Background WavePink WaveYellow Wave

ACTON HOUSE LIMITED (02990241)

ACTON HOUSE LIMITED (02990241) is an active UK company. incorporated on 15 November 1994. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACTON HOUSE LIMITED has been registered for 31 years. Current directors include MATTHYS, Koen, Dr, POLI, Samantha, Dr.

Company Number
02990241
Status
active
Type
ltd
Incorporated
15 November 1994
Age
31 years
Address
Beacon House, Weybridge, KT13 9DZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MATTHYS, Koen, Dr, POLI, Samantha, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTON HOUSE LIMITED

ACTON HOUSE LIMITED is an active company incorporated on 15 November 1994 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACTON HOUSE LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02990241

LTD Company

Age

31 Years

Incorporated 15 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Beacon House South Road Weybridge, KT13 9DZ,

Previous Addresses

1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
From: 13 December 2017To: 25 June 2024
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 15 November 1994To: 13 December 2017
Timeline

3 key events • 1994 - 2012

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Nov 09
Director Left
Oct 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

PEMBROKE CONSULTING LIMITED

Active
12-18 Queens Road, WeybridgeKT13 9XB
Corporate secretary
Appointed 11 Sept 2006

MATTHYS, Koen, Dr

Active
South Road, WeybridgeKT13 9DZ
Born April 1976
Director
Appointed 11 Sept 2006

POLI, Samantha, Dr

Active
South Road, WeybridgeKT13 9DZ
Born March 1976
Director
Appointed 11 Sept 2006

ELSBURY, Adrian Clifford

Resigned
12 Acton House, LondonW3 9EJ
Secretary
Appointed 15 Nov 1994
Resigned 12 Feb 1995

FLEMING, Mary Gerardine

Resigned
20a Acton House, LondonW3 9EJ
Secretary
Appointed 01 Jan 1996
Resigned 23 Jul 1998

GALLAGHER, John Stuart

Resigned
Acton House 253 Horn Lane, LondonW3 9EJ
Secretary
Appointed 23 Jun 2001
Resigned 17 Aug 2001

MACHIN, Gillian Susan

Resigned
8 Acton House, LondonW3 9EJ
Secretary
Appointed 13 Dec 1994
Resigned 01 Jan 1996

MCALEER, Michael

Resigned
2 Royal Villas, NortholtUB5 6QF
Secretary
Appointed 24 Sept 1997
Resigned 23 Jun 2001

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 11 Sept 2006

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 17 Aug 2001
Resigned 31 Oct 2003

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 15 Nov 1994
Resigned 15 Nov 1994

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 14 Nov 2006

BOHAN, Patrick

Resigned
48 Acton House, LondonW3 9EJ
Born September 1961
Director
Appointed 13 Dec 1994
Resigned 05 Mar 1999

BROWNE, Timothy John

Resigned
20 Acton House, LondonW3 9EJ
Born April 1949
Director
Appointed 11 Sept 2006
Resigned 08 Mar 2007

DUTTON, Katherine Ann

Resigned
14 Acton House, LondonW3 9EJ
Born June 1962
Director
Appointed 13 Dec 1994
Resigned 23 Jul 1998

ELSBURY, Adrian Clifford

Resigned
12 Acton House, LondonW3 9EJ
Born October 1954
Director
Appointed 13 Dec 1994
Resigned 26 Nov 1998

ELSBURY, Adrian Clifford

Resigned
12 Acton House, LondonW3 9EJ
Born October 1954
Director
Appointed 15 Nov 1994
Resigned 13 Dec 1994

FLEMING, Mary Gerardine

Resigned
20a Acton House, LondonW3 9EJ
Born November 1964
Director
Appointed 13 Dec 1994
Resigned 23 Jul 1998

FRASER, Jeremy Renton

Resigned
1a Delamere Road, LondonW5 3JL
Born December 1948
Director
Appointed 26 Nov 1998
Resigned 12 Nov 1999

GALLAGHER, John Stuart

Resigned
Acton House 253 Horn Lane, LondonW3 9EJ
Born March 1948
Director
Appointed 07 Jan 1999
Resigned 25 Jul 2006

LANE, Jonathan Douglas

Resigned
30 Acton House, LondonW3 9EJ
Born April 1960
Director
Appointed 26 Nov 1998
Resigned 01 Jul 2000

MACHIN, Gillian Susan

Resigned
8 Acton House, LondonW3 9EJ
Born October 1961
Director
Appointed 15 Nov 1994
Resigned 14 Apr 1999

MCALEER, Michael

Resigned
2 Royal Villas, NortholtUB5 6QF
Born August 1961
Director
Appointed 13 Dec 1994
Resigned 23 Jun 2001

MCBRIDE, George

Resigned
Flat 7 Acton House, LondonW3 9EJ
Born April 1938
Director
Appointed 13 Dec 1994
Resigned 18 Jan 2000

MEHTA, Shradha

Resigned
49 Acton House, LondonW3 9EJ
Born March 1974
Director
Appointed 11 Sept 2006
Resigned 20 Apr 2012

NESBITT, Diana Margaret

Resigned
52 Acton House, LondonW3 9EJ
Born October 1947
Director
Appointed 26 Nov 1998
Resigned 01 Jul 2000

O'CONNOR, Avis

Resigned
3 Acton House, LondonW3 9EJ
Born July 1946
Director
Appointed 13 Dec 1994
Resigned 31 Mar 2006

O'KEEFFE, Elizabeth Diane

Resigned
Flat 1 Acton House, LondonW3 9EJ
Born July 1975
Director
Appointed 18 Jan 2007
Resigned 15 Oct 2009

PRIDDLE, Derek Albert

Resigned
121b Elthorne Avenue, LondonW7 2JZ
Born December 1961
Director
Appointed 18 Nov 1999
Resigned 01 Apr 2003

SPRACKLEN, Andrew John

Resigned
45 Acton House, LondonW3 9EJ
Born April 1972
Director
Appointed 21 Jul 2001
Resigned 16 Jun 2004

THOMPSON, Marie-Therese Nadia

Resigned
Flat 5 Acton House, LondonW3 9EJ
Born January 1947
Director
Appointed 07 Oct 1999
Resigned 24 Aug 2006

WILLIAMS, Dylan Wyn

Resigned
52 Acton House, ActonW3 9EJ
Born April 1974
Director
Appointed 15 Aug 2000
Resigned 17 Apr 2007
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363aAnnual Return
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
287Change of Registered Office
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
18 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
224224
Legacy
28 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Incorporation Company
15 November 1994
NEWINCIncorporation