Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACG LETTINGS LIMITED
Company Information for

ACG LETTINGS LIMITED

DEMELZA HOUSE ROOK LANE, BOBBING, SITTINGBOURNE, KENT, ME9 8DZ,
Company Registration Number
03031999
Private Limited Company
Active

Company Overview

About Acg Lettings Ltd
ACG LETTINGS LIMITED was founded on 1995-03-13 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Acg Lettings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACG LETTINGS LIMITED
 
Legal Registered Office
DEMELZA HOUSE ROOK LANE
BOBBING
SITTINGBOURNE
KENT
ME9 8DZ
Other companies in CT3
 
Filing Information
Company Number 03031999
Company ID Number 03031999
Date formed 1995-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 17:17:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACG LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE GOFTON
Company Secretary 1995-03-13
CAROLE GOFTON
Director 1995-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN GOFTON
Director 1995-03-13 2013-09-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-03-13 1995-03-13
LONDON LAW SERVICES LIMITED
Nominated Director 1995-03-13 1995-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Termination of appointment of Lavinia Tracy Jarrett on 2023-11-21
2023-11-29Appointment of Mrs Charlotte Jane Chamberlain as company secretary on 2023-11-21
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-19Appointment of Mrs Lavinia Tracy Jarrett as company secretary on 2023-10-13
2023-10-19APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD NIBLETT
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVINIA TRACY JARRETT
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GUY PARRY-JONES
2023-07-03DIRECTOR APPOINTED MRS LAVINIA TRACY JARRETT
2023-07-03CESSATION OF JAMES RICHARD NIBLETT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03CESSATION OF ALEXANDER GUY PARRY-JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GUY PARRY-JONES
2023-04-04CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CESSATION OF DAVID PETER HIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF DAVID PETER HIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HIGHTON
2022-11-24CH01Director's details changed for Mr Alex Guy Parry-Jones on 2022-11-23
2022-11-23AP01DIRECTOR APPOINTED MR ALEX GUY PARRY-JONES
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BERKLEY SMITH
2021-08-09AP01DIRECTOR APPOINTED MR PAUL BERKLEY SMITH
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JEROME CAMPBELL
2021-06-09PSC07CESSATION OF RYAN JEROME CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD NIBLETT
2021-04-07PSC02Notification of Demelza House Children's Hospice as a person with significant control on 2020-03-31
2021-04-07PSC07CESSATION OF DEMELZA HOUSE CHILDREN'S HOSPICE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Charlton House Dour Street Dover Kent CT16 1BL England
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEREK PASCALL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR RYAN JEROME CAMPBELL
2020-04-03AP01DIRECTOR APPOINTED MR JAMES RICHARD NIBLETT
2020-04-03PSC07CESSATION OF JONATHAN CHARLES GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03PSC02Notification of Demelza House Children's Hospice as a person with significant control on 2020-03-31
2019-11-14PSC07CESSATION OF CAROLE GOFTON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14TM02Termination of appointment of Carole Gofton on 2019-03-08
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE GOFTON
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 54 New Street Ash Canterbury Kent CT3 2BN
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN MARK BOWLES
2019-11-12AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GRIFFITHS
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-08-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0113/03/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0113/03/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOFTON
2013-06-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0113/03/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0113/03/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0113/03/11 ANNUAL RETURN FULL LIST
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0113/03/10 ANNUAL RETURN FULL LIST
2009-08-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-25363aReturn made up to 13/03/09; full list of members
2008-09-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-02363aReturn made up to 13/03/08; full list of members
2007-08-07AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-10363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-17363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-20363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-21363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-27363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-10-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-06-1388(2)RAD 20/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-14287REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-03-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACG LETTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACG LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACG LETTINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 747,013
Creditors Due Within One Year 2012-03-31 £ 740,123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACG LETTINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 37,994
Cash Bank In Hand 2012-03-31 £ 283,915
Current Assets 2013-03-31 £ 40,588
Current Assets 2012-03-31 £ 287,515
Debtors 2013-03-31 £ 2,594
Debtors 2012-03-31 £ 3,600
Shareholder Funds 2013-03-31 £ 1,880,451
Shareholder Funds 2012-03-31 £ 1,874,222
Tangible Fixed Assets 2013-03-31 £ 2,586,902
Tangible Fixed Assets 2012-03-31 £ 2,326,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACG LETTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACG LETTINGS LIMITED
Trademarks
We have not found any records of ACG LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACG LETTINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACG LETTINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACG LETTINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACG LETTINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACG LETTINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3