ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860683

Incorporation date

18/10/1999

Size

Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon17/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Mr Andrew Thomas on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Mr Philip John Danby Hunter on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Martin Burdes on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Philip John Danby Hunter on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Philip John Danby Hunter on 2025-06-09
dot icon09/06/2025
Director's details changed for Dr Helen Edwards on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Rodney William Bell on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Miss Florence Marie Noelle Henaff on 2025-06-09
dot icon18/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon13/11/2024
Director's details changed for Mr Martin Burdes on 2024-10-17
dot icon13/11/2024
Director's details changed for Mr Andrew Thomas on 2024-10-17
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon23/10/2023
Director's details changed for Mr Philip John Danby Hunter on 2023-10-23
dot icon19/10/2023
Secretary's details changed for Mr Philip John Danby Hunter on 2023-10-18
dot icon19/10/2023
Director's details changed for Mr Rodney William Bell on 2023-10-18
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Appointment of Mr Rodney William Bell as a director on 2022-05-13
dot icon18/03/2022
Termination of appointment of Charles William Walker as a director on 2022-03-07
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Termination of appointment of Richard Michael Wiltshire as a director on 2021-06-27
dot icon06/04/2021
Appointment of Mr Philip John Danby Hunter as a secretary on 2021-04-01
dot icon06/04/2021
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2021-04-06
dot icon11/01/2021
Confirmation statement made on 2020-10-18 with no updates
dot icon11/01/2021
Appointment of Mr Andrew Thomas as a director on 2019-11-20
dot icon11/01/2021
Termination of appointment of Kinleigh Limited as a secretary on 2019-12-03
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon15/10/2019
Registered office address changed from C/O London Block Management 9 4th Floor 9 White Lion Street London N1 9PD to Kfh House 5 Compton Road London SW19 7QA on 2019-10-15
dot icon08/10/2019
Termination of appointment of Imtiaz Ahmad as a director on 2019-09-16
dot icon08/10/2019
Appointment of Mr Imtiaz Ahmad as a director on 2019-09-16
dot icon02/10/2019
Appointment of Kinleigh Limited as a secretary on 2019-09-01
dot icon30/09/2019
Termination of appointment of London Block Management Limited as a secretary on 2019-09-01
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/04/2018
Appointment of Mr Richard Wiltshire as a director on 2017-11-14
dot icon27/04/2018
Appointment of Mr Martin Burdes as a director on 2017-11-14
dot icon26/04/2018
Appointment of Miss Florence Marie Noelle Henaff as a director on 2017-11-14
dot icon26/04/2018
Termination of appointment of Edward Costelloe as a director on 2018-01-01
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/03/2017
Appointment of Mr Charles William Walker as a director on 2017-03-21
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-18 no member list
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-18 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Registered office address changed from Fiscal House 76 Station Way Buckhurst Hill Essex IG9 6LL on 2014-05-27
dot icon11/03/2014
Appointment of Mr Philip John Danby Hunter as a director
dot icon11/03/2014
Appointment of London Block Management Limited as a secretary
dot icon20/02/2014
Termination of appointment of Michael Craig as a secretary
dot icon12/11/2013
Termination of appointment of Julia Paxman as a director
dot icon28/10/2013
Annual return made up to 2013-10-18 no member list
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-18 no member list
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Appointment of Dr Helen Edwards as a director
dot icon05/03/2012
Appointment of Miss Julia Paxman as a director
dot icon05/03/2012
Appointment of Mr Edward Costelloe as a director
dot icon10/02/2012
Termination of appointment of Anna Williams as a director
dot icon20/10/2011
Annual return made up to 2011-10-18 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-18 no member list
dot icon20/10/2010
Termination of appointment of Timothy Barber as a director
dot icon20/10/2010
Termination of appointment of Leo Godsall as a director
dot icon20/10/2010
Secretary's details changed for Mr Michael Craig on 2010-10-18
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-18 no member list
dot icon22/10/2009
Director's details changed for Mr Leo Godsall on 2009-10-18
dot icon22/10/2009
Director's details changed for Anna Williams on 2009-10-18
dot icon22/10/2009
Director's details changed for Timothy Reginald Barber on 2009-10-18
dot icon04/06/2009
Appointment terminated director shona smith
dot icon13/02/2009
Annual return made up to 18/10/08
dot icon13/02/2009
Director appointed mr leo godsall
dot icon06/02/2009
Accounts for a small company made up to 2007-12-31
dot icon04/02/2009
Appointment terminated director sunil pai
dot icon01/02/2009
Appointment terminated director william flower
dot icon05/08/2008
Secretary appointed michael craig
dot icon05/08/2008
Registered office changed on 05/08/2008 from fiscal house 76 station way buckhurst hill essex IG9 6LL
dot icon05/08/2008
Appointment terminated director helen edwards
dot icon05/08/2008
Registered office changed on 05/08/2008 from fiacal house 76 station way buckhurst hill essex IG9 6LL
dot icon18/07/2008
Registered office changed on 18/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon17/07/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon18/02/2008
Director resigned
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Annual return made up to 18/10/07
dot icon18/10/2007
Registered office changed on 18/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 1LR
dot icon15/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon09/11/2006
Annual return made up to 18/10/06
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon03/06/2006
Full accounts made up to 2004-12-31
dot icon05/01/2006
Annual return made up to 18/10/05
dot icon17/01/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/10/2004
Annual return made up to 18/10/04
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon16/01/2004
New director appointed
dot icon10/11/2003
Annual return made up to 18/10/03
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/11/2002
Annual return made up to 18/10/02
dot icon23/05/2002
Director resigned
dot icon22/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2001
New director appointed
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon24/10/2001
Annual return made up to 18/10/01
dot icon15/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/12/2000
New secretary appointed
dot icon06/11/2000
Annual return made up to 18/10/00
dot icon10/08/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon08/11/1999
New secretary appointed
dot icon18/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINLEIGH LIMITED
Corporate Secretary
01/09/2019 - 03/12/2019
93
LONDON BLOCK MANAGEMENT LIMITED
Corporate Secretary
06/01/2014 - 01/09/2019
2
Burdes, Martin
Director
14/11/2017 - Present
-
Thomas, Andrew
Director
20/11/2019 - Present
2
Godsall, Leo
Director
28/04/2008 - 05/10/2010
10

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 LANE (BRIXTON) MANAGEMENT CO. LIMITED

ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 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 LANE (BRIXTON) MANAGEMENT CO. LIMITED?

toggle

ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED is currently Active. It was registered on 18/10/1999 .

Where is ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED located?

toggle

ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED do?

toggle

ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACRE LANE (BRIXTON) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-08 with no updates.