ACREDART LIMITED

Register to unlock more data on OkredoRegister

ACREDART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01800592

Incorporation date

16/03/1984

Size

Dormant

Contacts

Registered address

Registered address

Estates Office 11 Main Drive, East Lane Business Park, Wembley HA9 7NACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1984)
dot icon15/04/2026
Registered office address changed from 44 Hythe Road London NW10 6RS to Estates Office 11 Main Drive East Lane Business Park Wembley HA9 7NA on 2026-04-15
dot icon06/04/2026
Cessation of John Forsdyke as a person with significant control on 2026-04-06
dot icon06/04/2026
Cessation of Antonio Manuel Rocha Mendes as a person with significant control on 2026-04-06
dot icon03/02/2026
Cessation of Michael Eugene Holahan as a person with significant control on 2026-02-03
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon04/03/2020
Registration of charge 018005920002, created on 2020-02-28
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/07/2017
Notification of John Forsdyke as a person with significant control on 2016-09-05
dot icon01/06/2017
Termination of appointment of David Barry Stanton as a secretary on 2017-05-31
dot icon07/12/2016
Memorandum and Articles of Association
dot icon16/11/2016
Memorandum and Articles of Association
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Statement of company's objects
dot icon15/11/2016
Resolutions
dot icon03/11/2016
Registration of charge 018005920001, created on 2016-11-01
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/02/2015
Registered office address changed from 44 Hythe Road London NW10 6RJ to 44 Hythe Road London NW10 6RS on 2015-02-16
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/10/2013
Accounts for a small company made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/07/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon05/07/2013
Statement by directors
dot icon05/07/2013
Statement of capital on 2013-07-05
dot icon05/07/2013
Solvency statement dated 03/07/13
dot icon05/07/2013
Resolutions
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Antonio Manuel Rocha Mendes on 2011-10-04
dot icon01/08/2011
Full accounts made up to 2010-10-31
dot icon13/05/2011
Registered office address changed from 44 Hythe Road London HA5 3DD England on 2011-05-13
dot icon09/05/2011
Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ on 2011-05-09
dot icon06/05/2011
Appointment of Mr David Barry Stanton as a secretary
dot icon21/10/2010
Full accounts made up to 2009-10-31
dot icon15/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU England on 2010-08-17
dot icon24/11/2009
Full accounts made up to 2008-10-31
dot icon11/11/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon10/11/2009
Termination of appointment of Rachel Johnson as a director
dot icon10/11/2009
Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham Nottinghamshire NG5 1HG on 2009-11-10
dot icon12/10/2009
Appointment of Antonio Manuel Rocha Mendes as a director
dot icon19/11/2008
Appointment terminated secretary robert heason
dot icon16/10/2008
Return made up to 31/07/08; full list of members
dot icon23/06/2008
Appointment terminated director nicholas burgess
dot icon23/04/2008
Full accounts made up to 2007-10-31
dot icon26/02/2008
Appointment terminated director christopher barker
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon24/07/2007
Full accounts made up to 2006-10-31
dot icon11/09/2006
Director's particulars changed
dot icon31/08/2006
Full accounts made up to 2005-10-31
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon23/07/2005
Full accounts made up to 2004-10-31
dot icon17/09/2004
New secretary appointed
dot icon17/09/2004
Registered office changed on 17/09/04 from: 350 bournville lane bournville birmingham B30 1QZ
dot icon20/08/2004
Full accounts made up to 2003-10-31
dot icon12/08/2004
Return made up to 31/07/04; change of members
dot icon22/07/2004
Secretary resigned
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
Secretary resigned
dot icon02/10/2003
Return made up to 31/07/03; full list of members
dot icon20/08/2003
Full accounts made up to 2002-10-31
dot icon12/09/2002
Return made up to 31/07/02; change of members
dot icon05/08/2002
Full accounts made up to 2001-10-31
dot icon15/03/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon16/10/2001
Secretary resigned
dot icon04/09/2001
Return made up to 31/07/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-10-31
dot icon06/09/2000
Return made up to 31/07/00; no change of members
dot icon03/08/2000
Full accounts made up to 1999-10-31
dot icon07/06/2000
New secretary appointed
dot icon18/05/2000
Secretary resigned
dot icon22/09/1999
Return made up to 31/07/99; no change of members
dot icon16/08/1999
Full accounts made up to 1998-10-31
dot icon07/09/1998
Return made up to 31/07/98; full list of members
dot icon28/07/1998
Full accounts made up to 1997-10-31
dot icon01/07/1998
New director appointed
dot icon28/05/1998
Director resigned
dot icon15/10/1997
Return made up to 31/07/97; change of members
dot icon21/07/1997
Full accounts made up to 1996-10-31
dot icon17/04/1997
Director resigned
dot icon14/03/1997
New director appointed
dot icon06/02/1997
Secretary resigned
dot icon06/02/1997
New secretary appointed
dot icon12/09/1996
Return made up to 31/07/96; change of members
dot icon16/07/1996
Full accounts made up to 1995-10-31
dot icon05/09/1995
Return made up to 31/07/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 31/07/94; no change of members
dot icon05/06/1994
Accounts for a small company made up to 1993-10-31
dot icon22/09/1993
Return made up to 31/07/93; no change of members
dot icon08/07/1993
Full accounts made up to 1992-10-31
dot icon25/08/1992
Return made up to 31/07/92; full list of members
dot icon11/08/1992
Full accounts made up to 1991-10-31
dot icon20/11/1991
New director appointed
dot icon02/09/1991
Return made up to 31/07/91; full list of members
dot icon19/07/1991
Full accounts made up to 1990-10-31
dot icon04/01/1991
Return made up to 31/07/90; full list of members
dot icon12/11/1990
Director resigned
dot icon29/10/1990
New director appointed
dot icon24/07/1990
Full accounts made up to 1989-10-31
dot icon20/06/1990
Full accounts made up to 1988-10-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon26/01/1989
Return made up to 19/12/88; full list of members
dot icon13/12/1988
Full accounts made up to 1987-10-31
dot icon12/12/1988
New secretary appointed;director resigned
dot icon05/07/1988
New director appointed
dot icon04/07/1988
Full accounts made up to 1986-10-31
dot icon15/01/1988
Return made up to 27/03/87; full list of members
dot icon19/11/1987
Secretary resigned
dot icon12/10/1987
New director appointed
dot icon09/07/1987
Full accounts made up to 1985-10-31
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon15/06/1987
Registered office changed on 15/06/87 from: 84 baker street london W1M 1DL
dot icon24/04/1987
Secretary resigned;new secretary appointed
dot icon20/01/1987
New director appointed
dot icon22/05/1986
Annual return made up to 01/09/85
dot icon31/03/1984
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
38.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mendes, Antonio Manuel Rocha
Director
07/05/2009 - Present
16

Persons with Significant Control

5
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 ACREDART LIMITED

ACREDART LIMITED is an(a) Active company incorporated on 16/03/1984 with the registered office located at Estates Office 11 Main Drive, East Lane Business Park, Wembley HA9 7NA. 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 ACREDART LIMITED?

toggle

ACREDART LIMITED is currently Active. It was registered on 16/03/1984 .

Where is ACREDART LIMITED located?

toggle

ACREDART LIMITED is registered at Estates Office 11 Main Drive, East Lane Business Park, Wembley HA9 7NA.

What does ACREDART LIMITED do?

toggle

ACREDART LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACREDART LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 44 Hythe Road London NW10 6RS to Estates Office 11 Main Drive East Lane Business Park Wembley HA9 7NA on 2026-04-15.