UKBizDB.co.uk

ACREAGE HOMES LTD

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

This company is commonly known as Acreage Homes Ltd. The company was founded 7 years ago and was given the registration number 10708890. The firm's registered office is in BIRMINGHAM. You can find them at Centre Court 1301 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACREAGE HOMES LTD
Company Number:10708890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Centre Court 1301 Stratford Road, Hall Green, Birmingham, England, B28 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court, School Road, Hall Green, Birmingham, England, B28 8JG

Director02 November 2020Active
Centre Court 1301, Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director01 January 2020Active
Kings Court, School Road, Hall Green, Birmingham, England, B28 8JG

Director01 May 2020Active
115, Lane End Road, High Wycombe, United Kingdom, HP12 4HF

Director04 April 2017Active
Centre Court 1301, Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director20 March 2019Active

People with Significant Control

Mr Tazul Islam Hafiz Choudhury
Notified on:02 November 2020
Status:Active
Date of birth:March 1991
Nationality:Spanish
Country of residence:England
Address:Kings Court, School Road, Birmingham, England, B28 8JG
Nature of control:
  • Significant influence or control
Mr Nadeem Afzal
Notified on:01 January 2020
Status:Active
Date of birth:January 1967
Nationality:Pakistani
Country of residence:England
Address:Kings Court, School Road, Birmingham, England, B28 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tahir Rehman
Notified on:20 March 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Centre Court 1301, Stratford Road, Birmingham, England, B28 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amar Rehman
Notified on:04 April 2017
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:115, Lane End Road, High Wycombe, United Kingdom, HP12 4HF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Address

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

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.