ACREBRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACREBRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04504693

Incorporation date

06/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedsfordshire SG5 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon02/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/09/2024
Confirmation statement made on 2024-08-06 with updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon19/08/2019
Termination of appointment of Pyrmont Ltd as a secretary on 2019-08-19
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-06 with updates
dot icon12/09/2017
Notification of Michelle Wagstaff as a person with significant control on 2017-09-01
dot icon12/09/2017
Cessation of Jonathon Paul Wagstaff as a person with significant control on 2017-09-01
dot icon12/09/2017
Termination of appointment of Jonathon Paul Wagstaff as a director on 2017-09-01
dot icon19/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Pyrmont Ltd on 2010-08-06
dot icon17/08/2010
Director's details changed for Mr Jonathon Paul Wagstaff on 2010-08-06
dot icon17/08/2010
Director's details changed for Michelle Wagstaff on 2010-08-06
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Director's change of particulars / michelle wagstaff / 08/09/2009
dot icon30/09/2009
Director's change of particulars / jonathon wagstaff / 08/09/2009
dot icon26/08/2009
Return made up to 06/08/09; full list of members
dot icon26/08/2009
Ad 24/11/08-24/11/08\gbp si 97@1=97\gbp ic 3/100\
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/08/2008
Return made up to 06/08/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 06/08/07; full list of members
dot icon30/08/2007
Director's particulars changed
dot icon30/08/2007
Director's particulars changed
dot icon16/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/08/2006
Return made up to 06/08/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/08/2005
Return made up to 06/08/05; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon25/08/2005
Secretary's particulars changed
dot icon08/08/2005
Registered office changed on 08/08/05 from: suite 7 coach house cloisters hitchin street baldock hertfordshire SG7 6AE
dot icon18/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon19/01/2005
Ad 04/01/05--------- £ si 1@1=1 £ ic 2/3
dot icon30/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Registered office changed on 16/12/04 from: fairways church road, sutton sandy bedfordshire SG19 2NB
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Return made up to 06/08/04; full list of members
dot icon20/08/2004
New secretary appointed
dot icon26/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon13/08/2003
Return made up to 06/08/03; full list of members
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
Registered office changed on 09/09/02 from: fairways church road sutton sandy bedfordshire SG19 2NB
dot icon29/08/2002
Registered office changed on 29/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
160.86K
-
0.00
167.43K
-
2022
1
145.16K
-
0.00
153.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagstaff, Michelle
Director
04/01/2005 - Present
-

Persons with Significant Control

2
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 ACREBRIDGE PROPERTIES LIMITED

ACREBRIDGE PROPERTIES LIMITED is an(a) Active company incorporated on 06/08/2002 with the registered office located at The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedsfordshire SG5 3PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACREBRIDGE PROPERTIES LIMITED?

toggle

ACREBRIDGE PROPERTIES LIMITED is currently Active. It was registered on 06/08/2002 .

Where is ACREBRIDGE PROPERTIES LIMITED located?

toggle

ACREBRIDGE PROPERTIES LIMITED is registered at The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedsfordshire SG5 3PF.

What does ACREBRIDGE PROPERTIES LIMITED do?

toggle

ACREBRIDGE PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACREBRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-08-31.