ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom
StatusACTIVE
Company No.03860683
Category
Incorporated18 Oct 1999
Age24 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED is an active with number 03860683. It was incorporated 24 years, 7 months, 14 days ago, on 18 October 1999. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Danby Hunter

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney William Bell

Change date: 2023-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-18

Officer name: Mr Philip John Danby Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney William Bell

Appointment date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Charles William Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-27

Officer name: Richard Michael Wiltshire

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Mr Philip John Danby Hunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Old address: Kfh House 5 Compton Road London SW19 7QA United Kingdom

Change date: 2021-04-06

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas

Appointment date: 2019-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2021

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kinleigh Limited

Termination date: 2019-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: C/O London Block Management 9 4th Floor 9 White Lion Street London N1 9PD

Change date: 2019-10-15

New address: Kfh House 5 Compton Road London SW19 7QA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imtiaz Ahmad

Termination date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Imtiaz Ahmad

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kinleigh Limited

Appointment date: 2019-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-01

Officer name: London Block Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Mr Richard Wiltshire

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Mr Martin Burdes

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Miss Florence Marie Noelle Henaff

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Edward Costelloe

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Walker

Appointment date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: Fiscal House 76 Station Way Buckhurst Hill Essex IG9 6LL

Change date: 2014-05-27

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Danby Hunter

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Block Management Limited

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Craig

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Paxman

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helen Edwards

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Paxman

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Costelloe

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Barber

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Godsall

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-18

Officer name: Mr Michael Craig

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leo Godsall

Change date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Anna Williams

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Timothy Reginald Barber

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shona smith

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/10/08

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr leo godsall

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sunil pai

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william flower

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael craig

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from fiscal house 76 station way buckhurst hill essex IG9 6LL

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen edwards

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from fiacal house 76 station way buckhurst hill essex IG9 6LL

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/10/07

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 18/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 1LR

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/05

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/04

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/03

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/10/02

Documents

View document PDF


Some Companies

ATHENEX EURO LIMITED

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:11211082
Status:ACTIVE
Category:Private Limited Company

BALINLEE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11200742
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KNIGHTLY'S AMUSEMENTS LIMITED

STERLING HOUSE, 501 MIDDLETON,OLDHAM,OL9 9LY

Number:04635884
Status:ACTIVE
Category:Private Limited Company

LONG CRENDON COMMUNITY SOCIAL CLUB LIMITED

THE OLD PRIMARY SCHOOL,LONG CRENDON,HP18 9AF

Number:IP26330R
Status:ACTIVE
Category:Industrial and Provident Society

NTU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11073634
Status:ACTIVE
Category:Private Limited Company

SAXON UPHOLSTERY LTD

166 HAMILTON ROAD,SUFFOLK,IP11 7DU

Number:04887128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source