Warning: file_put_contents(c/f3a4a53ee4ed7281567adc4f9790a37a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
100 Acres Limited, CM19 5JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

100 ACRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100 Acres Limited. The company was founded 10 years ago and was given the registration number 09088110. The firm's registered office is in HARLOW. You can find them at Rose View Hamlet Hill, Roydon, Harlow, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:100 ACRES LIMITED
Company Number:09088110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 June 2014
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Rose View Hamlet Hill, Roydon, Harlow, Essex, United Kingdom, CM19 5JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose View, Hamlet Hill, Roydon, Harlow, England, CM19 5JU

Director04 December 2017Active
Rose View, Hamlet Hill, Roydon, Harlow, England, CM19 5JU

Director03 November 2017Active
Rose View, Hamlet Hill, Roydon, Harlow, England, CM19 5JU

Director16 June 2014Active

People with Significant Control

Mrs Maureen Mary Veronica Emmerson
Notified on:04 December 2017
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Rose View, Hamlet Hill, Harlow, England, CM19 5JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Thomas Emmerson
Notified on:03 November 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Rose View, Hamlet Hill, Harlow, England, CM19 5JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Maureen Mary Veronica Emmerson
Notified on:16 June 2017
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Rose View, Hamlet Hill, Harlow, England, CM19 5JU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2019-07-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Address

Change registered office address company with date old address new address.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.