Background WavePink WaveYellow Wave

ACRECREST PROPERTIES LIMITED (03684194)

ACRECREST PROPERTIES LIMITED (03684194) is an active UK company. incorporated on 16 December 1998. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ACRECREST PROPERTIES LIMITED has been registered for 27 years. Current directors include BUCKINGHAM, Sian Marie, CROSSMAN, David Gareth, WELLS, Stephen Christopher Samuel.

Company Number
03684194
Status
active
Type
ltd
Incorporated
16 December 1998
Age
27 years
Address
C/O Windsor House Station Court, Station Road, Cambridge, CB22 5NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUCKINGHAM, Sian Marie, CROSSMAN, David Gareth, WELLS, Stephen Christopher Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRECREST PROPERTIES LIMITED

ACRECREST PROPERTIES LIMITED is an active company incorporated on 16 December 1998 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ACRECREST PROPERTIES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03684194

LTD Company

Age

27 Years

Incorporated 16 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

C/O Windsor House Station Court, Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE England
From: 9 July 2019To: 21 October 2024
C/O Business Consultancy Services Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
From: 18 December 2013To: 9 July 2019
4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
From: 1 February 2010To: 18 December 2013
59 Beaumont Road Cambridge Cambridgeshire CB1 8PX England
From: 16 December 1998To: 1 February 2010
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 15
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BCS COSEC LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 15 May 2013

BUCKINGHAM, Sian Marie

Active
Station Court, Station Road, CambridgeCB22 5NE
Born September 1963
Director
Appointed 17 Dec 1998

CROSSMAN, David Gareth

Active
Station Court, Station Road, CambridgeCB22 5NE
Born September 1967
Director
Appointed 17 Dec 1998

WELLS, Stephen Christopher Samuel

Active
Station Court, Station Road, CambridgeCB22 5NE
Born December 1967
Director
Appointed 01 Oct 2024

GOLDSMITH, Cherry Ann

Resigned
12 Barton Road, CambridgeCB3 7LL
Secretary
Appointed 01 Jan 2000
Resigned 31 Mar 2006

O'FARRELL, David John

Resigned
95 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 01 Apr 2006
Resigned 15 May 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Dec 1998
Resigned 17 Dec 1998

CROSSMAN, Margaret Heulwen

Resigned
1 Oaken Lane, ClaygateKT10 0RE
Born December 1932
Director
Appointed 28 Apr 1999
Resigned 16 Jan 2015

WELLS, Gwyneth Ruth

Resigned
Eastleach, CirencesterGL7 3NQ
Born January 1965
Director
Appointed 17 Dec 1998
Resigned 13 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Dec 1998
Resigned 17 Dec 1998

Persons with significant control

3

2 Active
1 Ceased

Gwyneth Ruth Wells

Ceased
Eastleach, CirencesterGL7 3NQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 13 Oct 2023

Mr David Gareth Crossman

Active
Station Court, Station Road, CambridgeCB22 5NE
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016

Sian Marie Buckingham

Active
Station Court, Station Road, CambridgeCB22 5NE
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 December 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
190190
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
353353
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
88(2)R88(2)R
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
287Change of Registered Office
Incorporation Company
16 December 1998
NEWINCIncorporation