Acacia Property Company Limited HAYES


Acacia Property Company started in year 1989 as Private Limited Company with registration number 02394704. The Acacia Property Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hayes at 364 High Street. Postal code: UB3 5LF.

Currently there are 5 directors in the the firm, namely Michael G., Matthew G. and Gayna R. and others. In addition one secretary - Susan R. - is with the company. 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 Property Company Limited Address / Contact

Office Address 364 High Street
Office Address2 Harlington
Town Hayes
Post code UB3 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394704
Date of Incorporation Tue, 13th Jun 1989
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Michael G.

Position: Director

Appointed: 24 May 2022

Matthew G.

Position: Director

Appointed: 16 May 2022

Gayna R.

Position: Director

Appointed: 17 April 2018

Susan R.

Position: Director

Appointed: 03 April 2013

Susan R.

Position: Secretary

Appointed: 03 April 2013

Shirley B.

Position: Director

Appointed: 01 December 2012

Eleanor L.

Position: Secretary

Resigned: 16 January 1994

Susan S.

Position: Director

Appointed: 08 July 2019

Resigned: 16 May 2022

Derek P.

Position: Director

Appointed: 15 May 2019

Resigned: 04 February 2022

Elizabeth M.

Position: Director

Appointed: 22 April 2013

Resigned: 16 November 2017

Margaret P.

Position: Director

Appointed: 31 May 2011

Resigned: 03 May 2013

Shirley H.

Position: Director

Appointed: 31 May 2011

Resigned: 08 June 2016

William P.

Position: Director

Appointed: 31 May 2011

Resigned: 31 October 2014

Margaret P.

Position: Secretary

Appointed: 19 November 2010

Resigned: 02 April 2013

Sheila T.

Position: Director

Appointed: 28 June 2009

Resigned: 22 February 2011

Nicola B.

Position: Director

Appointed: 28 June 2009

Resigned: 28 September 2012

Leo W.

Position: Director

Appointed: 29 September 2008

Resigned: 23 April 2012

Karen W.

Position: Director

Appointed: 04 April 2005

Resigned: 13 May 2009

Hilary W.

Position: Director

Appointed: 05 April 2004

Resigned: 13 May 2009

Colin H.

Position: Director

Appointed: 19 May 2003

Resigned: 23 April 2012

Elizabeth W.

Position: Director

Appointed: 29 March 1999

Resigned: 16 April 2007

Harold P.

Position: Director

Appointed: 27 February 1998

Resigned: 04 April 2005

Barbara B.

Position: Director

Appointed: 18 November 1994

Resigned: 19 March 1999

Peter H.

Position: Director

Appointed: 14 February 1994

Resigned: 04 April 1996

Gayna R.

Position: Secretary

Appointed: 17 January 1994

Resigned: 15 October 2010

Roland B.

Position: Director

Appointed: 12 December 1991

Resigned: 19 May 2003

Eleanor L.

Position: Director

Appointed: 12 December 1991

Resigned: 15 May 1994

Marie H.

Position: Director

Appointed: 12 December 1991

Resigned: 23 March 2004

Geoffrey B.

Position: Director

Appointed: 12 December 1991

Resigned: 17 March 1994

Gayna R.

Position: Director

Appointed: 12 December 1991

Resigned: 15 October 2010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, November 2023
Free Download (7 pages)

Company search

Advertisements