ACRE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ACRE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605048

Incorporation date

27/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon05/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon06/01/2025
Previous accounting period extended from 2024-04-30 to 2024-10-31
dot icon28/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon26/09/2024
Notification of Hw Fisher Llp as a person with significant control on 2024-09-25
dot icon26/09/2024
Cessation of Hw Fisher Group Limited as a person with significant control on 2024-09-25
dot icon09/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon31/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon08/11/2022
Director's details changed for Mr Russell Nathan on 2022-11-08
dot icon08/11/2022
Director's details changed for Rafael Aryeh Saville on 2022-11-08
dot icon08/11/2022
Director's details changed for Andrew Gavin Rich on 2022-11-08
dot icon08/11/2022
Director's details changed for Gary Andrew Miller on 2022-11-08
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon08/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon05/11/2021
Notification of Hw Fisher Group Limited as a person with significant control on 2021-11-05
dot icon05/11/2021
Cessation of Andrew Gavin Rich as a person with significant control on 2021-11-05
dot icon05/11/2021
Cessation of Gary Andrew Miller as a person with significant control on 2021-11-05
dot icon01/03/2021
Termination of appointment of David Stewart Selwyn as a director on 2021-02-28
dot icon14/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon29/10/2020
Termination of appointment of Fisher Secretaries Limited as a secretary on 2020-10-29
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon08/10/2020
Notification of Andrew Gavin Rich as a person with significant control on 2019-11-20
dot icon08/10/2020
Cessation of Paul Aaron Cohen Beber as a person with significant control on 2019-11-20
dot icon11/03/2020
Termination of appointment of Julian Simon Challis as a director on 2020-03-10
dot icon15/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon02/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon24/10/2018
Appointment of Rafael Aryeh Saville as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of Michael Barry Davis as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of Anthony Ronald William Parfitt as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of Jeremy Steven Trent as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of David Wayne Breger as a director on 2018-09-11
dot icon24/10/2018
Appointment of Mr Russell Nathan as a director on 2018-09-11
dot icon12/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon02/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon21/10/2016
Director's details changed for Mr Jeremy Steven Trent on 2016-09-01
dot icon12/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon19/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon20/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon28/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon24/11/2011
Director's details changed for Andrew Gavin Rich on 2011-06-30
dot icon24/11/2011
Director's details changed for Anthony Ronald William Parfitt on 2011-06-30
dot icon10/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon11/05/2011
Director's details changed for Gary Andrew Miller on 2011-03-31
dot icon14/02/2011
Director's details changed for David Stewart Selwyn on 2011-02-14
dot icon18/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon11/10/2010
Director's details changed for Julian Simon Challis on 2010-10-11
dot icon05/05/2010
Director's details changed for David Wayne Breger on 2010-04-10
dot icon16/12/2009
Director's details changed
dot icon14/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon06/11/2009
Director's details changed for Michael Barry Davis on 2009-10-10
dot icon06/11/2009
Director's details changed for Michael Barry Davis on 2009-10-10
dot icon02/11/2009
Termination of appointment of Paul Beber as a director
dot icon02/11/2009
Termination of appointment of Russell Nathan as a director
dot icon02/11/2009
Appointment of Jeremy Steven Trent as a director
dot icon02/11/2009
Appointment of Andrew Gavin Rich as a director
dot icon02/11/2009
Appointment of David Stewart Selwyn as a director
dot icon02/11/2009
Appointment of Anthony Ronald William Parfitt as a director
dot icon02/11/2009
Appointment of Julian Simon Challis as a director
dot icon02/11/2009
Appointment of Michael Barry Davis as a director
dot icon02/11/2009
Appointment of David Wayne Breger as a director
dot icon24/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon09/12/2008
Return made up to 27/10/08; full list of members
dot icon29/07/2008
Director's change of particulars / gary miller / 21/05/2008
dot icon20/11/2007
Return made up to 27/10/07; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon05/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon27/11/2006
Accounting reference date shortened from 31/10/06 to 30/04/06
dot icon27/11/2006
Return made up to 27/10/06; full list of members
dot icon22/08/2006
New director appointed
dot icon27/10/2005
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
31/10/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Russell
Director
11/09/2018 - Present
36
Nathan, Russell
Director
01/07/2006 - 21/01/2009
36
FISHER SECRETARIES LIMITED
Corporate Secretary
27/10/2005 - 29/10/2020
151
Beber, Paul Aaron Cohen
Director
27/10/2005 - 21/01/2009
25
Selwyn, David Stewart
Director
21/01/2009 - 28/02/2021
13

Persons with Significant Control

6
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 NOMINEES LIMITED

ACRE NOMINEES LIMITED is an(a) Active company incorporated on 27/10/2005 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There are currently 4 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 NOMINEES LIMITED?

toggle

ACRE NOMINEES LIMITED is currently Active. It was registered on 27/10/2005 .

Where is ACRE NOMINEES LIMITED located?

toggle

ACRE NOMINEES LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does ACRE NOMINEES LIMITED do?

toggle

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

What is the latest filing for ACRE NOMINEES LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-10-31.