Background WavePink WaveYellow Wave

GEOACRE LIMITED (09633955)

GEOACRE LIMITED (09633955) is an active UK company. incorporated on 11 June 2015. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GEOACRE LIMITED has been registered for 10 years. Current directors include COOKE, Brian Anthony, LUNT, Simon William.

Company Number
09633955
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Kingfisher Court Plaxton Bridge Road, Beverley, HU17 0RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, Brian Anthony, LUNT, Simon William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOACRE LIMITED

GEOACRE LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GEOACRE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09633955

LTD Company

Age

10 Years

Incorporated 11 June 2015

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 18 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

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Kingfisher Court Plaxton Bridge Road Woodmansey Beverley, HU17 0RT,

Previous Addresses

The Counting House Nelson Street Hull HU1 1XE England
From: 10 August 2015To: 11 May 2022
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 11 June 2015To: 10 August 2015
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Director Joined
Jul 22
Loan Secured
Jul 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOKE, Brian Anthony

Active
The Green, WatlingtonOX49 5ST
Born December 1946
Director
Appointed 05 Aug 2015

LUNT, Simon William

Active
Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 05 Jul 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 11 Jun 2015
Resigned 11 Jun 2015

Persons with significant control

1

The Baytree Holdings Limited

Active
Nelson Street, HullHU1 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Incorporation Company
11 June 2015
NEWINCIncorporation