ACRES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ACRES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06042129

Incorporation date

04/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

186b Lower Blandford Road, Broadstone, Dorset BH18 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon12/07/2023
Application to strike the company off the register
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/05/2019
Director's details changed for Mr Paul James Mitson on 2019-05-21
dot icon21/05/2019
Secretary's details changed for Jacqueline Marie Mitson on 2019-05-21
dot icon08/05/2019
Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to 186B Lower Blandford Road Broadstone Dorset BH18 8DP on 2019-05-08
dot icon17/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon17/01/2019
Director's details changed for Mr Paul James Mitson on 2018-12-04
dot icon04/12/2018
Registered office address changed from 24 Station Road Swanage Dorset BH19 1AF England to St Mary's House 24 North Street Wareham Dorset BH20 4AG on 2018-12-04
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-01-04 with updates
dot icon30/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon13/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Registered office address changed from 1052 Christchurch Road Bournemouth BH7 6DS England to 24 Station Road Swanage Dorset BH19 1AF on 2016-04-01
dot icon16/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Paul James Mitson on 2016-01-01
dot icon04/02/2016
Secretary's details changed for Jacqueline Marie Mitson on 2016-01-01
dot icon30/09/2015
Registered office address changed from Unit 5 Vitrage Technical Park 27 Witney Road Nuffield Industrial Estate Poole Dorset BH17 0GL England to 1052 Christchurch Road Bournemouth BH7 6DS on 2015-09-30
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Registered office address changed from Bristol and West House Post Office Road Bournemouth BH1 1BL to Unit 5 Vitrage Technical Park 27 Witney Road Nuffield Industrial Estate Poole Dorset BH17 0GL on 2015-03-30
dot icon05/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon02/08/2013
Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 2013-08-02
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon17/01/2013
Secretary's details changed for Jacqueline Marie Mitson on 2013-01-04
dot icon17/01/2013
Director's details changed for Mr Paul James Mitson on 2013-01-04
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/01/2011
Secretary's details changed for Jacqueline Marie Mitson on 2011-01-04
dot icon20/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Jacqueline Marie Mitson on 2010-01-31
dot icon19/03/2010
Director's details changed for Paul James Mitson on 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon12/01/2010
Director's details changed for Paul James Mitson on 2010-01-10
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 04/01/09; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from 43 high street marlow buckinghamshire SL7 1BA
dot icon09/10/2008
Secretary appointed jacqueline marie mitson
dot icon15/09/2008
Appointment terminated secretary james barry
dot icon29/01/2008
Return made up to 04/01/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/01/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon19/01/2007
Registered office changed on 19/01/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Secretary resigned
dot icon04/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-17.12 % *

* during past year

Cash in Bank

£1,036.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.32K
-
0.00
1.25K
-
2022
0
94.71K
-
0.00
1.04K
-
2022
0
94.71K
-
0.00
1.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

94.71K £Ascended1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04K £Descended-17.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRES DEVELOPMENTS LIMITED

ACRES DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 04/01/2007 with the registered office located at 186b Lower Blandford Road, Broadstone, Dorset BH18 8DP. There is currently no 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 ACRES DEVELOPMENTS LIMITED?

toggle

ACRES DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 04/01/2007 and dissolved on 10/10/2023.

Where is ACRES DEVELOPMENTS LIMITED located?

toggle

ACRES DEVELOPMENTS LIMITED is registered at 186b Lower Blandford Road, Broadstone, Dorset BH18 8DP.

What does ACRES DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for ACRES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.