UKBizDB.co.uk

ACREMASTER LIMITED

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

This company is commonly known as Acremaster Limited. The company was founded 48 years ago and was given the registration number 01220065. The firm's registered office is in SUTTON. You can find them at 591 London Road, Cheam, Sutton, Surrey. This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:ACREMASTER LIMITED
Company Number:01220065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1975
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:591 London Road, Cheam, Sutton, Surrey, England, SM3 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
221-222, First Floor, Unicorn House, C/O Pg Lemon Llp, Shoreditch High Street, London, England, E1 6PJ

Director15 June 2022Active
221-222, First Floor, Unicorn House, C/O Pg Lemon Llp, Shoreditch High Street, London, England, E1 6PJ

Director15 June 2022Active
West Oaks 9 Beechfields, Brandon, IP27 0UZ

Secretary-Active
3 Tottington Way, Shoreham By Sea, BN43 6HU

Secretary10 February 2000Active
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary01 February 2003Active
Mare Cottes, 33 Harriots Lane, Ashstead, KT21 2QG

Director-Active
591, London Road, Cheam, Sutton, England, SM3 9AG

Director16 December 2003Active
Mare Cottes, 33 Harriotts Lane, Ashstead, KT21 2QG

Director-Active
Garden Cottage, Thorncroft Drive, Leatherhead, KT22 8JD

Director31 January 2002Active
591, London Road, Cheam, Sutton, England, SM3 9AG

Director23 October 2013Active
75 Oaken Lane, Claygate, KT10 0RQ

Director16 December 2003Active
Garden Cottage, Thorncroft Drive, Leatherhead, KT22 8JD

Director31 July 1998Active

People with Significant Control

Mr Mark Aubrey Seymour Laurence
Notified on:15 June 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:221-222, First Floor, Unicorn House, C/O Pg Lemon Llp, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Laurence
Notified on:15 June 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:221-222, First Floor, Unicorn House, C/O Pg Lemon Llp, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Louise Lakin
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:221-222, First Floor, Unicorn House, C/O Pg Lemon Llp, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanna Bernadette Stephanie Bradley
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:221-222, First Floor, Unicorn House, C/O Pg Lemon Llp, London, England, E1 6PJ
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 (7 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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Gazette

Gazette filings brought up to date.

Download
2024-01-23Gazette

Gazette notice compulsory.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Address

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

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2021-11-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.