ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 03860683 |
Category | |
Incorporated | 18 Oct 1999 |
Age | 24 years, 7 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: London Block Management Limited
Documents
Termination secretary company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Craig
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Paxman
Documents
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
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
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
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
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Helen Edwards
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Paxman
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Costelloe
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Williams
Documents
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
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
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
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Barber
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leo Godsall
Documents
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
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
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
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
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
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
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
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director shona smith
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/10/08
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr leo godsall
Documents
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
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sunil pai
Documents
Legacy
Date: 01 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william flower
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael craig
Documents
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
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen edwards
Documents
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
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
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/10/07
Documents
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
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/10/06
Documents
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
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/10/05
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/10/04
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/10/03
Documents
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
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
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/10/02
Documents
Some Companies
NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP
Number: | 11211082 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11200742 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11073634 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 HAMILTON ROAD,SUFFOLK,IP11 7DU
Number: | 04887128 |
Status: | ACTIVE |
Category: | Private Limited Company |