Background WavePink WaveYellow Wave

A&C PROPERTY ONE LIMITED (10319657)

A&C PROPERTY ONE LIMITED (10319657) is an active UK company. incorporated on 9 August 2016. with registered office in Bilston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. A&C PROPERTY ONE LIMITED has been registered for 9 years. Current directors include OAKLEY, Claire, OAKLEY, Jason Sam.

Company Number
10319657
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
93 Church Street, Bilston, WV14 0BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OAKLEY, Claire, OAKLEY, Jason Sam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&C PROPERTY ONE LIMITED

A&C PROPERTY ONE LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Bilston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. A&C PROPERTY ONE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10319657

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

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

93 Church Street Bilston, WV14 0BJ,

Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Aug 21
Loan Cleared
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

OAKLEY, Claire

Active
Lothians Road, WolverhamptonWV6 9PN
Born August 1967
Director
Appointed 14 Aug 2021

OAKLEY, Jason Sam

Active
Church Street, BilstonWV14 0BJ
Born May 1967
Director
Appointed 09 Aug 2016

Persons with significant control

1

Mr Jason Sam Oakley

Active
Church Street, BilstonWV14 0BJ
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Incorporation Company
9 August 2016
NEWINCIncorporation