Background WavePink WaveYellow Wave

THREE ACACIA PLACE LIMITED (08631097)

THREE ACACIA PLACE LIMITED (08631097) is an active UK company. incorporated on 30 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THREE ACACIA PLACE LIMITED has been registered for 12 years. Current directors include FIROZ, Aurangzeb, FIROZ, Jehangir.

Company Number
08631097
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
221-223 Wimbledon Park Road, London, SW18 5RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FIROZ, Aurangzeb, FIROZ, Jehangir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE ACACIA PLACE LIMITED

THREE ACACIA PLACE LIMITED is an active company incorporated on 30 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THREE ACACIA PLACE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08631097

LTD Company

Age

12 Years

Incorporated 30 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

221-223 Wimbledon Park Road London, SW18 5RH,

Previous Addresses

65 Delamere Road Hayes UB4 0NN England
From: 1 March 2023To: 16 October 2024
Churchill House 137-139 Brent Street London NW4 4DJ England
From: 23 November 2021To: 1 March 2023
Suite 1 - 3 the Hop Exchange, 24 Southwark Street London SE1 1TY England
From: 25 October 2019To: 23 November 2021
71-75 Shelton Street London WC1H 9JQ England
From: 13 July 2018To: 25 October 2019
The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 22 July 2015To: 13 July 2018
62 Wilson Street London EC2A 2BU
From: 30 July 2013To: 22 July 2015
Timeline

20 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FIROZ, Aurangzeb

Active
Wimbledon Park Road, LondonSW18 5RH
Born December 1979
Director
Appointed 12 Jul 2018

FIROZ, Jehangir

Active
Wimbledon Park Road, LondonSW18 5RH
Born November 1976
Director
Appointed 12 Jul 2018

GOLDWATER, Daniel Charles

Resigned
Acacia Road, LondonNW8 6AJ
Born January 1959
Director
Appointed 30 Jul 2013
Resigned 11 Aug 2014

PINE, David

Resigned
Deva Centre, ManchesterM3 7BG
Born March 1942
Director
Appointed 14 Aug 2014
Resigned 12 Jul 2018

PINE, Elliot

Resigned
Wilson Street, LondonEC2A 2BU
Born May 1980
Director
Appointed 30 Jul 2013
Resigned 21 Jul 2015

PINE, Joshua

Resigned
Deva Centre, ManchesterM3 7BG
Born April 1956
Director
Appointed 21 Jul 2015
Resigned 12 Jul 2018

PINE, Roslyn Susanne

Resigned
Deva Centre, ManchesterM3 7BG
Born February 1945
Director
Appointed 21 Jul 2015
Resigned 12 Jul 2018

PINE, Toni Dalya

Resigned
Deva Centre, ManchesterM3 7BG
Born December 1958
Director
Appointed 21 Jul 2015
Resigned 12 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Jul 2018

Mrs Roslyn Susanne Pine

Ceased
Deva Centre, ManchesterM3 7BG
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Incorporation Company
30 July 2013
NEWINCIncorporation