Background WavePink WaveYellow Wave

ACRE KINGSTON LIMITED (06347781)

ACRE KINGSTON LIMITED (06347781) is an active UK company. incorporated on 20 August 2007. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. ACRE KINGSTON LIMITED has been registered for 18 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj.

Company Number
06347781
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
7 Churchill Court Station Road, Harrow, HA2 7SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE KINGSTON LIMITED

ACRE KINGSTON LIMITED is an active company incorporated on 20 August 2007 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. ACRE KINGSTON LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06347781

LTD Company

Age

18 Years

Incorporated 20 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

RED APPLE DEVELOPMENTS LIMITED
From: 20 August 2007To: 23 September 2022
Contact
Address

7 Churchill Court Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 20 August 2007To: 25 October 2024
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Feb 10
Director Left
Feb 10
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
New Owner
Jul 17
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PANKHANIA, Joshna

Active
Churchill Court, HarrowHA2 7SA
Secretary
Appointed 02 Feb 2010

PANKHANIA, Kamal

Active
Station Road, HarrowHA2 7SA
Born September 1977
Director
Appointed 31 Oct 2024

PANKHANIA, Sunil

Active
Station Road, HarrowHA2 7SA
Born July 1982
Director
Appointed 31 Oct 2024

PANKHANIA, Vraj

Active
Churchill Court, HarrowHA2 7SA
Born December 1950
Director
Appointed 02 Feb 2010

ALDRIDGE, Sarah-Jayne

Resigned
79 Louisville Road, LondonSW17 8RN
Secretary
Appointed 20 Aug 2007
Resigned 02 Feb 2010

ALDRIDGE, Steven Mark

Resigned
79 Louisville Road, LondonSW17 8RN
Born August 1963
Director
Appointed 20 Aug 2007
Resigned 02 Feb 2010

Persons with significant control

1

Vraj Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
23 September 2022
NM06NM06
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Legacy
10 January 2012
MG02MG02
Legacy
10 January 2012
MG02MG02
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Legacy
8 December 2010
MG01MG01
Legacy
8 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Termination Director Company
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
20 August 2007
NEWINCIncorporation