UKBizDB.co.uk

ACRELANDS LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TN35 4NL

Secretary30 September 1999Active
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TN35 4NL

Director30 September 1999Active
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TM35 4NL

Director28 September 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 October 1998Active
Tall Trees, Paice Lane, Medstead, Alton, GU34 5PR

Director30 September 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 October 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Address

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

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person secretary company with change date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-09Mortgage

Mortgage satisfy charge full.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.