ACREDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACREDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02754789

Incorporation date

12/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MICHAEL LEONG AND COMPANY, 43 Overstone Road, London W6 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1992)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/08/2014
Appointment of Ms Mary Leong as a director on 2014-08-27
dot icon28/08/2014
Termination of appointment of Simon Boler as a director on 2014-08-27
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon02/09/2013
Registered office address changed from 43 Overstone Road London W6 0AD on 2013-09-02
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Simon Boler on 2009-10-01
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 12/10/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 12/10/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 12/10/06; full list of members
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned
dot icon10/03/2006
Return made up to 12/10/05; full list of members
dot icon10/03/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 12/10/04; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 12/10/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 12/10/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 12/10/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/10/2000
Return made up to 12/10/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/11/1999
Return made up to 12/10/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
Return made up to 12/10/98; no change of members
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Return made up to 12/10/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/10/1996
Return made up to 12/10/96; full list of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/09/1995
Return made up to 12/10/95; no change of members
dot icon03/01/1995
Return made up to 29/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Registered office changed on 17/10/94 from: langley house park road east finchley london N2 8EX
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon20/12/1993
Registered office changed on 20/12/93 from: 43 overstone road london W6 0AD
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon20/12/1993
Return made up to 12/10/93; full list of members
dot icon18/03/1993
Registered office changed on 18/03/93 from: 43 overstone road london W6 0AD
dot icon18/03/1993
Registered office changed on 18/03/93 from: 43 overstone road london W6 0AD
dot icon18/03/1993
Accounting reference date notified as 31/03
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
Secretary resigned
dot icon05/03/1993
Director resigned
dot icon05/03/1993
Registered office changed on 05/03/93 from: 788/790 finchley road london NW11 7UR
dot icon12/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
6.72K
-
0.00
-
-
2022
0
7.69K
-
0.00
-
-
2023
0
9.11K
-
0.00
-
-
2023
0
9.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.11K £Ascended18.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leong, Mary
Director
27/08/2014 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/10/1992 - 23/10/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/10/1992 - 03/03/1993
67500
MLA LIMITED
Corporate Secretary
01/04/2006 - Present
2
Boler, Simon
Director
23/10/1992 - 27/08/2014
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACREDALE PROPERTIES LIMITED

ACREDALE PROPERTIES LIMITED is an(a) Active company incorporated on 12/10/1992 with the registered office located at C/O MICHAEL LEONG AND COMPANY, 43 Overstone Road, London W6 0AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACREDALE PROPERTIES LIMITED?

toggle

ACREDALE PROPERTIES LIMITED is currently Active. It was registered on 12/10/1992 .

Where is ACREDALE PROPERTIES LIMITED located?

toggle

ACREDALE PROPERTIES LIMITED is registered at C/O MICHAEL LEONG AND COMPANY, 43 Overstone Road, London W6 0AD.

What does ACREDALE PROPERTIES LIMITED do?

toggle

ACREDALE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACREDALE PROPERTIES LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.