Background WavePink WaveYellow Wave

ACREMASTER LIMITED (01220065)

ACREMASTER LIMITED (01220065) is an active UK company. incorporated on 21 July 1975. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. ACREMASTER LIMITED has been registered for 50 years. Current directors include LAURENCE, Laura Isabel, LAURENCE, Mark Aubrey Seymour.

Company Number
01220065
Status
active
Type
ltd
Incorporated
21 July 1975
Age
50 years
Address
221-222, First Floor, Unicorn House C/O Pg Lemon Llp, London, E1 6PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
LAURENCE, Laura Isabel, LAURENCE, Mark Aubrey Seymour
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACREMASTER LIMITED

ACREMASTER LIMITED is an active company incorporated on 21 July 1975 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. ACREMASTER LIMITED was registered 50 years ago.(SIC: 64306)

Status

active

Active since 50 years ago

Company No

01220065

LTD Company

Age

50 Years

Incorporated 21 July 1975

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

221-222, First Floor, Unicorn House C/O Pg Lemon Llp Shoreditch High Street London, E1 6PJ,

Previous Addresses

591 London Road Cheam Sutton Surrey SM3 9AG England
From: 6 November 2017To: 16 June 2022
Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
From: 21 July 1975To: 6 November 2017
Timeline

24 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Jul 75
Director Left
Oct 11
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Dec 13
Loan Cleared
May 21
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
New Owner
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LAURENCE, Laura Isabel

Active
C/O Pg Lemon Llp, LondonE1 6PJ
Born June 1969
Director
Appointed 23 Jan 2026

LAURENCE, Mark Aubrey Seymour

Active
C/O Pg Lemon Llp, LondonE1 6PJ
Born July 1968
Director
Appointed 23 Jan 2026

COLLEY, Donald Albert

Resigned
West Oaks 9 Beechfields, BrandonIP27 0UZ
Secretary
Appointed N/A
Resigned 10 Feb 2000

WEBB, Rita

Resigned
3 Tottington Way, Shoreham By SeaBN43 6HU
Secretary
Appointed 10 Feb 2000
Resigned 05 Dec 2002

PP SECRETARIES LIMITED

Resigned
178-180, HoveBN3 2DJ
Corporate secretary
Appointed 01 Feb 2003
Resigned 05 Dec 2016

BRADLEY, Corinne Bernice

Resigned
Mare Cottes, AshsteadKT21 2QG
Born October 1948
Director
Appointed N/A
Resigned 14 Aug 1995

BRADLEY, Joanna Bernadette Stephanie

Resigned
London Road, SuttonSM3 9AG
Born August 1976
Director
Appointed 16 Dec 2003
Resigned 15 Jun 2022

BRADLEY, Laurence David

Resigned
Mare Cottes, AshsteadKT21 2QG
Born March 1943
Director
Appointed N/A
Resigned 31 Jul 1998

BRADLEY, Lawrence David

Resigned
Garden Cottage, LeatherheadKT22 8JD
Born March 1943
Director
Appointed 31 Jan 2002
Resigned 20 Oct 2013

LAKIN, Emma Louise

Resigned
London Road, SuttonSM3 9AG
Born July 1973
Director
Appointed 23 Oct 2013
Resigned 15 Jun 2022

LAKIN, Emma Louise

Resigned
75 Oaken Lane, ClaygateKT10 0RQ
Born July 1973
Director
Appointed 16 Dec 2003
Resigned 20 Oct 2011

LAURENCE, Laura

Resigned
C/O Pg Lemon Llp, LondonE1 6PJ
Born September 1969
Director
Appointed 15 Jun 2022
Resigned 22 Jan 2026

LAURENCE, Mark Aubrey Seymour

Resigned
C/O Pg Lemon Llp, LondonE1 6PJ
Born July 1968
Director
Appointed 15 Jun 2022
Resigned 22 Jan 2026

LAWRENCE, Audrey June

Resigned
Garden Cottage, LeatherheadKT22 8JD
Born June 1941
Director
Appointed 31 Jul 1998
Resigned 19 Dec 2013

Persons with significant control

6

2 Active
4 Ceased

Mrs Laura Isabel Laurence

Active
C/O Pg Lemon Llp, LondonE1 6PJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2026

Mr Mark Aubrey Seymour Laurence

Active
C/O Pg Lemon Llp, LondonE1 6PJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2026

Mr Mark Aubrey Seymour Laurence

Ceased
C/O Pg Lemon Llp, LondonE1 6PJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2022
Ceased 22 Jan 2026

Mrs Laura Laurence

Ceased
C/O Pg Lemon Llp, LondonE1 6PJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2022
Ceased 22 Jan 2026

Mrs Emma Louise Lakin

Ceased
C/O Pg Lemon Llp, LondonE1 6PJ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2022

Ms Joanna Bernadette Stephanie Bradley

Ceased
C/O Pg Lemon Llp, LondonE1 6PJ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

148

Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
3 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Resolution
25 January 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288cChange of Particulars
Legacy
24 December 2002
288cChange of Particulars
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
287Change of Registered Office
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
28 November 1993
363aAnnual Return
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Resolution
7 April 1991
RESOLUTIONSResolutions
Resolution
7 April 1991
RESOLUTIONSResolutions
Resolution
7 April 1991
RESOLUTIONSResolutions
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
23 November 1989
88(2)R88(2)R
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
21 July 1975
NEWINCIncorporation