catherine O.

Position: Director

Appointed: 27 February 2009

Andrew C.

Position: Director

Appointed: 14 August 2013

Resigned: 14 August 2013

Andrew C.

Position: Secretary

Appointed: 14 August 2013

Resigned: 14 August 2013

James O.

Position: Secretary

Appointed: 14 August 2013

Resigned: 15 August 2013

William O.

Position: Director

Appointed: 16 March 2008

Resigned: 21 November 2011

Andrew C.

Position: Secretary

Appointed: 16 March 2008

Resigned: 14 August 2013

Andrew C.

Position: Director

Appointed: 12 April 2006

Resigned: 14 August 2013

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2006

Resigned: 16 March 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Andrew C. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Catherine O. This PSC and has 25-50% voting rights. Then there is Clonmore Capital Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a company limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Andrew C.

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

Catherine O.

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

Clonmore Capital Limited

C/O Weir &Co 30 High Street, Moneymore, Magherafelt, BT45 7PD, Northern Ireland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk Northern Ireland
Place registered Northern Ireland
Registration number 606981
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-85 381-105 890      
Balance Sheet
Current Assets4 3135 6565 5905 5275 5145 5015 5015 501
Net Assets Liabilities 88 41488 48088 64388 65688 66988 68288 695
Net Assets Liabilities Including Pension Asset Liability-85 381-105 890      
Reserves/Capital
Shareholder Funds-85 381-105 890      
Other
Creditors 94 07094 07094 17094 17094 17094 18394 196
Net Current Assets Liabilities-86 867-105 89088 48088 64388 65688 66988 68288 695
Total Assets Less Current Liabilities-85 381-105 89088 48088 64388 65688 66988 68288 695
Creditors Due Within One Year91 180111 546      
Fixed Assets1 486       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements