Background WavePink WaveYellow Wave

ACRELANE HOLDINGS LIMITED (02031421)

ACRELANE HOLDINGS LIMITED (02031421) is an active UK company. incorporated on 25 June 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ACRELANE HOLDINGS LIMITED has been registered for 39 years. Current directors include CRAMPSIE, Edward Bernard, CRAMPSIE, James Edward, DUKE, Gerard Aloysius and 1 others.

Company Number
02031421
Status
active
Type
ltd
Incorporated
25 June 1986
Age
39 years
Address
47-55 Acre Lane, London, SW2 5TN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAMPSIE, Edward Bernard, CRAMPSIE, James Edward, DUKE, Gerard Aloysius, SHAH, Bunty Sishupal
SIC Codes
68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRELANE HOLDINGS LIMITED

ACRELANE HOLDINGS LIMITED is an active company incorporated on 25 June 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ACRELANE HOLDINGS LIMITED was registered 39 years ago.(SIC: 68100, 70100)

Status

active

Active since 39 years ago

Company No

02031421

LTD Company

Age

39 Years

Incorporated 25 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

47-55 Acre Lane London, SW2 5TN,

Previous Addresses

53-55 Acre Lane London SW2 5TN
From: 25 June 1986To: 13 September 2012
Timeline

9 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Jun 86
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CRAMPSIE, Marianne Teresa

Active
Acre Lane, LondonSW2 5TN
Secretary
Appointed 10 Mar 2017

DUKE, Susan Marion

Active
Acre Lane, LondonSW2 5TN
Secretary
Appointed 12 May 2017

CRAMPSIE, Edward Bernard

Active
Acre Lane, LondonSW2 5TN
Born March 1954
Director
Appointed 07 Jul 1986

CRAMPSIE, James Edward

Active
Acre Lane, LondonSW2 5TN
Born July 1978
Director
Appointed 25 Mar 2022

DUKE, Gerard Aloysius

Active
Acre Lane, LondonSW2 5TN
Born June 1957
Director
Appointed 07 Jul 1986

SHAH, Bunty Sishupal

Active
Acre Lane, LondonSW2 5TN
Born January 1974
Director
Appointed 14 Mar 2019

DUKE, Gerard Aloysius

Resigned
Acre Lane, LondonSW2 5TN
Secretary
Appointed 30 Nov 2000
Resigned 12 May 2017

MISTRY, Balwantrai Dayaljibhai

Resigned
31 Lincoln Road, HarrowHA2 7RQ
Secretary
Appointed N/A
Resigned 30 Nov 2000

LAD, Bhupendra Vithalbhai

Resigned
1 Eastleigh Avenue, HarrowHA2 0UF
Born December 1953
Director
Appointed 07 Jul 1986
Resigned 11 Mar 2020

LAD, Dhansukhlal Vithalbhai

Resigned
58 The Avenue, PinnerHA5 4HA
Born July 1952
Director
Appointed N/A
Resigned 07 Oct 1997

MISTRY, Balwantrai Dayaljibhai

Resigned
31 Lincoln Road, HarrowHA2 7RQ
Born July 1954
Director
Appointed 07 Jul 1986
Resigned 14 Mar 2001

Persons with significant control

1

Mrs Marianne Teresa Crampsie

Active
Acre Lane, LondonSW2 5TN
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Accounts Amended With Made Up Date
5 May 1999
AAMDAAMD
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1993
AAAnnual Accounts
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
11 February 1992
363b363b
Legacy
2 December 1991
287Change of Registered Office
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
19 July 1991
AAAnnual Accounts
Legacy
11 May 1991
363x363x
Legacy
31 August 1990
395Particulars of Mortgage or Charge
Legacy
31 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
22 November 1989
225(1)225(1)
Accounts With Accounts Type Small Group
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
6 March 1987
288288
Legacy
16 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
288288
Legacy
19 August 1986
395Particulars of Mortgage or Charge
Legacy
15 August 1986
288288
Legacy
9 July 1986
287Change of Registered Office
Incorporation Company
25 June 1986
NEWINCIncorporation
Certificate Incorporation
25 June 1986
CERTINCCertificate of Incorporation