ACRE 744 LIMITED

Register to unlock more data on OkredoRegister

ACRE 744 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04793908

Incorporation date

10/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Secretary's details changed for Russell Quinn Tanguay on 2022-06-16
dot icon16/06/2022
Change of details for Mr Andrew Pierce as a person with significant control on 2022-06-16
dot icon16/06/2022
Director's details changed for Andrew Pierce on 2022-06-16
dot icon16/06/2022
Registered office address changed from 1 Duchess Street C/O Leaman Mattei Ltd Suite 1, Floor 1 London W1W 6AN United Kingdom to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2022-06-16
dot icon14/06/2022
Secretary's details changed for Russell Quinn Tanguay on 2022-05-30
dot icon14/06/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to 1 Duchess Street C/O Leaman Mattei Ltd Suite 1, Floor 1 London W1W 6AN on 2022-06-14
dot icon14/06/2022
Director's details changed for Andrew Pierce on 2022-06-14
dot icon14/06/2022
Change of details for Mr Andrew Pierce as a person with significant control on 2022-06-14
dot icon25/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon15/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon10/05/2021
Director's details changed for Andrew Pierce on 2021-05-01
dot icon05/05/2021
Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-05
dot icon09/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/03/2021
Director's details changed for Andrew Pierce on 2021-03-30
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon05/06/2018
Notification of Andrew Pierce as a person with significant control on 2016-04-06
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/08/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon19/06/2015
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 2015-06-19
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2012-11-30
dot icon04/03/2014
Current accounting period shortened from 2013-06-30 to 2012-11-30
dot icon27/09/2013
Director's details changed for Andrew Pierce on 2013-09-27
dot icon10/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon10/06/2013
Secretary's details changed for Russell Quinn Tanguay on 2013-06-10
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 2012-08-31
dot icon16/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon05/07/2012
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2012-07-05
dot icon04/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon21/02/2012
Appointment of Russell Quinn Tanguay as a secretary
dot icon29/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon18/06/2010
Termination of appointment of Jeremy Macadam as a secretary
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 10/06/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 10/06/08; full list of members
dot icon27/06/2008
Secretary's change of particulars / jeremy macadam / 01/06/2008
dot icon01/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 10/06/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/01/2007
Director's particulars changed
dot icon29/12/2006
Director's particulars changed
dot icon03/07/2006
Return made up to 10/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 10/06/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/08/2004
Return made up to 10/06/04; full list of members
dot icon09/08/2003
New director appointed
dot icon09/08/2003
New secretary appointed
dot icon09/08/2003
Secretary resigned
dot icon09/08/2003
Director resigned
dot icon09/08/2003
Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+189.77 % *

* during past year

Cash in Bank

£241,842.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
540.16K
-
0.00
83.46K
-
2022
1
246.81K
-
0.00
241.84K
-
2022
1
246.81K
-
0.00
241.84K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

246.81K £Descended-54.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.84K £Ascended189.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierce, Andrew
Director
15/07/2003 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACRE 744 LIMITED

ACRE 744 LIMITED is an(a) Active company incorporated on 10/06/2003 with the registered office located at Suite 1, First Floor, 1 Duchess Street, London W1W 6AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRE 744 LIMITED?

toggle

ACRE 744 LIMITED is currently Active. It was registered on 10/06/2003 .

Where is ACRE 744 LIMITED located?

toggle

ACRE 744 LIMITED is registered at Suite 1, First Floor, 1 Duchess Street, London W1W 6AN.

What does ACRE 744 LIMITED do?

toggle

ACRE 744 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACRE 744 LIMITED have?

toggle

ACRE 744 LIMITED had 1 employees in 2022.

What is the latest filing for ACRE 744 LIMITED?

toggle

The latest filing was on 28/05/2025: Confirmation statement made on 2025-05-23 with no updates.