ACRE HOUSING

Register to unlock more data on OkredoRegister

ACRE HOUSING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677365

Incorporation date

14/01/1992

Size

Small

Contacts

Registered address

Registered address

1 London Street, Reading RG1 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon22/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon14/08/2025
Accounts for a small company made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon08/08/2023
Accounts for a small company made up to 2023-03-31
dot icon14/04/2023
Termination of appointment of Jan Hart Thomson as a director on 2023-02-22
dot icon18/01/2023
Appointment of John Alfred Linton as a director on 2022-12-07
dot icon18/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon11/10/2022
Satisfaction of charge 2 in full
dot icon11/10/2022
Satisfaction of charge 4 in full
dot icon11/10/2022
Satisfaction of charge 5 in full
dot icon11/10/2022
Satisfaction of charge 6 in full
dot icon30/08/2022
Accounts for a small company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon29/07/2021
Accounts for a small company made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon04/02/2021
Appointment of Mr Mark Stoddart as a director on 2020-07-16
dot icon04/02/2021
Termination of appointment of Simon Tearle as a director on 2020-06-15
dot icon28/09/2020
Accounts for a small company made up to 2020-03-31
dot icon28/01/2020
Registration of charge 026773650012, created on 2020-01-28
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon24/10/2019
Termination of appointment of Kenneth Nelson Templeton as a director on 2019-10-01
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon07/01/2019
Director's details changed for Jan Hart Thomson on 2019-01-07
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon09/01/2018
Director's details changed for Kenneth Nelson Templeton on 2018-01-09
dot icon09/01/2018
Director's details changed for Jennifer Pozzoni on 2018-01-09
dot icon09/01/2018
Registered office address changed from , 1 London Street, Reading, Berkshire, RG1 4QW to 1 London Street Reading RG1 4PN on 2018-01-09
dot icon06/12/2017
Appointment of Mr Andrew Stuart Bryan as a director on 2017-11-30
dot icon06/12/2017
Appointment of Mr Simon Tearle as a director on 2017-11-30
dot icon01/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/09/2017
Registration of charge 026773650011, created on 2017-09-15
dot icon15/09/2017
Registration of charge 026773650010, created on 2017-09-15
dot icon19/06/2017
Termination of appointment of Kim Faulkner as a director on 2017-06-18
dot icon16/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-07 no member list
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon07/12/2015
Termination of appointment of Andrew James Taylor as a director on 2015-10-22
dot icon11/08/2015
Termination of appointment of Owen Thornton as a director on 2015-03-25
dot icon11/08/2015
Appointment of Jan Hart Thomson as a director on 2015-05-20
dot icon11/08/2015
Appointment of Jennifer Pozzoni as a director on 2015-05-20
dot icon08/01/2015
Annual return made up to 2015-01-07 no member list
dot icon08/01/2015
Director's details changed for Mr Owen Thornton on 2015-01-07
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon08/10/2014
Registration of charge 026773650009, created on 2014-09-23
dot icon11/03/2014
Registered office address changed from , Evenlode House Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA on 2014-03-11
dot icon14/01/2014
Annual return made up to 2014-01-07 no member list
dot icon14/01/2014
Secretary's details changed for Mrs Susan Elizabeth Vandersteen on 2014-01-07
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon18/05/2013
Registration of charge 026773650008
dot icon31/01/2013
Annual return made up to 2013-01-07 no member list
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-07 no member list
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-07 no member list
dot icon21/01/2011
Appointment of Mr Owen Thornton as a director
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2010-01-07 no member list
dot icon07/01/2010
Director's details changed for Kenneth Nelson Templeton on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Andrew James Taylor on 2010-01-07
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/01/2009
Annual return made up to 07/01/09
dot icon15/01/2009
Registered office changed on 15/01/2009 from, acre housing cab international, business centre nosworthy way, wallingford, oxfordshire, OX10 8DE
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon23/01/2008
Annual return made up to 07/01/08
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon26/05/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon25/01/2007
Annual return made up to 07/01/07
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon10/01/2006
Annual return made up to 07/01/06
dot icon13/01/2005
Annual return made up to 07/01/05
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon07/09/2004
Certificate of change of name
dot icon27/08/2004
Memorandum and Articles of Association
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon23/01/2004
Annual return made up to 14/01/04
dot icon09/01/2004
Auditor's resignation
dot icon11/12/2003
New director appointed
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Secretary resigned
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon12/07/2003
Particulars of mortgage/charge
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
Annual return made up to 14/01/03
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon22/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Annual return made up to 14/01/02
dot icon05/10/2001
Full accounts made up to 2001-03-31
dot icon30/08/2001
Director resigned
dot icon20/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Annual return made up to 14/01/01
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Annual return made up to 14/01/00
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Annual return made up to 14/01/99
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon12/02/1998
Annual return made up to 14/01/98
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon14/02/1997
Annual return made up to 14/01/97
dot icon24/01/1997
Particulars of mortgage/charge
dot icon02/11/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon25/06/1996
Full accounts made up to 1996-03-31
dot icon19/02/1996
Annual return made up to 14/01/96
dot icon19/01/1996
New director appointed
dot icon19/01/1996
Registered office changed on 19/01/96 from:\langley, upper basildon, reading, berks RG8 8NR
dot icon29/12/1995
Director resigned
dot icon29/12/1995
Director resigned
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon08/03/1995
Particulars of mortgage/charge
dot icon28/01/1995
Annual return made up to 14/01/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Director resigned;new director appointed
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon08/08/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Annual return made up to 14/01/94
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon16/08/1993
Full accounts made up to 1993-03-31
dot icon22/07/1993
New director appointed
dot icon20/07/1993
Certificate of change of name
dot icon20/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Annual return made up to 14/01/93
dot icon21/09/1992
Accounting reference date notified as 31/03
dot icon14/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Kim
Director
16/12/1999 - 18/06/2017
5
Stoddart, Mark
Director
16/07/2020 - Present
9
Linton, John Alfred
Director
07/12/2022 - Present
2
Lewis, Frances Helen
Director
18/11/2003 - 08/10/2004
2
Bryan, Andrew Stuart
Director
30/11/2017 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRE HOUSING

ACRE HOUSING is an(a) Active company incorporated on 14/01/1992 with the registered office located at 1 London Street, Reading RG1 4PN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACRE HOUSING?

toggle

ACRE HOUSING is currently Active. It was registered on 14/01/1992 .

Where is ACRE HOUSING located?

toggle

ACRE HOUSING is registered at 1 London Street, Reading RG1 4PN.

What does ACRE HOUSING do?

toggle

ACRE HOUSING operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ACRE HOUSING?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-07 with no updates.