Background WavePink WaveYellow Wave

ACACIA POINT CAPITAL ADVISORS LIMITED (09119594)

ACACIA POINT CAPITAL ADVISORS LIMITED (09119594) is an active UK company. incorporated on 7 July 2014. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACACIA POINT CAPITAL ADVISORS LIMITED has been registered for 11 years. Current directors include SMITH, Antony, WALKER, Erica, WALKER, Matthew.

Company Number
09119594
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
Corner Hall, Rickmansworth, WD3 9YA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMITH, Antony, WALKER, Erica, WALKER, Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACACIA POINT CAPITAL ADVISORS LIMITED

ACACIA POINT CAPITAL ADVISORS LIMITED is an active company incorporated on 7 July 2014 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACACIA POINT CAPITAL ADVISORS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09119594

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Corner Hall Old Uxbridge Road Rickmansworth, WD3 9YA,

Previous Addresses

33 Cavendish Square 33 Cavendish Square London W1G 0PW United Kingdom
From: 3 May 2017To: 12 July 2023
The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England
From: 11 January 2016To: 3 May 2017
C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 7 July 2014To: 11 January 2016
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Nov 14
Director Joined
Dec 15
Director Joined
Nov 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SMITH, Antony

Active
Old Uxbridge Road, RickmansworthWD3 9YA
Born April 1980
Director
Appointed 31 Oct 2018

WALKER, Erica

Active
Old Uxbridge Road, RickmansworthWD3 9YA
Born July 1976
Director
Appointed 09 Jul 2015

WALKER, Matthew

Active
Cavendish Square, LondonW1G 0PW
Born May 1971
Director
Appointed 07 Jul 2014

Persons with significant control

2

Mr Matthew Walker

Active
Old Uxbridge Road, RickmansworthWD3 9YA
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Erica Walker

Active
Old Uxbridge Road, RickmansworthWD3 9YA
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Legacy
30 July 2025
RPCH01RPCH01
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Resolution
27 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Incorporation Company
7 July 2014
NEWINCIncorporation