Background WavePink WaveYellow Wave

ACACIA HOUSE, ACACIA MEWS LIMITED (03326100)

ACACIA HOUSE, ACACIA MEWS LIMITED (03326100) is an active UK company. incorporated on 28 February 1997. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. ACACIA HOUSE, ACACIA MEWS LIMITED has been registered for 29 years. Current directors include BISH, Peter James, MILES, Justin Alexander.

Company Number
03326100
Status
active
Type
ltd
Incorporated
28 February 1997
Age
29 years
Address
Leete Estate Management 119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISH, Peter James, MILES, Justin Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACACIA HOUSE, ACACIA MEWS LIMITED

ACACIA HOUSE, ACACIA MEWS LIMITED is an active company incorporated on 28 February 1997 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ACACIA HOUSE, ACACIA MEWS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03326100

LTD Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

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

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

Leete Estate Management 119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

Regency House 4 Clarence Road Windsor SL4 5AD England
From: 9 January 2019To: 31 December 2020
Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
From: 25 April 2018To: 9 January 2019
Bennett Clarke & James Suite 3 First Floor Oxford Road East Windsor SL4 1DG England
From: 11 April 2018To: 25 April 2018
18a Dwight Road Watford WD18 9DA England
From: 5 March 2018To: 11 April 2018
80 Peascod Street Windsor Berkshire SL4 1DH
From: 1 March 2013To: 5 March 2018
C/O Acacia House, Acacia Mews Ltd 2 Bucklebury Close Holyport Maidenhead Berkshire SL6 2LY England
From: 22 March 2010To: 1 March 2013
Flat 1 Acacia House Acacia Mews High Street Harmondsworth Middlesex
From: 28 February 1997To: 22 March 2010
Timeline

6 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 14 Dec 2020

BISH, Peter James

Active
High Street, WindsorSL4 6AN
Born July 1949
Director
Appointed 07 Apr 2016

MILES, Justin Alexander

Active
High Street, WindsorSL4 6AN
Born December 1968
Director
Appointed 01 Sept 2016

ALMENDROS, Maria Del Pilar

Resigned
Peascod Street, WindsorSL4 1DH
Secretary
Appointed 28 Feb 1997
Resigned 02 Apr 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Feb 1997
Resigned 28 Feb 1997

BARRY, Rodney James

Resigned
Flat 2 Acacia Mews, HurmondsworthUB7 0AG
Born January 1946
Director
Appointed 28 Feb 1997
Resigned 29 Mar 2002

JUGGINS, Paul Anthony

Resigned
1 Acacia Mews, West DraytonUB7 0AG
Born November 1955
Director
Appointed 28 Feb 1997
Resigned 11 Mar 2015

MILES, Justin Alexander

Resigned
Peascod Street, WindsorSL4 1DH
Born December 1968
Director
Appointed 22 Mar 2002
Resigned 07 Apr 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Feb 1997
Resigned 28 Feb 1997
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 December 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
20 March 1998
363sAnnual Return (shuttle)
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
288bResignation of Director or Secretary
Incorporation Company
28 February 1997
NEWINCIncorporation