Acacia Block D Management Limited LONDON


Acacia Block D Management started in year 1987 as Private Limited Company with registration number 02089850. The Acacia Block D Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 22 Courtland Avenue. Postal code: E4 6DU.

The company has 2 directors, namely Stephen R., Beverley M.. Of them, Stephen R., Beverley M. have been with the company the longest, being appointed on 16 December 2008. 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.

Acacia Block D Management Limited Address / Contact

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

Company Information / Profile

Registration Number 02089850
Date of Incorporation Thu, 15th Jan 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Maison Residential Limited

Position: Corporate Secretary

Appointed: 16 December 2008

Stephen R.

Position: Director

Appointed: 16 December 2008

Beverley M.

Position: Director

Appointed: 16 December 2008

Paul H.

Position: Director

Appointed: 16 December 2008

Resigned: 27 August 2019

John B.

Position: Director

Appointed: 23 May 2007

Resigned: 17 July 2008

Theo T.

Position: Secretary

Appointed: 23 May 2007

Resigned: 16 December 2008

Stella P.

Position: Director

Appointed: 23 May 2007

Resigned: 08 October 2007

Frank S.

Position: Secretary

Appointed: 08 February 2006

Resigned: 16 December 2008

Lester M.

Position: Secretary

Appointed: 05 July 2004

Resigned: 05 July 2005

Vernon L.

Position: Director

Appointed: 05 July 2004

Resigned: 06 February 2006

Frank S.

Position: Director

Appointed: 05 July 2004

Resigned: 16 December 2008

Satish D.

Position: Secretary

Appointed: 13 June 2001

Resigned: 10 September 2003

Vernon L.

Position: Director

Appointed: 14 March 2000

Resigned: 13 June 2001

Satish D.

Position: Director

Appointed: 14 March 2000

Resigned: 23 May 2007

John G.

Position: Director

Appointed: 14 March 2000

Resigned: 29 May 2001

Lester M.

Position: Director

Appointed: 12 January 2000

Resigned: 05 July 2005

Clarke Hillyer Limited

Position: Corporate Secretary

Appointed: 12 January 2000

Resigned: 31 January 2000

Vernon L.

Position: Secretary

Appointed: 06 January 2000

Resigned: 13 June 2001

Vernon L.

Position: Director

Appointed: 06 January 2000

Resigned: 12 January 2000

Lester M.

Position: Director

Appointed: 21 October 1999

Resigned: 14 January 2000

Satish D.

Position: Director

Appointed: 13 August 1999

Resigned: 23 May 2007

Vernon L.

Position: Director

Appointed: 31 December 1998

Resigned: 21 October 1999

Clarke Hillyer Limited

Position: Corporate Secretary

Appointed: 24 August 1998

Resigned: 06 January 2000

Rachel N.

Position: Director

Appointed: 21 March 1995

Resigned: 30 June 1999

Gregory F.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 1998

Stephen P.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1996

Michael J.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1998

Trudie K.

Position: Director

Appointed: 01 January 1992

Resigned: 28 March 2000

Dennis O.

Position: Director

Appointed: 01 January 1992

Resigned: 11 August 1992

Lester M.

Position: Director

Appointed: 01 January 1992

Resigned: 11 May 1998

Lee B.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1998

Christopher M.

Position: Director

Appointed: 01 January 1992

Resigned: 14 August 1992

Mark C.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 53661 07252 72646 106
Current Assets59 32961 27652 84646 748
Debtors793204120642
Net Assets Liabilities27272727
Other
Accrued Liabilities3 5393 3354 5363 592
Accumulated Depreciation Impairment Property Plant Equipment2 5002 5002 500 
Creditors5 4005 4005 4005 400
Net Current Assets Liabilities5 4275 4275 4275 427
Property Plant Equipment Gross Cost2 5002 5002 500 
Total Assets Less Current Liabilities5 4275 4275 4275 427
Trade Debtors Trade Receivables793204120642

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search