Background WavePink WaveYellow Wave

ACACIA COURT MANAGEMENT CO. LIMITED (01803484)

ACACIA COURT MANAGEMENT CO. LIMITED (01803484) is an active UK company. incorporated on 27 March 1984. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ACACIA COURT MANAGEMENT CO. LIMITED has been registered for 41 years. Current directors include PICKERSGILL, Craig, ROBB, Nigel Gardon.

Company Number
01803484
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 1984
Age
41 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PICKERSGILL, Craig, ROBB, Nigel Gardon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACACIA COURT MANAGEMENT CO. LIMITED

ACACIA COURT MANAGEMENT CO. LIMITED is an active company incorporated on 27 March 1984 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ACACIA COURT MANAGEMENT CO. LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01803484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 27 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 7BN
From: 27 March 1984To: 3 October 2019
Timeline

9 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Mar 84
Director Left
Sept 10
Director Joined
Jun 18
Director Joined
Nov 18
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Aug 22
Director Left
Apr 23
Director Left
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MORTIMER SECRETARIES LIMITED

Active
CambridgeCB2 1JP
Corporate secretary
Appointed 02 Oct 2006

PICKERSGILL, Craig

Active
CambridgeCB2 1JP
Born November 1976
Director
Appointed 14 Nov 2018

ROBB, Nigel Gardon

Active
42 Lochinuer, BracknellRG12 7EF
Born January 1958
Director
Appointed 18 Oct 1994

STUBBS, Richard Frank

Resigned
4 The Parade, Virginia WaterGU25 4EH
Secretary
Appointed N/A
Resigned 02 Oct 2006

BAILEY, Martha Gardiner

Resigned
11 Acacia Court, BracknellRG12 7EF
Born May 1919
Director
Appointed 28 Feb 1997
Resigned 31 Oct 2005

BOARD, Jonathan David

Resigned
5 Acacia Court, BracknellRG12 7EF
Born February 1976
Director
Appointed 17 Dec 1999
Resigned 01 Sept 2003

BROWN, Patricia Irene Catherine

Resigned
8 Acacia Court, BracknellRG12 7EF
Born January 1957
Director
Appointed 09 Nov 1995
Resigned 01 Aug 2000

COOPER, Caroline Alison

Resigned
9 Acacia Court, BracknellRG12 7EF
Born March 1964
Director
Appointed 18 Oct 1994
Resigned 09 Jun 1997

COOPER, Timothy John

Resigned
9 Acacia Court, BracknellRG12 7EF
Born May 1965
Director
Appointed 17 Aug 1993
Resigned 18 Oct 1994

COOPER, Timothy John

Resigned
9 Acacia Court, BracknellRG12 7EF
Born May 1965
Director
Appointed N/A
Resigned 30 Jun 1992

EYLES, Michael William

Resigned
CambridgeCB2 1JP
Born January 1952
Director
Appointed 20 Jun 2018
Resigned 09 Oct 2023

GARDINER, Sheena

Resigned
6 Acacia Court, BracknellRG12 7EF
Born May 1959
Director
Appointed 09 Nov 1995
Resigned 01 Sept 2003

GARDNER, Graham William

Resigned
6 Acacia Court, BracknellRG12 7EF
Born August 1962
Director
Appointed N/A
Resigned 09 Nov 1995

LEVY, Stephen Allan, Dr

Resigned
7 Acacia Court, BracknellRG12 7EF
Born October 1959
Director
Appointed N/A
Resigned 30 Jun 1992

MILBURN, Amanda

Resigned
CambridgeCB2 1JP
Born March 1973
Director
Appointed 16 Apr 2021
Resigned 02 Aug 2022

MOOR, Barry Tupper

Resigned
8 Acacia Court, BracknellRG12 7EF
Born May 1948
Director
Appointed 01 Aug 2005
Resigned 31 Aug 2010

QAISAR, Saneha

Resigned
CambridgeCB2 1JP
Born May 1992
Director
Appointed 18 Mar 2021
Resigned 23 Jan 2023

SHEPHERD, Imogen Lisa

Resigned
15 Acacia Court, BracknellRG12 7EF
Born May 1970
Director
Appointed 22 Apr 2004
Resigned 04 Oct 2007

SIMMONDS, Robin George

Resigned
5 Acacia Court, BracknellRG12 7EF
Born December 1941
Director
Appointed N/A
Resigned 18 Oct 1994

STAFFORD, Sheila Maria

Resigned
3 Acacia Court, BracknellRG12 7EF
Born May 1956
Director
Appointed N/A
Resigned 09 Jun 1997

YOUNG, Brenda Elizabeth

Resigned
2 Acacia Court, BracknellRG12 7EF
Born February 1940
Director
Appointed 22 Apr 2004
Resigned 31 Oct 2005
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
287Change of Registered Office
Legacy
2 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Resolution
25 June 2005
RESOLUTIONSResolutions
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
8 November 1994
288288
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363aAnnual Return
Legacy
25 October 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
19 April 1993
288288
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
12 July 1991
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
20 December 1989
288288
Legacy
21 November 1989
287Change of Registered Office
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Legacy
12 May 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
288288
Incorporation Company
27 March 1984
NEWINCIncorporation