Acacia Mews Management Limited WINDSOR


Founded in 1986, Acacia Mews Management, classified under reg no. 02005999 is an active company. Currently registered at Leete Estate Management 119-120 High Street SL4 6AN, Windsor the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Edward W., Bonnie S.. Of them, Bonnie S. has been with the company the longest, being appointed on 3 May 2022 and Edward W. has been with the company for the least time - from 8 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acacia Mews Management Limited Address / Contact

Office Address Leete Estate Management 119-120 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02005999
Date of Incorporation Wed, 2nd Apr 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 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 Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Edward W.

Position: Director

Appointed: 08 June 2022

Bonnie S.

Position: Director

Appointed: 03 May 2022

Leete Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2020

Janet T.

Position: Director

Appointed: 29 March 2019

Resigned: 26 May 2022

Ian R.

Position: Director

Appointed: 29 March 2019

Resigned: 19 November 2021

Bennett Clarke & James

Position: Corporate Secretary

Appointed: 28 March 2019

Resigned: 31 December 2020

Nikki G.

Position: Director

Appointed: 01 April 2016

Resigned: 06 September 2016

Edward W.

Position: Director

Appointed: 01 April 2014

Resigned: 29 March 2019

Janet T.

Position: Director

Appointed: 01 November 2011

Resigned: 01 April 2014

Michael M.

Position: Secretary

Appointed: 10 April 2006

Resigned: 29 March 2019

Michael M.

Position: Director

Appointed: 10 April 2006

Resigned: 29 March 2019

Gavin T.

Position: Director

Appointed: 30 May 2000

Resigned: 01 November 2011

John T.

Position: Secretary

Appointed: 12 March 1999

Resigned: 10 April 2006

Denise C.

Position: Secretary

Appointed: 20 November 1996

Resigned: 28 February 1999

John T.

Position: Director

Appointed: 01 October 1995

Resigned: 10 April 2006

Thomas W.

Position: Director

Appointed: 01 October 1995

Resigned: 31 March 2016

Evelyn W.

Position: Secretary

Appointed: 15 March 1993

Resigned: 20 November 1996

Martin T.

Position: Director

Appointed: 15 March 1993

Resigned: 01 October 1995

Stephen W.

Position: Director

Appointed: 15 March 1993

Resigned: 01 October 1995

Wendy S.

Position: Secretary

Appointed: 31 July 1992

Resigned: 15 March 1993

Christopher S.

Position: Director

Appointed: 21 October 1991

Resigned: 15 March 1993

Peter S.

Position: Director

Appointed: 21 October 1991

Resigned: 15 March 1993

Fred M.

Position: Secretary

Appointed: 21 October 1991

Resigned: 31 July 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Michael M. This PSC has significiant influence or control over the company,.

Michael M.

Notified on 31 August 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-273-130       
Balance Sheet
Current Assets    1 51417171717
Net Assets Liabilities    1 111171717 
Cash Bank In Hand8202       
Cash Bank On Hand 202963661 514    
Property Plant Equipment 41312317    
Tangible Fixed Assets5541       
Reserves/Capital
Called Up Share Capital1717       
Profit Loss Account Reserve-290-147       
Shareholder Funds-273-130       
Other
Average Number Employees During Period  2222   
Creditors 373391390420    
Fixed Assets    17    
Net Current Assets Liabilities-328-171-295-241 09417   
Total Assets Less Current Liabilities-273-130-264-11 11117   
Accumulated Depreciation Impairment Property Plant Equipment 189199207213    
Administrative Expenses 1 3772 374      
Creditors Due Within One Year336373       
Depreciation Expense Property Plant Equipment 1410      
Increase From Depreciation Charge For Year Property Plant Equipment  1086    
Number Shares Allotted 17       
Other Creditors 373391390420    
Par Value Share 1       
Profit Loss 143-134      
Profit Loss On Ordinary Activities Before Tax 143-134      
Property Plant Equipment Gross Cost 230230230     
Share Capital Allotted Called Up Paid1717       
Tangible Fixed Assets Cost Or Valuation230        
Tangible Fixed Assets Depreciation175189       
Tangible Fixed Assets Depreciation Charged In Period 14       
Turnover Revenue 1 5202 240      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 11th, December 2023
Free Download (6 pages)

Company search