Background WavePink WaveYellow Wave

ACS PLANT & PROPERTY LLP (OC326244)

ACS PLANT & PROPERTY LLP (OC326244) is an active UK company. incorporated on 22 February 2007. with registered office in Cheadle Hulme. ACS PLANT & PROPERTY LLP has been registered for 19 years.

Company Number
OC326244
Status
active
Type
llp
Incorporated
22 February 2007
Age
19 years
Address
Lansdowne House Oak Green Business Park, Cheadle Hulme, SK8 6QL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/10

Up to Date

3 months left

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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Lansdowne House Oak Green Business Park Earl Road Cheadle Hulme, SK8 6QL,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRADY, Paul Anthony

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1971
Llp designated member
Appointed 22 Feb 2007

GRADY, Sharon Mary

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1969
Llp designated member
Appointed 01 May 2012

DOOHAN, Ailish Claire

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1972
Llp designated member
Appointed 01 May 2012
Resigned 25 Oct 2024

DOOHAN, Daniel John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1971
Llp designated member
Appointed 22 Feb 2007
Resigned 25 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Sharon Mary Grady

Active
Oak 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

Mr Daniel John Doohan

Ceased
Oak 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 Paul Anthony Grady

Active
Oak 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
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
23 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
30 October 2024
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
30 October 2024
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
30 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 October 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 October 2024
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 October 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
10 November 2022
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
24 May 2021
LLMR05LLMR05
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 May 2021
LLMR01LLMR01
Confirmation Statement With No Updates
5 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
23 March 2017
LLAA01LLAA01
Confirmation Statement With Updates
8 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 March 2016
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
27 February 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 April 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
13 September 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 September 2012
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 April 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 April 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
8 June 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 April 2010
LLAR01LLAR01
Legacy
30 July 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
4 December 2008
LLP225LLP225
Legacy
31 March 2008
LLP363LLP363
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
22 February 2007
NEWINCIncorporation