Background WavePink WaveYellow Wave

ACRE HOTELS LIMITED (09240437)

ACRE HOTELS LIMITED (09240437) is an active UK company. incorporated on 30 September 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ACRE HOTELS LIMITED has been registered for 11 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj.

Company Number
09240437
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
7 Churchill Court Station Road, Harrow, HA2 7SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE HOTELS LIMITED

ACRE HOTELS LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ACRE HOTELS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09240437

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 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
Contact
Address

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

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 30 September 2014To: 14 November 2024
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PANKHANIA, Kamal

Active
Churchill Court, HarrowHA2 7SA
Born September 1977
Director
Appointed 30 Sept 2014

PANKHANIA, Sunil

Active
Churchill Court, HarrowHA2 7SA
Born July 1982
Director
Appointed 30 Sept 2014

PANKHANIA, Vraj

Active
Churchill Court, HarrowHA2 7SA
Born December 1950
Director
Appointed 30 Sept 2014

Persons with significant control

3

Mr Kamal Pankhania

Active
Station Road, HarrowHA2 7SA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sunil Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Vraj Pankhania

Active
Churchill Court, HarrowHA2 7SA
Born December 1950

Nature of Control

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

Filing History

33

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Incorporation Company
30 September 2014
NEWINCIncorporation