Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 315 UXBRIDGE ROAD ACTON LIMITED
Company Information for

315 UXBRIDGE ROAD ACTON LIMITED

C/O GH PROPERTY MANAGEMENT SERVICES LTD UNIT E MEADOW VIEW BUSINESS PARK WINCHESTER ROAD, WINCHESTER ROAD, UPHAM, HAMPSHIRE, SO32 1HJ,
Company Registration Number
03488089
Private Limited Company
Active

Company Overview

About 315 Uxbridge Road Acton Ltd
315 UXBRIDGE ROAD ACTON LIMITED was founded on 1998-01-05 and has its registered office in Upham. The organisation's status is listed as "Active". 315 Uxbridge Road Acton Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
315 UXBRIDGE ROAD ACTON LIMITED
 
Legal Registered Office
C/O GH PROPERTY MANAGEMENT SERVICES LTD UNIT E MEADOW VIEW BUSINESS PARK WINCHESTER ROAD
WINCHESTER ROAD
UPHAM
HAMPSHIRE
SO32 1HJ
Other companies in W3
 
Filing Information
Company Number 03488089
Company ID Number 03488089
Date formed 1998-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 315 UXBRIDGE ROAD ACTON LIMITED
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 315 UXBRIDGE ROAD ACTON LIMITED

Current Directors
Officer Role Date Appointed
LISA ANACLETO
Director 2006-08-26
DAVID ALAN THOMAS
Director 2004-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JAYNE O'DRISCOLL
Director 2015-12-15 2016-01-05
ROBERT JOHN BROOKES
Company Secretary 2008-11-30 2010-03-19
ROBERT JOHN BROOKES
Director 2008-11-30 2010-03-19
LOUISE JAYNE CARPENTER
Company Secretary 2001-02-02 2008-11-30
LOUISE JAYNE CARPENTER
Director 2001-02-02 2008-11-30
SARAH JANE SMALLWOOD
Director 1998-01-05 2006-03-19
NIGEL DALE
Director 1998-10-30 2004-10-03
SUSAN HELEN REEVE
Company Secretary 1998-01-05 2001-02-02
SUSAN HELEN REEVE
Director 1998-01-05 2001-02-02
MICHAEL JAMES NIGEL JAMES FARQUHARSON
Director 1998-01-05 1998-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-05 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA ANACLETO 17 GOLDSMITH ROAD LIMITED Director 2008-10-11 CURRENT 2008-10-07 Dissolved 2014-11-25

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
2024-01-09CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARNEL LORILE SARTE
2021-02-13AP01DIRECTOR APPOINTED MS SARAH MARIE DEIGHTON
2021-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE THOMAS
2021-02-11PSC07CESSATION OF LISA ANACLETO AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANACLETO
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE O'DRISCOLL
2016-03-08AP01DIRECTOR APPOINTED MRS LOUISE O'DRISCOLL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-22AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-02AR0105/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-04AR0105/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0105/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0105/01/12 ANNUAL RETURN FULL LIST
2011-11-30AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0105/01/11 ANNUAL RETURN FULL LIST
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKES
2010-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT BROOKES
2010-01-25AR0105/01/10 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN THOMAS / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANACLETO / 01/01/2010
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BROOKES / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BROOKES / 06/11/2009
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 12/05/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / LISA ANACLETO / 11/05/2009
2009-02-02363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE CARPENTER
2009-01-23288aDIRECTOR AND SECRETARY APPOINTED ROBERT JOHN BROOKES
2008-11-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-18363sRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-21363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-14363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-09-14288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-29363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-29288aNEW DIRECTOR APPOINTED
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-25288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-25363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-22363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-05363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
2000-01-12363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-16DISS40STRIKE-OFF ACTION DISCONTINUED
1999-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1999-10-19GAZ1FIRST GAZETTE
1998-01-09288bSECRETARY RESIGNED
1998-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 315 UXBRIDGE ROAD ACTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-10-19
Fines / Sanctions
No fines or sanctions have been issued against 315 UXBRIDGE ROAD ACTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
315 UXBRIDGE ROAD ACTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-02-01 £ 2,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 315 UXBRIDGE ROAD ACTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2,125
Cash Bank In Hand 2012-02-01 £ 1,003
Current Assets 2012-02-01 £ 8,738
Debtors 2012-02-01 £ 7,735
Shareholder Funds 2012-02-01 £ 6,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 315 UXBRIDGE ROAD ACTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 315 UXBRIDGE ROAD ACTON LIMITED
Trademarks
We have not found any records of 315 UXBRIDGE ROAD ACTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 315 UXBRIDGE ROAD ACTON 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 (98000 - Residents property management) as 315 UXBRIDGE ROAD ACTON LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 315 UXBRIDGE ROAD ACTON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party315 UXBRIDGE ROAD ACTON LIMITEDEvent Date1999-10-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 315 UXBRIDGE ROAD ACTON 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 315 UXBRIDGE ROAD ACTON 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.