This company is commonly known as Acrelake Developments Ltd. The company was founded 18 years ago and was given the registration number 05738382. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ACRELAKE DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 05738382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory House, Chobham Street, Luton, United Kingdom, LU1 3BS | Director | 10 March 2006 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Secretary | 10 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 March 2006 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 10 March 2006 | Active |
7 Hadley Close, Elstree, WD6 3LB | Director | 05 July 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 March 2006 | Active |
Goodshoeman Limited | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
J F S Estates Ltd | ||
Notified on | : | 10 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Mr Jonathan Floyd Schuman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victory House, Chobham Street, Luton, United Kingdom, LU1 3BS |
Nature of control | : |
|
Stephen Gee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Officers | Change person secretary company with change date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.