UKBizDB.co.uk

STYLE ACRE

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

This company is commonly known as Style Acre. The company was founded 20 years ago and was given the registration number 04906985. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:STYLE ACRE
Company Number:04906985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1 London Street, Reading, England, RG1 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Secretary22 September 2003Active
Evenlode House, Howbery Park, Crowmarsh Gifford, Wallingford, England, OX10 8BA

Director21 January 2016Active
Evenlode House, Howbery Park, Wallingford, England, OX10 8BD

Director15 June 2023Active
Evenlode House, Howbery Park, Crowmarsh Gifford, Wallingford, United Kingdom, OX10 8BA

Director23 September 2021Active
Evenlode House, Howbery Park, Wallingford, England, OX10 8BD

Director30 November 2023Active
Bezants, 33 Winterbrook, Wallingford, OX10 9EB

Director09 July 2009Active
Evenlode House, Howbery Park, Wallingford, England, OX10 8BA

Director17 June 2022Active
Evenlode House, Howbery Park, Crowmarsh Gifford, Wallingford, England, OX10 8BA

Director08 February 2018Active
Evenlode House, Howbery Park, Benson Lane, Wallingford, England, OX10 8BA

Director21 March 2018Active
8, Baron Way, Kingwood, Henley On Thames, RG9 5WA

Director24 September 2009Active
10 Hazel Grove, Wallingford, OX10 0TA

Director22 September 2003Active
The Old Rectory, Bishampton Road, Flyford Flavell, WR7 4BT

Director26 April 2007Active
Evenlode House, Howbery Park, Wallingford, United Kingdom, OX10 8BA

Director15 January 2015Active
Honeywood House, The Street, Brightwell, OX10 0RR

Director22 September 2003Active
60 Bartlemy Road, Newbury, RG14 6LA

Director09 July 2009Active
Evenlode House, Howbery Park, Crowmarsh Gifford, Wallingford, England, OX10 8BA

Director21 January 2016Active
Thamesis High Street, Long Wittenham, Abingdon, OX14 4QQ

Director15 April 2004Active
Little Thatchings, Quaker Lane, Warborough, OX10 7DT

Director20 October 2004Active
Evenlode House Howbery Park, Crownmarsh, Gifford, Wallingford, United Kingdom, OX10 6BL

Director26 March 2015Active
27, The Green North, Warborough, Wallingford, England, OX10 7DW

Director20 November 2014Active
27 Kings Road, Cheltenham, GL52 6BH

Director24 April 2007Active
3 Anchor Cottages, High Street, Angmering, BN16 4AG

Director24 January 2006Active
18b, Hockerill, Watton At Stone, Hertford, SG14 3SQ

Director12 November 2009Active
1 Millers Close, Goring, Reading, RG8 9BS

Director22 September 2003Active
Mill Lodge, Reading Road, Cholsey, OX10 9HG

Director26 January 2007Active

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
2024-01-16Officers

Appoint person director company with name date.

Download
2023-11-09Accounts

Accounts with accounts type group.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-12-06Change of constitution

Statement of companys objects.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type group.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type group.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type group.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.