ACRECOURT LIMITED

Register to unlock more data on OkredoRegister

ACRECOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675229

Incorporation date

06/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 2-20 Scrutton Street, London EC2A 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1992)
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon06/11/2024
Registered office address changed from , Unit 6 2-20 Scrutton Street, Shoreditch, London, EC2A 4RJ, England to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 2024-11-06
dot icon29/10/2024
Micro company accounts made up to 2023-09-30
dot icon05/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon17/08/2023
Change of details for Mrs Natasha Alexandra Astley Foster as a person with significant control on 2023-02-20
dot icon16/08/2023
Director's details changed for Mrs Natasha Alexandra Astley Foster on 2023-02-20
dot icon02/08/2023
Registered office address changed from , Ground Floor 45 Pall Mall, London, SW1Y 5JG, England to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 2023-08-02
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/02/2023
Change of details for Mrs Natasha Alexandra Astley Foster as a person with significant control on 2023-02-22
dot icon23/02/2023
Director's details changed for Mrs Natasha Alexandra Astley Foster on 2023-02-22
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon05/08/2022
Micro company accounts made up to 2021-09-30
dot icon28/02/2022
Director's details changed for Mr Nicholas Charles Astley Kirby on 2022-02-21
dot icon28/02/2022
Change of details for Mr Nicholas Charles Astley Kirby as a person with significant control on 2022-02-21
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-09-30
dot icon23/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/03/2017
Director's details changed for Natasha Alexandra Astley Kirby on 2016-12-01
dot icon08/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon20/10/2016
Director's details changed for Natasha Alexandra Astley Kirby on 2016-10-06
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/04/2016
Registered office address changed from , C/O Hillier Hopkins Llp, Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF, England to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 2016-04-25
dot icon22/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/02/2016
Director's details changed for Nicholas Charles Astley Kirby on 2015-07-15
dot icon22/02/2016
Director's details changed for Natasha Alexandra Astley Kirby on 2015-07-15
dot icon08/09/2015
Registered office address changed from , 123a Westbourne Park Road, London, W2 5QL to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 2015-09-08
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon13/01/2015
Registered office address changed from , 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 2015-01-13
dot icon30/12/2014
Satisfaction of charge 1 in full
dot icon26/11/2014
Appointment of Nicholas Charles Astley Kirby as a director on 2014-10-01
dot icon26/11/2014
Appointment of Natasha Alexandra Astley Kirby as a director on 2014-10-01
dot icon26/11/2014
Termination of appointment of Rodney Lee Berger as a secretary on 2014-10-01
dot icon26/11/2014
Termination of appointment of Simon John Withey as a director on 2014-11-01
dot icon20/11/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/04/2014
Annual return made up to 2014-02-16
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/08/2012
Registered office address changed from , 5 the Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1NG on 2012-08-29
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/06/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon07/06/2010
S-div
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 16/02/09; full list of members
dot icon14/08/2008
Return made up to 06/01/08; no change of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2007
Total exemption small company accounts made up to 2005-09-30
dot icon18/02/2007
Return made up to 06/01/07; full list of members
dot icon08/02/2006
Return made up to 06/01/06; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from:\2 lions gate, 33/39 high street, fordingbridge, hampshire SP6 1AX
dot icon17/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/01/2005
Return made up to 06/01/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/01/2004
Return made up to 06/01/04; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/02/2003
Return made up to 06/01/03; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/02/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon27/01/2002
Return made up to 06/01/02; full list of members
dot icon27/01/2002
Secretary resigned
dot icon15/03/2001
Return made up to 06/01/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned
dot icon15/03/2000
Return made up to 06/01/99; full list of members
dot icon15/03/2000
Return made up to 06/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon03/02/2000
Full accounts made up to 1998-03-31
dot icon03/02/2000
Full accounts made up to 1997-03-31
dot icon03/02/2000
Return made up to 06/01/98; no change of members
dot icon19/01/2000
New director appointed
dot icon07/05/1997
Return made up to 06/01/97; no change of members
dot icon28/04/1997
New secretary appointed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon18/02/1996
Return made up to 06/01/96; full list of members
dot icon19/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon13/06/1995
New director appointed
dot icon27/04/1995
Particulars of mortgage/charge
dot icon23/03/1995
Return made up to 06/01/95; no change of members
dot icon10/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 06/01/94; no change of members
dot icon16/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/11/1993
Resolutions
dot icon31/01/1993
Return made up to 06/01/93; full list of members
dot icon17/01/1993
Secretary resigned;new secretary appointed
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Registered office changed on 09/06/92 from:\16/18 new bridge street, london, EC4V 6AU
dot icon09/06/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Accounting reference date notified as 31/03
dot icon06/01/1992
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
30/09/2023
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.30K
-
0.00
8.08K
-
2022
2
3.32K
-
0.00
391.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Nicholas Charles Astley
Director
01/10/2014 - Present
5
Withey, Simon John
Director
09/12/1999 - 01/11/2014
16
Foster, Natasha Alexandra Astley
Director
01/10/2014 - Present
6
Mchatton, Michael Terence
Director
02/01/1992 - 16/01/1992
12
Wall, James Cameron
Secretary
02/01/1992 - 26/05/1992
51

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+
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 ACRECOURT LIMITED

ACRECOURT LIMITED is an(a) Active company incorporated on 06/01/1992 with the registered office located at Unit 6 2-20 Scrutton Street, London EC2A 4RJ. There are currently 2 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 ACRECOURT LIMITED?

toggle

ACRECOURT LIMITED is currently Active. It was registered on 06/01/1992 .

Where is ACRECOURT LIMITED located?

toggle

ACRECOURT LIMITED is registered at Unit 6 2-20 Scrutton Street, London EC2A 4RJ.

What does ACRECOURT LIMITED do?

toggle

ACRECOURT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACRECOURT LIMITED?

toggle

The latest filing was on 06/12/2025: Compulsory strike-off action has been discontinued.