Background WavePink WaveYellow Wave

ACACIA HOMES LIMITED (07337921)

ACACIA HOMES LIMITED (07337921) is an active UK company. incorporated on 6 August 2010. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. ACACIA HOMES LIMITED has been registered for 15 years. Current directors include MARVIN, Ross Alistair, SHANLY, Michael James.

Company Number
07337921
Status
active
Type
ltd
Incorporated
6 August 2010
Age
15 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARVIN, Ross Alistair, SHANLY, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACACIA HOMES LIMITED

ACACIA HOMES LIMITED is an active company incorporated on 6 August 2010 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. ACACIA HOMES LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07337921

LTD Company

Age

15 Years

Incorporated 6 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Owner Exit
Jul 19
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Mar 22
Director Joined
May 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARVIN, Ross Alistair

Active
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jul 2020

MARVIN, Ross Alistair

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born April 1981
Director
Appointed 24 May 2024

SHANLY, Michael James

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 06 Aug 2010

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 28 Mar 2013
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 20 Jul 2020

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 14 Jan 2020

TROTT, Nicholas

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 06 Aug 2010
Resigned 28 Mar 2013

BOOTH, Tamra Michelle

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 01 Dec 2011
Resigned 05 Apr 2016

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

SHANLY, Stephen James

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born January 1976
Director
Appointed 01 Dec 2011
Resigned 05 Apr 2016

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 06 Aug 2010
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 06 Aug 2010
Resigned 17 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019

Michael James Shanly

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Legacy
17 November 2020
PARENT_ACCPARENT_ACC
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
Legacy
22 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Incorporation Company
6 August 2010
NEWINCIncorporation