ACCA LAND LIMITED
Management of real estate on a fee or contract basis
ACCA LAND LIMITED
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ England
Full company profile for ACCA LAND LIMITED (06502543), an active company based in Hitchin, England. Incorporated 13 Feb 2008. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£102.77k
Net Assets
£3.02M
Total Liabilities
£14.24M
Turnover
N/A
Employees
3
Debt Ratio
82%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Sohal, Jeetendar Singh | Director | British | England | 13 Feb 2008 | Active |
| Sohal, Lakhvendar Singh | Director | British | United Kingdom | 17 Oct 2008 | Active |
| Sohal, Lakhvendar Singh | Secretary | British | Unknown | 13 Feb 2008 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Acca Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Lakhvender Singh Sohal
Ceased 1 Sept 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Nelson House, Alington Road, Little Barford, St Neots (PE19 6RE) BEDFORD | Freehold | £1,600,000 | 20 Jan 2025 |
land on the west side of Alington Road, Little Barford, St Neots BEDFORD | Freehold | - | 20 Jan 2025 |
Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon (PE29 6XQ) HUNTINGDONSHIRE | Freehold | £1,531,000 | 10 Apr 2024 |
Charles House, 61-69 Derngate, Northampton (NN1 1UE) WEST NORTHAMPTONSHIRE | Freehold | £1,300,000 | 18 Jan 2024 |
Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon (PE29 6FN) HUNTINGDONSHIRE | Leasehold | £720,000 | 19 Jun 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 14 Apr 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 14 Apr 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | |
| 14 Apr 2026 | Accounts | Annual accounts filed | |
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 24 Jan 2026 with updates |
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Annual accounts made up to 31 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Annual accounts filed
Confirmation statement made on 24 Jan 2026 with updates
Recent Activity
Latest Activity
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
3 weeks ago on 14 Apr 2026
Annual accounts made up to 31 Mar 2025
3 weeks ago on 14 Apr 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
3 weeks ago on 14 Apr 2026
Annual accounts filed
3 weeks ago on 14 Apr 2026
Confirmation statement made on 24 Jan 2026 with updates
3 months ago on 26 Jan 2026
