Background WavePink WaveYellow Wave

SITE ACRES LIMITED (07380508)

SITE ACRES LIMITED (07380508) is an active UK company. incorporated on 17 September 2010. with registered office in Westerham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SITE ACRES LIMITED has been registered for 15 years. Current directors include DIETZ, Nikki, KIRBY, Michael Duncan, Mr..

Company Number
07380508
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
Lodges Wood Oast, Westerham, TN16 1TW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DIETZ, Nikki, KIRBY, Michael Duncan, Mr.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITE ACRES LIMITED

SITE ACRES LIMITED is an active company incorporated on 17 September 2010 with the registered office located in Westerham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SITE ACRES LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07380508

LTD Company

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Lodges Wood Oast Goodley Stock Road Westerham, TN16 1TW,

Previous Addresses

Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom
From: 1 March 2022To: 8 September 2025
1-2 the Grange High Street Westerham Kent TN16 1AH United Kingdom
From: 24 June 2020To: 1 March 2022
C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England
From: 24 November 2015To: 24 June 2020
Imperial House 21-25 North Street Bromley BR1 1SD
From: 17 September 2010To: 24 November 2015
Timeline

2 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
New Owner
Aug 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DIETZ, Nikki

Active
Goodley Stock Road, WesterhamTN16 1TW
Born January 1982
Director
Appointed 17 Sept 2010

KIRBY, Michael Duncan, Mr.

Active
Goodley Stock Road, WesterhamTN16 1TW
Born January 1982
Director
Appointed 17 Sept 2010

Persons with significant control

2

Mr. Nikki James Dietz

Active
Goodley Stock Road, WesterhamTN16 1TW
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2022

Mr Michael Kirby

Active
Goodley Stock Road, WesterhamTN16 1TW
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Legacy
9 March 2011
MG01MG01
Legacy
1 March 2011
MG01MG01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Incorporation Company
17 September 2010
NEWINCIncorporation