Acacia Block C Management Limited LONDON


Founded in 1987, Acacia Block C Management, classified under reg no. 02089550 is an active company. Currently registered at 22 Courtland Avenue E4 6DU, London the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Beverley M., appointed on 16 April 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret B. who worked with the the firm until 13 July 1994.

Acacia Block C Management Limited Address / Contact

Office Address 22 Courtland Avenue
Office Address2 North Chingford
Town London
Post code E4 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02089550
Date of Incorporation Wed, 14th Jan 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Maison Residential Limited

Position: Corporate Secretary

Appointed: 23 February 2011

Beverley M.

Position: Director

Appointed: 16 April 2010

Margaret B.

Position: Secretary

Resigned: 13 July 1994

Doretta R.

Position: Director

Appointed: 31 August 2011

Resigned: 01 August 2012

Paul H.

Position: Director

Appointed: 31 August 2011

Resigned: 27 August 2019

Elmleigh Property Group Ltd

Position: Corporate Secretary

Appointed: 16 September 2008

Resigned: 23 February 2011

Andrew H.

Position: Director

Appointed: 19 August 2008

Resigned: 16 April 2010

Lin C.

Position: Director

Appointed: 18 March 2008

Resigned: 19 August 2008

Alan C.

Position: Director

Appointed: 25 January 2005

Resigned: 30 June 2008

Lin C.

Position: Director

Appointed: 13 December 1999

Resigned: 31 October 2003

Helen M.

Position: Director

Appointed: 20 January 1998

Resigned: 14 June 2004

David B.

Position: Director

Appointed: 20 January 1998

Resigned: 15 July 2003

Accountancy Services (wallington) Limited

Position: Corporate Secretary

Appointed: 30 September 1996

Resigned: 20 August 2008

Judith F.

Position: Director

Appointed: 21 September 1994

Resigned: 31 May 2000

Ian J.

Position: Secretary

Appointed: 13 July 1994

Resigned: 30 September 1996

Ian J.

Position: Director

Appointed: 01 December 1992

Resigned: 30 September 1996

Margaret B.

Position: Director

Appointed: 01 January 1991

Resigned: 30 December 1998

Francesca F.

Position: Director

Appointed: 01 January 1991

Resigned: 30 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 12016 53418 47414 216
Current Assets17 99717 99220 67017 321
Debtors8771 4582 1963 105
Net Assets Liabilities18181818
Other
Accrued Liabilities1 2881 7513 4001 109
Creditors3 6003 6003 6003 600
Net Current Assets Liabilities3 6183 6183 6183 618
Other Creditors3 6003 6003 6003 600
Total Assets Less Current Liabilities3 6183 6183 6183 618
Trade Debtors Trade Receivables8771 4582 1963 105

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements