ACRES 4 DOGS LTD

Register to unlock more data on OkredoRegister

ACRES 4 DOGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07355601

Incorporation date

24/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Hurst Road, Hassocks BN6 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon21/10/2025
Registered office address changed from Seven Acres Carlshalton Road Woodmansterne Surrey SM7 3JQ United Kingdom to 29 Hurst Road Hassocks BN6 9NL on 2025-10-21
dot icon10/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Memorandum and Articles of Association
dot icon22/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon21/03/2025
Termination of appointment of James Elliot Burridge as a director on 2024-10-22
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-03
dot icon30/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/07/2023
Change of details for Mr Ian Raymond Bichard as a person with significant control on 2023-07-22
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon28/03/2022
Appointment of Mr James Elliot Burridge as a director on 2022-01-26
dot icon06/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon16/06/2020
Director's details changed for Mr Ian Raymond Bichard on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr David Matthew Lampkowski on 2020-06-16
dot icon11/05/2020
Registration of charge 073556010001, created on 2020-05-01
dot icon11/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon23/04/2019
Director's details changed for Mr Ian Raymond Bichard on 2019-04-17
dot icon20/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/07/2018
Director's details changed for Mr Ian Raymond Bichard on 2018-07-23
dot icon23/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon13/03/2018
Registered office address changed from 14 Tolworth Rise South Surbiton KT5 9NN England to Seven Acres Carlshalton Road Woodmansterne Surrey SM7 3JQ on 2018-03-13
dot icon25/01/2018
Micro company accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/09/2016
Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP to 14 Tolworth Rise South Surbiton KT5 9NN on 2016-09-07
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon20/05/2014
Termination of appointment of Marit Bichard - Van Dijk as a secretary
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Resolutions
dot icon23/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon18/10/2010
Appointment of Mr David Matthew Lampkowski as a director
dot icon24/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bichard, Ian Raymond
Director
24/08/2010 - Present
2
Lampkowski, David Matthew
Director
15/10/2010 - Present
2
Burridge, James Elliot
Director
26/01/2022 - 22/10/2024
1
Bichard - Van Dijk, Marit
Secretary
24/08/2010 - 20/05/2014
-

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+
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 ACRES 4 DOGS LTD

ACRES 4 DOGS LTD is an(a) Active company incorporated on 24/08/2010 with the registered office located at 29 Hurst Road, Hassocks BN6 9NL. 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 ACRES 4 DOGS LTD?

toggle

ACRES 4 DOGS LTD is currently Active. It was registered on 24/08/2010 .

Where is ACRES 4 DOGS LTD located?

toggle

ACRES 4 DOGS LTD is registered at 29 Hurst Road, Hassocks BN6 9NL.

What does ACRES 4 DOGS LTD do?

toggle

ACRES 4 DOGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACRES 4 DOGS LTD?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-24 with no updates.