Background WavePink WaveYellow Wave

ACRISE PLACE (MANAGEMENT) LIMITED (02308026)

ACRISE PLACE (MANAGEMENT) LIMITED (02308026) is an active UK company. incorporated on 21 October 1988. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACRISE PLACE (MANAGEMENT) LIMITED has been registered for 37 years. Current directors include BUSHELL, Barry George, GOSLING, Lynnette.

Company Number
02308026
Status
active
Type
ltd
Incorporated
21 October 1988
Age
37 years
Address
Midland House, Folkestone, CT20 2QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Barry George, GOSLING, Lynnette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRISE PLACE (MANAGEMENT) LIMITED

ACRISE PLACE (MANAGEMENT) LIMITED is an active company incorporated on 21 October 1988 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACRISE PLACE (MANAGEMENT) LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02308026

LTD Company

Age

37 Years

Incorporated 21 October 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ASSETCHARGE LIMITED
From: 21 October 1988To: 10 January 1989
Contact
Address

Midland House 98 Cheriton Road Folkestone, CT20 2QH,

Timeline

7 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WILLETT, Alan Geoffrey

Active
Windlass Cottage, CanterburyCT4 6TE
Secretary
Appointed N/A

BUSHELL, Barry George

Active
Acrise Place, FolkestoneCT18 8JX
Born December 1947
Director
Appointed N/A

GOSLING, Lynnette

Active
Acrise Mews, FolkestoneCT18 8JZ
Born May 1955
Director
Appointed 14 Nov 2023

ATKINS, Roy Keith

Resigned
The Stables, FolkestoneCT18 8JX
Born August 1940
Director
Appointed 11 Nov 1995
Resigned 23 Mar 2001

CARR, Robert Andrew

Resigned
Midland House, FolkestoneCT20 2QH
Born March 1950
Director
Appointed 03 Nov 2017
Resigned 14 Nov 2023

LOHAN, John Arthur

Resigned
The Coach House Acrise Mews, FolkestoneCT18 8JZ
Born April 1936
Director
Appointed 31 Oct 1998
Resigned 29 Sept 2017

PHIPPS, Roy

Resigned
The Bothy, FolkestoneCT18 8JX
Born January 1936
Director
Appointed N/A
Resigned 09 Jan 1998

SILK, Michael

Resigned
Alrise House Alrise, FolkestoneCT18 8JX
Born September 1942
Director
Appointed N/A
Resigned 28 Jan 1993

WILLETT, Alan Geoffrey

Resigned
Midland House, FolkestoneCT20 2QH
Born June 1953
Director
Appointed 03 Nov 2017
Resigned 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363aAnnual Return
Legacy
6 March 1992
225(1)225(1)
Legacy
12 March 1991
363aAnnual Return
Legacy
22 January 1990
363363
Legacy
5 January 1990
287Change of Registered Office
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
287Change of Registered Office
Memorandum Articles
1 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 December 1988
RESOLUTIONSResolutions
Incorporation Company
21 October 1988
NEWINCIncorporation