Background WavePink WaveYellow Wave

ACRE 581 LIMITED (04468581)

ACRE 581 LIMITED (04468581) is an active UK company. incorporated on 25 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACRE 581 LIMITED has been registered for 23 years. Current directors include HAYMAN, Linda Ann, ROOT, Jason Glenn.

Company Number
04468581
Status
active
Type
ltd
Incorporated
25 June 2002
Age
23 years
Address
Acre House, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYMAN, Linda Ann, ROOT, Jason Glenn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE 581 LIMITED

ACRE 581 LIMITED is an active company incorporated on 25 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACRE 581 LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04468581

LTD Company

Age

23 Years

Incorporated 25 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

11 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Oct 15
Loan Cleared
Nov 15
Capital Reduction
Dec 21
Share Buyback
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jun 22
Owner Exit
Jun 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAYMAN, Linda Ann

Active
Acre House, LondonNW1 3ER
Born March 1980
Director
Appointed 09 Dec 2021

ROOT, Jason Glenn

Active
Acre House, LondonNW1 3ER
Born March 1975
Director
Appointed 09 Dec 2021

STOWELL, James Patrick Gordon

Resigned
Pennington House, LymingtonSO41 8AA
Secretary
Appointed 18 Nov 2002
Resigned 28 Jul 2008

STOWELL, Simon

Resigned
Molesey Road, SurreyKT8 2HF
Secretary
Appointed 28 Jul 2008
Resigned 09 Dec 2021

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 25 Jun 2002
Resigned 18 Nov 2002

KESNER, Gerson Victor

Resigned
64 Mayfield Road, SuttonSM2 5DT
Born August 1945
Director
Appointed 17 Oct 2003
Resigned 09 Dec 2021

STOWELL, Simon

Resigned
Molesey Road, SurreyKT8 2HF
Born March 1952
Director
Appointed 18 Nov 2002
Resigned 09 Dec 2021

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 25 Jun 2002
Resigned 18 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021

Simon Stowell

Ceased
Molesey Road, West MoleseyKT8 2HF
Born March 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Dec 2021

Mr Gerson Victor Kesner

Ceased
Mayfield Road, SuttonSM2 5DT
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Capital Return Purchase Own Shares
20 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 December 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Group
1 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Group
22 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Legacy
12 October 2004
88(2)R88(2)R
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
122122
Legacy
27 October 2003
122122
Legacy
27 October 2003
88(2)R88(2)R
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Legacy
7 October 2003
225Change of Accounting Reference Date
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Incorporation Company
25 June 2002
NEWINCIncorporation