Background WavePink WaveYellow Wave

ACKLAND CLOSE ESTATE MANAGEMENT COMPANY LIMITED (10430116)

ACKLAND CLOSE ESTATE MANAGEMENT COMPANY LIMITED (10430116) is an active UK company. incorporated on 17 October 2016. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ACKLAND CLOSE ESTATE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include CARTER, Alec Robin Bill, CARTER, Matthew Rowan, CARTER, Robin Anthony Bill and 1 others.

Company Number
10430116
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2016
Age
9 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Alec Robin Bill, CARTER, Matthew Rowan, CARTER, Robin Anthony Bill, CARTER, Rowan Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACKLAND CLOSE ESTATE MANAGEMENT COMPANY LIMITED

ACKLAND CLOSE ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 2016 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ACKLAND CLOSE ESTATE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10430116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 10 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road, Preston Paignton Devon TQ3 2EZ United Kingdom
From: 15 July 2021To: 14 June 2023
The Estate Office Greendale Business Park Exeter EX5 1EW United Kingdom
From: 17 October 2016To: 15 July 2021
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CARTER, Alec Robin Bill

Active
11 Queensway, New MiltonBH25 5NR
Born December 1974
Director
Appointed 17 Jan 2017

CARTER, Matthew Rowan

Active
Greendale Business Park, ExeterEX5 1EW
Born June 1982
Director
Appointed 17 Oct 2016

CARTER, Robin Anthony Bill

Active
11 Queensway, New MiltonBH25 5NR
Born August 1944
Director
Appointed 17 Jan 2017

CARTER, Rowan Charles

Active
11 Queensway, New MiltonBH25 5NR
Born August 1953
Director
Appointed 17 Jan 2017

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
PaigntonTQ3 2EZ
Corporate secretary
Appointed 13 Jul 2021
Resigned 30 Jun 2022

BLENHEIMS ESTATE AND ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 30 Jun 2022
Resigned 07 Dec 2023

GERMAN, Peter Lewin

Resigned
Greendale Business Park, ExeterEX5 1EW
Born February 1953
Director
Appointed 17 Oct 2016
Resigned 26 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Rowan Charles Carter

Active
11 Queensway, New MiltonBH25 5NR
Born August 1953

Nature of Control

Significant influence or control
Notified 31 Oct 2017

Mr Robin Anthony Bill Carter

Active
11 Queensway, New MiltonBH25 5NR
Born August 1944

Nature of Control

Significant influence or control
Notified 31 Oct 2017

Mr Peter Lewin German

Ceased
Greendale Business Park, ExeterEX5 1EW
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Ceased 31 Oct 2017

Mr Matthew Rowan Carter

Ceased
Greendale Business Park, ExeterEX5 1EW
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

38

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Incorporation Company
17 October 2016
NEWINCIncorporation