Background WavePink WaveYellow Wave

ACRE GL MOUNTAIN (SUNSET) LIMITED (10323555)

ACRE GL MOUNTAIN (SUNSET) LIMITED (10323555) is an active UK company. incorporated on 10 August 2016. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACRE GL MOUNTAIN (SUNSET) LIMITED has been registered for 9 years. Current directors include LANDESBERG, Gary Mitchell, SEBASTIAN, Leonard Kevin.

Company Number
10323555
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
1st Floor, Spitalfields House,, Borehamwood, WD6 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANDESBERG, Gary Mitchell, SEBASTIAN, Leonard Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE GL MOUNTAIN (SUNSET) LIMITED

ACRE GL MOUNTAIN (SUNSET) LIMITED is an active company incorporated on 10 August 2016 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACRE GL MOUNTAIN (SUNSET) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10323555

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

1st Floor, Spitalfields House, Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 10 August 2016To: 14 November 2025
Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Aug 16
Director Joined
Dec 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LANDESBERG, Gary Mitchell

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960
Director
Appointed 10 Aug 2016

SEBASTIAN, Leonard Kevin

Active
Stirling Way, BorehamwoodWD6 2FX
Born April 1969
Director
Appointed 01 Dec 2022

Persons with significant control

1

Gary Mitchell Landesberg

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2016
NEWINCIncorporation