ACRES LAND LIMITED

Register to unlock more data on OkredoRegister

ACRES LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929816

Incorporation date

13/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Apartment 4, New River Head, 173 Rosebery Avenue, London EC1R 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon11/02/2026
Change of details for Mr Andrew Hugh Beckingham as a person with significant control on 2026-02-01
dot icon11/02/2026
Director's details changed for Mr Andrew Hugh Beckingham on 2026-02-01
dot icon10/02/2026
Change of details for Mr Andrew Hugh Beckingham as a person with significant control on 2026-02-01
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Registered office address changed from 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE to Apartment 4, New River Head 173 Rosebery Avenue London EC1R 4UJ on 2025-04-25
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Registered office address changed from Chaucer House 4 - 6 Upper Marlborough Road St Albans Herts AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 2015-08-25
dot icon16/02/2015
Satisfaction of charge 17 in full
dot icon16/02/2015
Satisfaction of charge 18 in full
dot icon16/02/2015
Satisfaction of charge 36 in full
dot icon16/02/2015
Satisfaction of charge 3 in full
dot icon16/02/2015
Satisfaction of charge 29 in full
dot icon16/02/2015
Satisfaction of charge 4 in full
dot icon16/02/2015
Satisfaction of charge 30 in full
dot icon16/02/2015
Satisfaction of charge 7 in full
dot icon16/02/2015
Satisfaction of charge 31 in full
dot icon16/02/2015
Satisfaction of charge 16 in full
dot icon16/02/2015
Satisfaction of charge 32 in full
dot icon16/02/2015
Satisfaction of charge 35 in full
dot icon16/02/2015
Satisfaction of charge 23 in full
dot icon16/02/2015
Satisfaction of charge 24 in full
dot icon16/02/2015
Satisfaction of charge 5 in full
dot icon16/02/2015
Satisfaction of charge 13 in full
dot icon16/02/2015
Satisfaction of charge 14 in full
dot icon16/02/2015
Satisfaction of charge 1 in full
dot icon16/02/2015
Satisfaction of charge 11 in full
dot icon16/02/2015
Satisfaction of charge 21 in full
dot icon16/02/2015
Satisfaction of charge 8 in full
dot icon16/02/2015
Satisfaction of charge 15 in full
dot icon16/02/2015
Satisfaction of charge 9 in full
dot icon16/02/2015
Satisfaction of charge 10 in full
dot icon16/02/2015
Satisfaction of charge 28 in full
dot icon16/02/2015
Satisfaction of charge 6 in full
dot icon16/02/2015
Satisfaction of charge 12 in full
dot icon16/02/2015
Satisfaction of charge 2 in full
dot icon16/02/2015
Satisfaction of charge 34 in full
dot icon16/02/2015
Satisfaction of charge 20 in full
dot icon16/02/2015
Satisfaction of charge 22 in full
dot icon16/02/2015
Satisfaction of charge 27 in full
dot icon16/02/2015
Satisfaction of charge 33 in full
dot icon16/02/2015
Satisfaction of charge 26 in full
dot icon16/02/2015
Satisfaction of charge 19 in full
dot icon16/02/2015
Satisfaction of charge 25 in full
dot icon15/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/07/2011
Termination of appointment of Chandni Patel as a secretary
dot icon07/01/2011
Secretary's details changed for Miss Chandni Patel on 2011-01-07
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon01/05/2009
Accounts for a small company made up to 2007-12-31
dot icon03/12/2008
Secretary appointed miss chandni patel
dot icon03/12/2008
Appointment terminated secretary jade balkham
dot icon28/10/2008
Return made up to 13/10/08; full list of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from chalicer house 4-6 upper marlborough road st albans herts AL1 3UR
dot icon28/10/2008
Secretary's change of particulars / jade balcham / 28/10/2008
dot icon16/04/2008
Appointment terminated secretary versec secretaries LIMITED
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon16/01/2008
Registered office changed on 16/01/08 from: 5 coopers court folly island hertford SG14 1UB
dot icon16/01/2008
New secretary appointed
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon20/10/2006
Return made up to 13/10/06; full list of members
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon24/10/2005
Return made up to 13/10/05; full list of members
dot icon19/08/2005
Accounts for a small company made up to 2004-12-31
dot icon10/08/2005
Director resigned
dot icon22/06/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon08/11/2004
Return made up to 13/10/04; full list of members
dot icon23/08/2004
New director appointed
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon29/10/2003
Registered office changed on 29/10/03 from: chaucer house 4-6 upper marlborough road st albans AL1 3UR
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon13/10/2003
Incorporation
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
10/09/2026
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
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-
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
Beckingham, Andrew Hugh
Director
13/10/2003 - Present
60

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 LAND LIMITED

ACRES LAND LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at Apartment 4, New River Head, 173 Rosebery Avenue, London EC1R 4UJ. 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 ACRES LAND LIMITED?

toggle

ACRES LAND LIMITED is currently Active. It was registered on 13/10/2003 .

Where is ACRES LAND LIMITED located?

toggle

ACRES LAND LIMITED is registered at Apartment 4, New River Head, 173 Rosebery Avenue, London EC1R 4UJ.

What does ACRES LAND LIMITED do?

toggle

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

What is the latest filing for ACRES LAND LIMITED?

toggle

The latest filing was on 11/02/2026: Change of details for Mr Andrew Hugh Beckingham as a person with significant control on 2026-02-01.