Background WavePink WaveYellow Wave

A.C.PROPERTIES(ACTON)LIMITED (00416203)

A.C.PROPERTIES(ACTON)LIMITED (00416203) is an active UK company. incorporated on 31 July 1946. with registered office in Ealing. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. A.C.PROPERTIES(ACTON)LIMITED has been registered for 79 years. Current directors include COWING, John, GALLANT, Julian Dominique, REECE, Rosamund Mary and 1 others.

Company Number
00416203
Status
active
Type
ltd
Incorporated
31 July 1946
Age
79 years
Address
39 Broughton Road, Ealing, W13 8QW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
COWING, John, GALLANT, Julian Dominique, REECE, Rosamund Mary, YOUNG, Anthony Christopher Bowes
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.C.PROPERTIES(ACTON)LIMITED

A.C.PROPERTIES(ACTON)LIMITED is an active company incorporated on 31 July 1946 with the registered office located in Ealing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. A.C.PROPERTIES(ACTON)LIMITED was registered 79 years ago.(SIC: 64304)

Status

active

Active since 79 years ago

Company No

00416203

LTD Company

Age

79 Years

Incorporated 31 July 1946

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

39 Broughton Road Ealing, W13 8QW,

Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
May 24
Director Left
May 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

COWING, John

Active
Broughton Road, EalingW13 8QW
Secretary
Appointed 20 Feb 2014

COWING, John

Active
Broughton Road, EalingW13 8QW
Born January 1955
Director
Appointed 20 Feb 2014

GALLANT, Julian Dominique

Active
ActonW3 8HB
Born September 1965
Director
Appointed 30 May 2025

REECE, Rosamund Mary

Active
13 Carlton Road, LondonW5 2AW
Born October 1946
Director
Appointed 30 May 2025

YOUNG, Anthony Christopher Bowes

Active
EalingW5 3ET
Born October 1953
Director
Appointed 21 Mar 2024

KERNICK, Julia Helen

Resigned
8 Ryde Place, TwickenhamTW1 2EH
Secretary
Appointed N/A
Resigned 30 Jun 2008

NICHOLSON, Mark David Yeaman

Resigned
Fir Tree Close, EalingW5 2JY
Secretary
Appointed 30 Jun 2008
Resigned 20 Feb 2014

ALEXANDER, Maurice

Resigned
3 Higher Field, GillinghamSP8 4RB
Born November 1911
Director
Appointed N/A
Resigned 22 Sept 1993

BROOKS, Michelle Maureen

Resigned
EalingW13 9DF
Born July 1970
Director
Appointed 20 Dec 2025
Resigned 20 Dec 2025

FITZGIBBON, Catherine Anne

Resigned
LondonW13 9DX
Born May 1968
Director
Appointed 20 Dec 2025
Resigned 20 Dec 2025

HAYTHORN, David John Rees

Resigned
29 The Ridings, LondonW5 3BT
Born July 1930
Director
Appointed 17 Dec 1997
Resigned 30 May 2025

HAYTHORN, Norma Margaret Mccoll

Resigned
29 The Ridings, LondonW5 3BT
Born December 1939
Director
Appointed 28 Feb 1996
Resigned 30 May 2025

HILL, Paul William

Resigned
4 Roman Close, LondonW3 8HE
Born May 1953
Director
Appointed 28 Feb 1996
Resigned 30 Jun 2008

KETTLE, Kenneth Leslie

Resigned
4 Elers Road, LondonW13 9QD
Born December 1925
Director
Appointed N/A
Resigned 28 Feb 1996

MORLEY, Robert George

Resigned
Broughton Road, EalingW13 8QW
Born November 1957
Director
Appointed 01 Dec 2010
Resigned 15 Dec 2014

NICHOLSON, Mark David Yeaman

Resigned
Fir Tree Close, EalingW5 2JY
Born January 1977
Director
Appointed 30 Jun 2008
Resigned 06 Oct 2014

PEACH, John Stephen Kent

Resigned
97 Mill Hill Road, LondonW3 8JF
Born October 1948
Director
Appointed N/A
Resigned 30 Nov 2000

RICHARDSON, Philip Gavin

Resigned
7 Queen Annes Grove, LondonW4 1HW
Born July 1951
Director
Appointed N/A
Resigned 04 Dec 1997

YEROLEMOU, Antonis

Resigned
269 Abbeydale Road, WembleyHA0 1OD
Born July 1942
Director
Appointed 28 Feb 1996
Resigned 21 Mar 2024

YOUNG, Anthony Christopher Bowes

Resigned
EalingW5 3ET
Born October 1953
Director
Appointed 20 Dec 2025
Resigned 20 Dec 2025

YOUNG, Anthony Christopher Bowes

Resigned
EalingW5 3ET
Born October 1953
Director
Appointed 21 Mar 2024
Resigned 20 Dec 2025

Persons with significant control

1

Ealing Central And Acton Conservative Association

Active
Broughton Road, LondonW13 8QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
123Notice of Increase in Nominal Capital
Resolution
25 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
287Change of Registered Office
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
3 January 1992
288288
Legacy
22 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363