Introduction
Watch Company
A
ACS PLANT & PROPERTY LLP
ACS PLANT & PROPERTY LLP is an active company incorporated on 22 February 2007 with the registered office located in Cheadle Hulme. ACS PLANT & PROPERTY LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC326244
LLP Company
Age
19 Years
Incorporated 22 February 2007
Size
N/A
Accounts
ARD: 31/10Up to Date
Last Filed
Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 22 February 2026 (2 months ago)
Next Due
Due by 8 March 2027
For period ending 22 February 2027
Address
Lansdowne House Oak Green Business Park Earl Road Cheadle Hulme, SK8 6QL,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Feb 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
GRADY, Paul Anthony
ActiveOak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1971
Llp designated member
Appointed 22 Feb 2007
GRADY, Paul Anthony
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1971
Llp designated member
22 Feb 2007
Active
GRADY, Sharon Mary
ActiveOak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1969
Llp designated member
Appointed 01 May 2012
GRADY, Sharon Mary
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1969
Llp designated member
01 May 2012
Active
DOOHAN, Ailish Claire
ResignedOak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1972
Llp designated member
Appointed 01 May 2012
Resigned 25 Oct 2024
DOOHAN, Ailish Claire
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1972
Llp designated member
01 May 2012
Resigned 25 Oct 2024
Resigned
DOOHAN, Daniel John
ResignedOak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1971
Llp designated member
Appointed 22 Feb 2007
Resigned 25 Oct 2024
DOOHAN, Daniel John
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1971
Llp designated member
22 Feb 2007
Resigned 25 Oct 2024
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Sharon Mary Grady
ActiveOak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Oct 2024
Mrs Sharon Mary Grady
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1969
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
25 Oct 2024
Active
Mr Daniel John Doohan
CeasedOak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1971
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 25 Oct 2024
Mr Daniel John Doohan
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1971
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 25 Oct 2024
Ceased
Mr Paul Anthony Grady
ActiveOak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Paul Anthony Grady
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
57
Description
Type
Date Filed
Document
30 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 October 2024
30 October 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 October 2024
30 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 October 2024
30 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 October 2024
30 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 October 2024
4 October 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 October 2024
24 May 2021
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
24 May 2021
6 May 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 May 2021
23 March 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
23 March 2017
27 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 February 2015
27 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 February 2015
27 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 February 2015
27 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 February 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 April 2012