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

ACCESSTRACK LIMITED

6 ROLAND GARDENS, LONDON, SW7 3PH,
Company Registration Number
04203525
Private Limited Company
Active

Company Overview

About Accesstrack Ltd
ACCESSTRACK LIMITED was founded on 2001-04-23 and has its registered office in London. The organisation's status is listed as "Active". Accesstrack Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACCESSTRACK LIMITED
 
Legal Registered Office
6 ROLAND GARDENS
LONDON
SW7 3PH
Other companies in SW5
 
Filing Information
Company Number 04203525
Company ID Number 04203525
Date formed 2001-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESSTRACK 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 ACCESSTRACK LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MARTIN METHERELL
Company Secretary 2005-04-20
ADRIAN ROBERT BELLINGHAM
Director 2001-06-04
JEAN-JACQUES FIGEAC
Director 2001-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WORVILLE
Director 2001-06-04 2013-04-25
SHOMAIS GHASSEMI
Director 2001-06-04 2007-07-18
ADRIAN ROBERT BELLINGHAM
Company Secretary 2001-06-04 2005-04-13
JAMES FRAZER STEPHEN MEAD
Director 2001-06-04 2002-05-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-04-23 2001-06-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-04-23 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MARTIN METHERELL 20 COLLINGHAM GARDENS LIMITED Company Secretary 2007-11-21 CURRENT 2005-09-15 Active
CHARLES MARTIN METHERELL 3 PENYWERN ROAD LIMITED Company Secretary 2005-06-30 CURRENT 2004-08-27 Active
CHARLES MARTIN METHERELL 75 LONGRIDGE ROAD LIMITED Company Secretary 2005-06-10 CURRENT 1999-07-29 Active
CHARLES MARTIN METHERELL 13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED Company Secretary 2004-11-23 CURRENT 1999-12-13 Active
CHARLES MARTIN METHERELL CORNWALL GARDENS 73 LIMITED Company Secretary 2004-09-25 CURRENT 1996-08-29 Active
CHARLES MARTIN METHERELL 72 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-31 CURRENT 2000-03-24 Active
ADRIAN ROBERT BELLINGHAM PARKOAK LIMITED Director 1991-12-31 CURRENT 1975-06-12 Active
ADRIAN ROBERT BELLINGHAM BEAVERLAND LIMITED Director 1991-04-30 CURRENT 1985-01-09 Active

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
2024-03-18DIRECTOR APPOINTED MR GASPAR ENRIQUE WEISS
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES FIGEAC
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-03-04DIRECTOR APPOINTED MISS ROBERTA MANTOVANI
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM C/O Direx Property Management 52 Kenway Road London SW5 0RA
2023-06-23CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-06-23Appointment of M2 Property Limited as company secretary on 2023-06-06
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM , C/O Direx Property Management, 52 Kenway Road, London, SW5 0RA
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-23Termination of appointment of Gina Martini on 2022-08-23
2022-04-29CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AP03Appointment of Ms Gina Martini as company secretary on 2019-08-06
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-10-05TM02Termination of appointment of a secretary
2018-10-04TM02Termination of appointment of Charles Martin Metherell on 2018-09-21
2018-06-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-09-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-05-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2015-05-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-27AR0123/04/15 ANNUAL RETURN FULL LIST
2014-07-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-25AR0123/04/14 ANNUAL RETURN FULL LIST
2013-09-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-25AR0123/04/13 ANNUAL RETURN FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WORVILLE
2012-05-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24AR0123/04/12 ANNUAL RETURN FULL LIST
2011-09-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AR0123/04/11 ANNUAL RETURN FULL LIST
2011-01-04AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-10AR0123/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WORVILLE / 23/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES FIGEAC / 23/04/2010
2010-01-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 10 KELFIELD GARDENS LONDON W10 6LS
2009-09-22Registered office changed on 22/09/2009 from, 10 kelfield gardens, london, W10 6LS
2009-05-07363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-06-04AA30/04/08 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-10-18363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-06-01363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-12363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-10363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-06-10288bDIRECTOR RESIGNED
2003-06-10363(288)DIRECTOR RESIGNED
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-12363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-08288bSECRETARY RESIGNED
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-06-08288bDIRECTOR RESIGNED
2001-06-08Registered office changed on 08/06/01 from:\the britannia suite, st jamess buildings 79 oxford, street, manchester M1 6FR
2001-04-23NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ACCESSTRACK 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 ACCESSTRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCESSTRACK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of ACCESSTRACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCESSTRACK LIMITED
Trademarks
We have not found any records of ACCESSTRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESSTRACK 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 (68320 - Management of real estate on a fee or contract basis) as ACCESSTRACK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ACCESSTRACK 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 ACCESSTRACK 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 ACCESSTRACK 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.