Background WavePink WaveYellow Wave

ACG LETTINGS LIMITED (03031999)

ACG LETTINGS LIMITED (03031999) is an active UK company. incorporated on 13 March 1995. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACG LETTINGS LIMITED has been registered for 31 years. Current directors include JARRETT, Lavinia Tracy, PARRY-JONES, Alexander Guy, REYNOLDS, Sean Keith Paul and 1 others.

Company Number
03031999
Status
active
Type
ltd
Incorporated
13 March 1995
Age
31 years
Address
Demelza House Rook Lane, Sittingbourne, ME9 8DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JARRETT, Lavinia Tracy, PARRY-JONES, Alexander Guy, REYNOLDS, Sean Keith Paul, SMITH, Paul Berkley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACG LETTINGS LIMITED

ACG LETTINGS LIMITED is an active company incorporated on 13 March 1995 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACG LETTINGS LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03031999

LTD Company

Age

31 Years

Incorporated 13 March 1995

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 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Demelza House Rook Lane Bobbing Sittingbourne, ME9 8DZ,

Previous Addresses

Charlton House Dour Street Dover Kent CT16 1BL England
From: 12 November 2019To: 12 October 2020
54 New Street Ash Canterbury Kent CT3 2BN
From: 13 March 1995To: 12 November 2019
Timeline

38 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Sept 13
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
New Owner
Aug 21
Director Joined
Nov 22
Director Left
Mar 23
Owner Exit
Apr 23
New Owner
Apr 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
0
Funding
18
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CHAMBERLAIN, Charlotte Jane

Active
Rook Lane, SittingbourneME9 8DZ
Secretary
Appointed 21 Nov 2023

JARRETT, Lavinia Tracy

Active
Rook Lane, SittingbourneME9 8DZ
Born June 1965
Director
Appointed 21 Jun 2023

PARRY-JONES, Alexander Guy

Active
Rook Lane, SittingbourneME9 8DZ
Born November 1976
Director
Appointed 23 Nov 2022

REYNOLDS, Sean Keith Paul

Active
Cloudesley Road, LondonN1 0EN
Born September 1964
Director
Appointed 03 Oct 2024

SMITH, Paul Berkley

Active
Rook Lane, SittingbourneME9 8DZ
Born June 1969
Director
Appointed 05 Aug 2021

GOFTON, Carole

Resigned
54 New Street, CanterburyCT3 2BN
Secretary
Appointed 13 Mar 1995
Resigned 08 Mar 2019

JARRETT, Lavinia Tracy

Resigned
Rook Lane, SittingbourneME9 8DZ
Secretary
Appointed 13 Oct 2023
Resigned 21 Nov 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Mar 1995
Resigned 13 Mar 1995

BOWLES, Nathan Mark

Resigned
DealCT14 6EU
Born June 1971
Director
Appointed 12 Nov 2019
Resigned 02 Oct 2020

CAMPBELL, Ryan Jerome

Resigned
Rook Lane, SittingbourneME9 8DZ
Born February 1973
Director
Appointed 31 Mar 2020
Resigned 04 Jun 2021

GOFTON, Anthony John

Resigned
54 New Street, CanterburyCT3 2BN
Born July 1941
Director
Appointed 13 Mar 1995
Resigned 17 Sept 2013

GOFTON, Carole

Resigned
54 New Street, CanterburyCT3 2BN
Born May 1940
Director
Appointed 13 Mar 1995
Resigned 08 Mar 2019

GRIFFITHS, Jonathan Charles

Resigned
DealCT14 6EU
Born April 1969
Director
Appointed 12 Nov 2019
Resigned 02 Oct 2020

HIGHTON, David Peter

Resigned
Rook Lane, SittingbourneME9 8DZ
Born May 1954
Director
Appointed 31 Mar 2020
Resigned 22 Mar 2023

NIBLETT, James Richard

Resigned
Rook Lane, SittingbourneME9 8DZ
Born April 1976
Director
Appointed 31 Mar 2020
Resigned 13 Oct 2023

PASCALL, Ian Derek

Resigned
Dour Street, DoverCT16 1BL
Born November 1956
Director
Appointed 12 Nov 2019
Resigned 02 Oct 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Mar 1995
Resigned 13 Mar 1995

Persons with significant control

13

4 Active
9 Ceased

Mrs Lavinia Tracy Jarrett

Active
Rook Lane, SittingbourneME9 8DZ
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2023

Mr Alexander Guy Parry-Jones

Active
Rook Lane, SittingbourneME9 8DZ
Born November 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2023

Mr Alexander Guy Parry-Jones

Ceased
Rook Lane, SittingbourneME9 8DZ
Born November 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2023
Ceased 21 Jun 2023

Mr Paul Berkley Smith

Active
Rook Lane, SittingbourneME9 8DZ
Born June 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Aug 2021

Mr James Richard Niblett

Ceased
Rook Lane, SittingbourneME9 8DZ
Born April 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 21 Jun 2023

Mr David Peter Highton

Ceased
Rook Lane, SittingbourneME9 8DZ
Born May 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 22 Mar 2023

Mr Ryan Jerome Campbell

Ceased
Rook Lane, SittingbourneME9 8DZ
Born February 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 04 Jun 2021
Bobbing, SittingbourneME9 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 07 Apr 2021
Rook Lane, SittingbourneME9 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020

Mr Ian Derek Pascall

Ceased
Dour Street, DoverCT16 1BL
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2019
Ceased 31 Mar 2020

Mr Jonathan Charles Griffiths

Ceased
DealCT14 6EU
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2019
Ceased 31 Mar 2020

Mr Nathan Mark Bowles

Ceased
DealCT14 6EU
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2019
Ceased 31 Mar 2020

Mrs Carole Gofton

Ceased
Ash, CanterburyCT3 2BN
Born May 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
224224
Legacy
13 June 1995
88(2)R88(2)R
Legacy
14 March 1995
287Change of Registered Office
Legacy
14 March 1995
288288
Incorporation Company
13 March 1995
NEWINCIncorporation