This company is commonly known as Acrelands Ltd. The company was founded 25 years ago and was given the registration number 03656948. The firm's registered office is in HASTINGS. You can find them at Bridge Yard, C/o Bridge House Eight Acre Lane, Three Oaks, Hastings, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ACRELANDS LTD |
---|---|---|
Company Number | : | 03656948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Yard, C/o Bridge House Eight Acre Lane, Three Oaks, Hastings, East Sussex, United Kingdom, TN35 4NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TN35 4NL | Secretary | 30 September 1999 | Active |
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TN35 4NL | Director | 30 September 1999 | Active |
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TM35 4NL | Director | 28 September 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 October 1998 | Active |
Tall Trees, Paice Lane, Medstead, Alton, GU34 5PR | Director | 30 September 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 October 1998 | Active |
Mrs Mandy Lynne Mountford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 420, The Ridge, Hastings, United Kingdom, TN34 2RR |
Nature of control | : |
|
Gary Mountford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 420, The Ridge, Hastings, United Kingdom, TN34 2RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-06-22 | Officers | Change person secretary company with change date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.