ACRE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ACRE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04215916

Incorporation date

14/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon08/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Resolutions
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-09-10
dot icon06/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/03/2024
Current accounting period shortened from 2024-11-30 to 2024-03-31
dot icon24/10/2023
Satisfaction of charge 042159160009 in full
dot icon24/10/2023
Satisfaction of charge 042159160012 in full
dot icon24/10/2023
Satisfaction of charge 042159160011 in full
dot icon02/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/09/2023
Registration of charge 042159160013, created on 2023-09-20
dot icon26/09/2023
Registration of charge 042159160014, created on 2023-09-20
dot icon05/09/2023
Director's details changed for Mr Ravinder Pal Singh Dooa on 2023-09-05
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon08/04/2023
Memorandum and Articles of Association
dot icon08/04/2023
Resolutions
dot icon25/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon26/05/2022
Director's details changed for Mr Ravinder Pal Singh Dooa on 2022-05-20
dot icon23/05/2022
Director's details changed
dot icon20/05/2022
Director's details changed for Mr Jasvinder Singh on 2022-05-20
dot icon19/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-19
dot icon10/03/2022
Certificate of change of name
dot icon04/03/2022
Termination of appointment of Surjeet Kaur Dooa as a director on 2022-02-18
dot icon04/03/2022
Termination of appointment of Surjeet Kaur Dooa as a secretary on 2022-02-18
dot icon04/03/2022
Appointment of Ramesh Pathak as a secretary on 2022-02-18
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon03/03/2021
Director's details changed for Mr Jaswinder Singh Dooa on 2021-02-26
dot icon02/03/2021
Notification of Jasvinder Singh as a person with significant control on 2021-02-26
dot icon02/03/2021
Notification of Ravinderpal Singh Dooa as a person with significant control on 2021-02-26
dot icon02/03/2021
Cessation of Surjeet Kaur Dooa as a person with significant control on 2021-02-26
dot icon01/03/2021
Director's details changed for Mr Ravinder Pal Singh Dooa on 2021-02-26
dot icon14/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/09/2020
Previous accounting period shortened from 2020-09-30 to 2019-11-30
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon31/03/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Appointment of Surjeet Kaur Dooa as a director on 2001-06-12
dot icon23/07/2019
Appointment of Surjeet Kaur Dooa as a secretary on 2001-06-12
dot icon08/07/2019
Second filing for the notification of Surjeet Kaur Dooa as a person with significant control
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon28/02/2019
Registration of charge 042159160012, created on 2019-02-28
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Registered office address changed from 116 Goodmayes Road Ilford Essex IG3 9UZ to Palladium House 1-4 Argyll Street London W1F 7LD on 2018-06-20
dot icon19/06/2018
Termination of appointment of Baxsis Singh Dooa as a director on 2015-05-25
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/06/2018
Notification of Surjit Kaur Dooa as a person with significant control on 2016-07-01
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon11/07/2017
Notification of Surjit Kaur Dooa as a person with significant control on 2016-07-01
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon20/08/2015
Appointment of Mr Ravinder Pal Singh Dooa as a director
dot icon20/08/2015
Appointment of Mr Jaswinder Singh Dooa as a director
dot icon08/06/2015
Director's details changed for Surjeet Kaur Dooa on 2015-05-18
dot icon08/06/2015
Secretary's details changed for Surjeet Kaur Dooa on 2015-05-18
dot icon08/06/2015
Appointment of Mr Ravinder Pal Singh Dooa as a director on 2015-05-18
dot icon08/06/2015
Appointment of Mr Jaswinder Singh Dooa as a director on 2015-05-18
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon28/11/2013
Satisfaction of charge 2 in full
dot icon28/11/2013
Satisfaction of charge 8 in full
dot icon28/11/2013
Satisfaction of charge 7 in full
dot icon28/11/2013
Satisfaction of charge 6 in full
dot icon28/11/2013
Satisfaction of charge 5 in full
dot icon28/11/2013
Satisfaction of charge 4 in full
dot icon28/11/2013
Satisfaction of charge 3 in full
dot icon28/11/2013
Satisfaction of charge 1 in full
dot icon13/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon11/05/2013
Registration of charge 042159160011
dot icon10/05/2013
Registration of charge 042159160009
dot icon10/05/2013
Registration of charge 042159160010
dot icon14/03/2013
Director's details changed for Bukhsish Singh Dooa on 2013-03-01
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon07/06/2010
Director's details changed for Surjeet Kaur Dooa on 2009-10-01
dot icon07/06/2010
Director's details changed for Bukhsish Singh Dooa on 2009-10-01
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon12/06/2009
Return made up to 14/05/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon27/07/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon17/07/2007
Return made up to 14/06/07; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: 116 goodmayes road ilford essex IG3 9UZ
dot icon17/07/2007
Registered office changed on 17/07/07 from: 269 green street london E7 8LJ
dot icon09/01/2007
Accounts for a small company made up to 2005-12-31
dot icon23/10/2006
Return made up to 14/05/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon24/05/2005
Return made up to 14/05/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/11/2004
Total exemption small company accounts made up to 2002-12-31
dot icon15/07/2004
Return made up to 14/05/04; full list of members
dot icon28/05/2004
Particulars of mortgage/charge
dot icon02/01/2004
Particulars of mortgage/charge
dot icon02/01/2004
Particulars of mortgage/charge
dot icon02/01/2004
Particulars of mortgage/charge
dot icon02/01/2004
Particulars of mortgage/charge
dot icon11/09/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Return made up to 14/05/03; full list of members
dot icon08/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Compulsory strike-off action has been discontinued
dot icon28/11/2002
Return made up to 14/05/02; full list of members
dot icon29/10/2002
First Gazette notice for compulsory strike-off
dot icon09/03/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon12/09/2001
Registered office changed on 12/09/01 from: acre house 11-15 william road london NW1 3ER
dot icon02/08/2001
New director appointed
dot icon24/07/2001
New secretary appointed;new director appointed
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon17/07/2001
Particulars of mortgage/charge
dot icon14/05/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
23.74M
-
0.00
6.41M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jasvinder
Director
18/05/2015 - Present
15
ACRE (CORPORATE DIRECTOR) LIMITED
Nominee Director
14/05/2001 - 08/06/2001
298
Dooa, Surjeet Kaur
Secretary
12/06/2001 - 18/02/2022
-
LAWSON (LONDON) LIMITED
Nominee Secretary
14/05/2001 - 08/06/2001
300
Dooa, Baxsis Singh
Director
12/06/2001 - 25/05/2015
-

Persons with Significant Control

3
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 INVESTMENTS LIMITED

ACRE INVESTMENTS LIMITED is an(a) Active company incorporated on 14/05/2001 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. There are currently 3 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 INVESTMENTS LIMITED?

toggle

ACRE INVESTMENTS LIMITED is currently Active. It was registered on 14/05/2001 .

Where is ACRE INVESTMENTS LIMITED located?

toggle

ACRE INVESTMENTS LIMITED is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does ACRE INVESTMENTS LIMITED do?

toggle

ACRE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACRE INVESTMENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Memorandum and Articles of Association.