Background WavePink WaveYellow Wave

ACIS PROPERTIES LIMITED (04079818)

ACIS PROPERTIES LIMITED (04079818) is an active UK company. incorporated on 28 September 2000. with registered office in Gainsborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACIS PROPERTIES LIMITED has been registered for 25 years. Current directors include BACON, Gregory Paul, WOOLLAM, Paul Robert.

Company Number
04079818
Status
active
Type
ltd
Incorporated
28 September 2000
Age
25 years
Address
Acis House, Gainsborough, DN21 1GG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BACON, Gregory Paul, WOOLLAM, Paul Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACIS PROPERTIES LIMITED

ACIS PROPERTIES LIMITED is an active company incorporated on 28 September 2000 with the registered office located in Gainsborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACIS PROPERTIES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04079818

LTD Company

Age

25 Years

Incorporated 28 September 2000

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

W L HOMES LIMITED
From: 18 October 2000To: 17 November 2000
CROSSCO (510) LIMITED
From: 28 September 2000To: 18 October 2000
Contact
Address

Acis House Bridge Street Gainsborough, DN21 1GG,

Timeline

8 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Sept 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BACON, Gregory Paul

Active
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 23 Sept 2016

BACON, Gregory Paul

Active
Acis House, GainsboroughDN21 1GG
Born June 1963
Director
Appointed 09 May 2016

WOOLLAM, Paul Robert

Active
Acis House, GainsboroughDN21 1GG
Born October 1961
Director
Appointed 20 Jul 2009

BLENKINSOP, Russell Charles Simon

Resigned
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 20 Jul 2009
Resigned 28 Feb 2014

HARRISON, James Douglas Mckaig

Resigned
2 Paddock Lane East, GainsboroughDN21 3NG
Secretary
Appointed 06 Oct 2000
Resigned 06 Oct 2006

HATCHMAN, Simon James

Resigned
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 01 Oct 2015
Resigned 23 Sept 2016

WABY, Valerie Ann

Resigned
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 01 Jan 2014
Resigned 30 Sept 2015

WABY, Valerie Ann

Resigned
26 Deepdale Lane, NettlehamLN2 2LT
Secretary
Appointed 06 Oct 2006
Resigned 20 Jul 2009

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 28 Sept 2000
Resigned 06 Oct 2000

BLENKINSOP, Russell Charles Simon

Resigned
Acis House, GainsboroughDN21 1GG
Born December 1957
Director
Appointed 06 Apr 2009
Resigned 28 Feb 2014

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 28 Sept 2000
Resigned 06 Oct 2000

FLYNN, Victor

Resigned
319 Leeds Road, WakefieldWF1 2JQ
Born October 1958
Director
Appointed 06 Oct 2000
Resigned 30 Apr 2004

GERRARD, Michael John

Resigned
Acis House, GainsboroughDN21 1GG
Born March 1969
Director
Appointed 09 Jan 2014
Resigned 16 Oct 2014

HARRISON, James Douglas Mckaig

Resigned
2 Paddock Lane East, GainsboroughDN21 3NG
Born September 1947
Director
Appointed 06 Oct 2000
Resigned 06 Oct 2006

HATCHMAN, Simon James

Resigned
Acis House, GainsboroughDN21 1GG
Born May 1972
Director
Appointed 17 Oct 2014
Resigned 23 Sept 2016

SMURTHWAITE, Neil David

Resigned
Acis House, GainsboroughHX3 9BW
Born July 1972
Director
Appointed 09 Nov 2006
Resigned 31 Oct 2008

THOMPSON, Neville Stuart

Resigned
3 Richmond Grove, LincolnLN1 1LJ
Born February 1954
Director
Appointed 06 Oct 2000
Resigned 17 Apr 2009

WABY, Valerie Ann

Resigned
Acis House, GainsboroughDN21 1GG
Born February 1968
Director
Appointed 22 Jul 2004
Resigned 31 Jan 2016

Persons with significant control

1

Bridge Street, GainsboroughDN21 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
6 August 2001
225Change of Accounting Reference Date
Legacy
23 February 2001
287Change of Registered Office
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
287Change of Registered Office
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2000
NEWINCIncorporation