UKBizDB.co.uk

ACUMEN REALTY GROUP LIMITED

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

This company is commonly known as Acumen Realty Group Limited. The company was founded 7 years ago and was given the registration number 10384801. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, , Ilford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACUMEN REALTY GROUP LIMITED
Company Number:10384801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:555-557 Cranbrook Road, Ilford, England, IG2 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555-557 Cranbrook Road, Ilford, Essex, United Kingdom, IG2 6HE

Director20 September 2016Active

People with Significant Control

Mr Adnan Ahmed Umarji
Notified on:20 September 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:98d, Leytonstone Road, London, England, E15 1TQ
Nature of control:
  • Significant influence or control
Mrs Catherine Sarah Umarji
Notified on:20 September 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:98d, Leytonstone Road, London, England, E15 1TQ
Nature of control:
  • Significant influence or control
Mrs Farzana Umarji
Notified on:20 September 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:98d, Leytonstone Road, London, England, E15 1TQ
Nature of control:
  • Significant influence or control
Mr Kamran Umarji
Notified on:20 September 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:98d, Leytonstone Road, London, England, E15 1TQ
Nature of control:
  • Significant influence or control
Mr Rizwan Umarji
Notified on:20 September 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:98d, Leytonstone Road, London, England, E15 1TQ
Nature of control:
  • Significant influence or control
Mrs Naaz Umarji
Notified on:20 September 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:98d, Leytonstone Road, London, England, E15 1TQ
Nature of control:
  • Significant influence or control
Mr Irfan Ahmed Umarji
Notified on:20 September 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:555-557 Cranbrook Road, Ilford, Essex, United Kingdom, IG2 6HE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2019-12-02Capital

Capital name of class of shares.

Download
2019-12-01Resolution

Resolution.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.