Background WavePink WaveYellow Wave

ACREGREEN ESTATES LTD (03663696)

ACREGREEN ESTATES LTD (03663696) is an active UK company. incorporated on 6 November 1998. with registered office in 59 Jessam Avenue. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACREGREEN ESTATES LTD has been registered for 27 years. Current directors include GREEN, Sylvia.

Company Number
03663696
Status
active
Type
ltd
Incorporated
6 November 1998
Age
27 years
Address
59 Jessam Avenue, E5 9DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Sylvia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACREGREEN ESTATES LTD

ACREGREEN ESTATES LTD is an active company incorporated on 6 November 1998 with the registered office located in 59 Jessam Avenue. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACREGREEN ESTATES LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03663696

LTD Company

Age

27 Years

Incorporated 6 November 1998

Size

N/A

Accounts

ARD: 6/5

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 February 2027
Period: 1 May 2025 - 6 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

59 Jessam Avenue London , E5 9DU,

Timeline

3 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Left
May 23
Director Joined
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREEN, Sylvia

Active
59 Jessam AvenueE5 9DU
Secretary
Appointed 25 May 1999

GREEN, Sylvia

Active
59 Jessam AvenueE5 9DU
Born December 1964
Director
Appointed 01 May 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 12 Nov 1998

GREEN, Abraham

Resigned
59 Jessam AvenueE5 9DU
Born December 1969
Director
Appointed 25 May 1999
Resigned 01 May 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 1998
Resigned 12 Nov 1998

Persons with significant control

1

Mrs Sylvia Green

Active
59 Jessam AvenueE5 9DU
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Account Reference Date Company Current Extended
9 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
26 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
88(2)R88(2)R
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
2 June 1999
287Change of Registered Office
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
287Change of Registered Office
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Incorporation Company
6 November 1998
NEWINCIncorporation