ACRE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ACRE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05309716

Incorporation date

09/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Dig Lane, Wybunbury, Nantwich CW5 7EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon20/12/2024
Appointment of Mr Christopher Mark Wilson as a director on 2024-12-20
dot icon20/12/2024
Notification of Christopher Mark Wilson as a person with significant control on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Cessation of Christopher Mark Wilson as a person with significant control on 2024-12-18
dot icon19/12/2024
Termination of appointment of Christopher Mark Wilson as a director on 2024-12-18
dot icon02/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Termination of appointment of Maureen Phyllis Wilson as a director on 2017-10-01
dot icon06/10/2017
Termination of appointment of Eric Leonard William Wilson as a director on 2017-10-01
dot icon06/10/2017
Termination of appointment of Maureen Phyllis Wilson as a secretary on 2017-10-01
dot icon06/10/2017
Cessation of Maureen Phyllis Wilson as a person with significant control on 2017-10-01
dot icon06/10/2017
Cessation of Eric Leonard William Wilson as a person with significant control on 2017-10-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon25/11/2016
Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ to 83 Dig Lane Wybunbury Nantwich CW5 7EY on 2016-11-25
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon17/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon17/12/2014
Director's details changed for Maureen Phyllis Wilson on 2014-12-06
dot icon17/12/2014
Director's details changed for Melanie Dawn Zair on 2014-12-06
dot icon17/12/2014
Director's details changed for Christopher Mark Wilson on 2014-12-06
dot icon17/12/2014
Director's details changed for Eric Leonard William Wilson on 2014-12-06
dot icon17/12/2014
Secretary's details changed for Maureen Phyllis Wilson on 2014-12-06
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/08/2009
Director's change of particulars / christopher wilson / 04/08/2009
dot icon20/07/2009
Registered office changed on 20/07/2009 from the white cottage 19 west street epsom surrey KT18 7BS
dot icon23/12/2008
Return made up to 09/12/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 09/12/07; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 09/12/06; full list of members
dot icon02/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon12/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 09/12/05; full list of members
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Secretary resigned
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Registered office changed on 15/02/05 from: 82 st john street london EC1M 4JN
dot icon15/02/2005
Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+55.79 % *

* during past year

Cash in Bank

£7,280.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
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
2
26.98K
-
0.00
2.25K
-
2022
2
28.65K
-
0.00
4.67K
-
2023
2
56.95K
-
0.00
7.28K
-
2023
2
56.95K
-
0.00
7.28K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

56.95K £Ascended98.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.28K £Ascended55.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VANTIS SECRETARIES LIMITED
Corporate Secretary
09/12/2004 - 09/12/2004
446
Wilson, Eric Leonard William
Director
09/12/2004 - 01/10/2017
1
Mr Christopher Mark Wilson
Director
09/12/2004 - 18/12/2024
-
Mr Christopher Mark Wilson
Director
20/12/2024 - Present
-
VANTIS NOMINEES LIMITED
Corporate Director
09/12/2004 - 09/12/2004
304

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+
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 PARTNERSHIP LIMITED

ACRE PARTNERSHIP LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at 83 Dig Lane, Wybunbury, Nantwich CW5 7EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRE PARTNERSHIP LIMITED?

toggle

ACRE PARTNERSHIP LIMITED is currently Active. It was registered on 09/12/2004 .

Where is ACRE PARTNERSHIP LIMITED located?

toggle

ACRE PARTNERSHIP LIMITED is registered at 83 Dig Lane, Wybunbury, Nantwich CW5 7EY.

What does ACRE PARTNERSHIP LIMITED do?

toggle

ACRE PARTNERSHIP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ACRE PARTNERSHIP LIMITED have?

toggle

ACRE PARTNERSHIP LIMITED had 2 employees in 2023.

What is the latest filing for ACRE PARTNERSHIP LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.