Background WavePink WaveYellow Wave

A.A.C. HOLDINGS LIMITED (03213209)

A.A.C. HOLDINGS LIMITED (03213209) is an active UK company. incorporated on 18 June 1996. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. A.A.C. HOLDINGS LIMITED has been registered for 29 years. Current directors include BROMAGE, Lisa Jayne, FORD, Daniel.

Company Number
03213209
Status
active
Type
ltd
Incorporated
18 June 1996
Age
29 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROMAGE, Lisa Jayne, FORD, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.A.C. HOLDINGS LIMITED

A.A.C. HOLDINGS LIMITED is an active company incorporated on 18 June 1996 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. A.A.C. HOLDINGS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03213209

LTD Company

Age

29 Years

Incorporated 18 June 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

GREENOLIVE LIMITED
From: 18 June 1996To: 2 May 1997
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

181/183 Summer Road Erdington Birmingham B23 6DX
From: 18 June 1996To: 5 March 2026
Timeline

9 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROMAGE, Lisa Jayne

Active
Blythe Gate, SolihullB90 8AH
Born June 1976
Director
Appointed 05 Jun 2015

FORD, Daniel

Active
Blythe Gate, SolihullB90 8AH
Born June 1983
Director
Appointed 05 Jun 2015

CAPEWELL, John George

Resigned
181/183 Summer Road, BirminghamB23 6DX
Secretary
Appointed 31 Mar 1997
Resigned 24 Jun 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Jun 1996
Resigned 03 Jul 1996

CAPEWELL, John George

Resigned
181/183 Summer Road, BirminghamB23 6DX
Born September 1947
Director
Appointed 31 Mar 1997
Resigned 24 Jun 2015

FORD, Daniel

Resigned
181/183 Summer Road, BirminghamB23 6DX
Born June 1983
Director
Appointed 05 Jun 2015
Resigned 05 Jun 2015

FORD, Daniel John

Resigned
181/183 Summer Road, BirminghamB23 6DX
Born October 1947
Director
Appointed 31 Mar 1997
Resigned 24 Jun 2015

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Jun 1996
Resigned 03 Jul 1996

Persons with significant control

1

Mrs Lisa Bromage

Active
Blythe Gate, SolihullB90 8AH
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
88(2)Return of Allotment of Shares
Legacy
24 July 1997
123Notice of Increase in Nominal Capital
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
22 June 1997
225Change of Accounting Reference Date
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
287Change of Registered Office
Resolution
23 July 1996
RESOLUTIONSResolutions
Incorporation Company
18 June 1996
NEWINCIncorporation