Accession Homes Limited SOUTHEND-ON-SEA


Founded in 2002, Accession Homes, classified under reg no. 04566937 is an active company. Currently registered at C/o Estuary Housing Association Ltd Centre Place SS1 2JD, Southend-on-sea the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since October 17, 2014 Accession Homes Limited is no longer carrying the name Robbie Harper Homes.

At present there are 4 directors in the the company, namely Ian G., Michael H. and Athar R. and others. In addition one secretary - Jeremy J. - is with the firm. At present 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.

Accession Homes Limited Address / Contact

Office Address C/o Estuary Housing Association Ltd Centre Place
Office Address2 Prospect Close
Town Southend-on-sea
Post code SS1 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04566937
Date of Incorporation Fri, 18th Oct 2002
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Ian G.

Position: Director

Appointed: 12 September 2022

Jeremy J.

Position: Secretary

Appointed: 21 March 2022

Michael H.

Position: Director

Appointed: 01 June 2019

Athar R.

Position: Director

Appointed: 03 December 2018

Ian M.

Position: Director

Appointed: 01 April 2018

Karoline S.

Position: Secretary

Appointed: 03 December 2018

Resigned: 04 December 2018

Robert N.

Position: Director

Appointed: 01 October 2018

Resigned: 04 December 2023

Richard B.

Position: Director

Appointed: 15 December 2014

Resigned: 15 December 2022

Ian M.

Position: Director

Appointed: 10 September 2014

Resigned: 15 December 2014

George K.

Position: Director

Appointed: 10 September 2014

Resigned: 12 September 2022

Philip G.

Position: Director

Appointed: 10 September 2014

Resigned: 12 March 2017

Amanda A.

Position: Director

Appointed: 10 September 2014

Resigned: 01 April 2018

Paul D.

Position: Director

Appointed: 10 September 2014

Resigned: 31 May 2019

Brian R.

Position: Director

Appointed: 10 November 2008

Resigned: 12 August 2014

Michael K.

Position: Director

Appointed: 29 October 2007

Resigned: 11 October 2010

David D.

Position: Director

Appointed: 29 October 2007

Resigned: 05 September 2014

Bridgehouse Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2007

Resigned: 31 January 2012

Alan G.

Position: Director

Appointed: 20 November 2006

Resigned: 18 March 2019

John K.

Position: Director

Appointed: 20 November 2006

Resigned: 08 October 2012

Emma K.

Position: Director

Appointed: 01 May 2004

Resigned: 01 May 2007

Kathryn B.

Position: Director

Appointed: 01 March 2004

Resigned: 01 May 2007

Anthony C.

Position: Director

Appointed: 01 March 2004

Resigned: 31 March 2007

John B.

Position: Director

Appointed: 18 October 2002

Resigned: 05 January 2004

Barry C.

Position: Director

Appointed: 18 October 2002

Resigned: 10 February 2007

Barry C.

Position: Secretary

Appointed: 18 October 2002

Resigned: 10 February 2007

Baker F.

Position: Director

Appointed: 18 October 2002

Resigned: 01 May 2007

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is George K. This PSC has significiant influence or control over this company,. Another one in the PSC register is Ian M. This PSC has significiant influence or control over the company,. Moving on, there is Paul D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

George K.

Notified on 8 April 2016
Ceased on 9 July 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Ian M.

Notified on 1 June 2019
Ceased on 9 July 2019
Nature of control: significiant influence or control

Paul D.

Notified on 8 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Company previous names

Robbie Harper Homes October 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth12 500 000
Balance Sheet
Cash Bank In Hand1511 811
Current Assets12 576 809
Debtors 2 004 912
Net Assets Liabilities Including Pension Asset Liability12 500 000
Reserves/Capital
Called Up Share Capital12 500 000
Shareholder Funds12 500 000
Other
Creditors Due Within One Year 76 809
Current Asset Investments 60 086
Net Current Assets Liabilities12 500 000
Total Assets Less Current Liabilities12 500 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 17th, October 2023
Free Download (16 pages)

Company search