Warning: file_put_contents(c/af81337dd31026b2b934d165077ac525.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Acredart Limited, NW10 6RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACREDART LIMITED

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

This company is commonly known as Acredart Limited. The company was founded 40 years ago and was given the registration number 01800592. The firm's registered office is in LONDON. You can find them at 44 Hythe Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACREDART LIMITED
Company Number:01800592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:44 Hythe Road, London, NW10 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Hythe Road, London, England, NW10 6RS

Director07 May 2009Active
52 Saxon Wood Road, Cheswick Green, Solihull, B90 4JN

Secretary-Active
Conifers, Wantage Road, Streatley, RG8 9LA

Secretary01 October 1996Active
14 Plains Farm Close, Mapperley, Nottingham, NG3 5RE

Secretary28 June 2004Active
21 Green Meadow Road, Birmingham, B29 4DD

Secretary13 November 1999Active
Woodcotegrove Ashley Road, Epsom, KT18 5BW

Secretary01 January 2004Active
9 Redwing Close, Stratford Upon Avon, CV37 9EX

Secretary28 September 2001Active
44, Hythe Road, London, England, NW10 6RS

Secretary06 May 2011Active
Roys Barn Market Place, Burnham Market, Kings Lynn, PE31 8HF

Director-Active
27 South View, Uppingham, LE15 9TU

Director01 October 1991Active
Holton Mill Cottage Waterperry Road, Holton, Oxford, OX33 1PP

Director18 February 1997Active
Manor Cottage, 40 Church Road, Horspath, OX33 1RU

Director20 May 1998Active
9 Wrightson Close, Horspath, Oxford, OX33 1RR

Director-Active

People with Significant Control

Mr John Forsdyke
Notified on:05 September 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:64, Ouseley Road, Staines-Upon-Thames, England, TW19 5JH
Nature of control:
  • Significant influence or control
Mr Geoffrey Michael Warren
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:44, Hythe Road, London, NW10 6RS
Nature of control:
  • Right to appoint and remove directors
Mr Michael Eugene Holahan
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:44, Hythe Road, London, NW10 6RS
Nature of control:
  • Significant influence or control
Mr Antonio Manuel Rocha Mendes
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Portuguese
Address:44, Hythe Road, London, NW10 6RS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-06-01Officers

Termination secretary company with name termination date.

Download
2016-12-07Incorporation

Memorandum articles.

Download
2016-11-16Incorporation

Memorandum articles.

Download
2016-11-16Resolution

Resolution.

Download
2016-11-16Change of constitution

Statement of companys objects.

Download
2016-11-15Resolution

Resolution.

Download
2016-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.