Company Information for ACCOMMSHOP LIMITED
HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ACCOMMSHOP LIMITED | |
Legal Registered Office | |
HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH Other companies in TN24 | |
Company Number | 04671937 | |
---|---|---|
Company ID Number | 04671937 | |
Date formed | 2003-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB812874325 |
Last Datalog update: | 2025-03-05 13:01:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCOMMSHOP PROPERTIES LIMITED | HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH | Dissolved | Company formed on the 2003-02-20 | |
ACCOMMSHOP (DOVER) LIMITED | HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH | Active - Proposal to Strike off | Company formed on the 2018-03-28 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE DAVIES |
||
JULIE ANNE DAVIES |
||
JOHN WALTER JAMES ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BIRCHENOUGH |
Company Secretary | ||
JOHN BIRCHENOUGH |
Director | ||
STEPHEN PETER DAVIES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Walter James Rose as a person with significant control on 2021-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES | |
PSC07 | CESSATION OF STEPHEN PETER DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
Change of details for Mr John Walter James Rose as a person with significant control on 2022-01-31 | ||
Director's details changed for Mr John Walter James Rose on 2022-01-31 | ||
CH01 | Director's details changed for Mr John Walter James Rose on 2022-01-31 | |
PSC04 | Change of details for Mr John Walter James Rose as a person with significant control on 2022-01-31 | |
PSC04 | Change of details for Mr John Walter James Rose as a person with significant control on 2021-05-06 | |
CH01 | Director's details changed for Mr John Walter James Rose on 2021-05-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER DAVIES | |
PSC07 | CESSATION OF JULIE ANNE DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr John Walter James Rose as company secretary on 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER DAVIES | |
TM02 | Termination of appointment of Julie Anne Davies on 2019-03-31 | |
CH01 | Director's details changed for Mr John Walter James Rose on 2019-05-17 | |
PSC04 | Change of details for Mr John Walter James Rose as a person with significant control on 2019-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PETER DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANNE DAVIES | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCHENOUGH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BIRCHENOUGH | |
AP03 | Appointment of Mrs Julie Anne Davies as company secretary | |
AP01 | DIRECTOR APPOINTED MR JOHN WALTER JAMES ROSE | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BIRCHENOUGH / 16/04/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
123 | NC INC ALREADY ADJUSTED 01/03/03 | |
RES04 | £ NC 1000/2000 01/03/0 | |
88(2)R | AD 01/03/03--------- £ SI 199@1=199 £ IC 1/200 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: KING STREET HOUSE, 90/92 KING STREET, MAIDSTONE KENT ME14 1BH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.46 | 95 |
MortgagesNumMortOutstanding | 2.83 | 94 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate
|
|
|
|
|
|
|
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 ACCOMMSHOP LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ACCOMMSHOP LIMITED are:
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. |