Accent Developments LLP WILMSLOW


Founded in 2007, Accent Developments LLP, classified under reg no. OC326523 is an active company. Currently registered at 23 Brereton Road SK9 3AN, Wilmslow the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

As of 29 May 2024, our data shows no information about any ex officers on these positions.

Accent Developments LLP Address / Contact

Office Address 23 Brereton Road
Office Address2 Handforth
Town Wilmslow
Post code SK9 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC326523
Date of Incorporation Mon, 5th Mar 2007
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Clare W.

Position: LLP Designated Member

Appointed: 05 April 2020

Guy W.

Position: LLP Designated Member

Appointed: 05 March 2007

Astrantia Limited

Position: Corporate LLP Member

Appointed: 22 November 2010

Resigned: 05 April 2013

Astrantia Ltd

Position: LLP Member

Appointed: 19 May 2009

Resigned: 06 September 2010

Katy W.

Position: LLP Designated Member

Appointed: 14 May 2009

Resigned: 05 April 2020

Frederick W.

Position: LLP Designated Member

Appointed: 05 March 2007

Resigned: 01 March 2010

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Clare W. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Guy W. This PSC and has 25-50% voting rights. Moving on, there is Katy W., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Clare W.

Notified on 5 April 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Guy W.

Notified on 1 January 2017
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Katy W.

Notified on 1 January 2017
Ceased on 5 April 2020
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 67754 0954 679184484343
Current Assets9 246234 565185 149180 654180 954180 813
Debtors1 569180 470180 470180 470180 470180 470
Net Assets Liabilities   105 405106 58199 540
Other Debtors 66 481180 470   
Property Plant Equipment358268    
Other
Version Production Software    2 021 
Accrued Liabilities3 8351 8341 2601 260  
Creditors119 589115 82375 24975 24974 37381 273
Net Current Assets Liabilities5 411118 742109 900180 654180 954180 813
Other Creditors119 589113 98973 98973 98974 37381 273
Total Assets Less Current Liabilities267 769119 010 180 654180 954180 813
Accumulated Depreciation Impairment Property Plant Equipment10 01810 1084 907   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 201   
Disposals Investment Property Fair Value Model 262 000    
Disposals Property Plant Equipment  5 469   
Fixed Assets262 358268    
Increase From Depreciation Charge For Year Property Plant Equipment 90    
Investment Property262 000     
Investment Property Fair Value Model262 000     
Prepayments Accrued Income1 569     
Property Plant Equipment Gross Cost10 37610 3764 907   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search