Background WavePink WaveYellow Wave

ACRE CITY LIMITED (10499273)

ACRE CITY LIMITED (10499273) is an active UK company. incorporated on 28 November 2016. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ACRE CITY LIMITED has been registered for 9 years. Current directors include PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj.

Company Number
10499273
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
7 Churchill Court 58 Station Road, Harrow, HA2 7SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PANKHANIA, Kamal, PANKHANIA, Sunil, PANKHANIA, Vraj
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE CITY LIMITED

ACRE CITY LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ACRE CITY LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10499273

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

7 Churchill Court 58 Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 28 November 2016To: 17 February 2025
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Aug 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

PANKHANIA, Kamal

Active
Churchill Court, HarrowHA2 7SA
Born September 1977
Director
Appointed 28 Nov 2016

PANKHANIA, Sunil

Active
Churchill Court, HarrowHA2 7SA
Born July 1982
Director
Appointed 28 Nov 2016

PANKHANIA, Vraj

Active
Churchill Court, HarrowHA2 7SA
Born December 1950
Director
Appointed 28 Nov 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Sunil Pankhania

Ceased
Churchill Court, HarrowHA2 7SA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 06 Feb 2020

Mr Kamal Pankhania

Ceased
Churchill Court, HarrowHA2 7SA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 06 Feb 2020

Vraj Pankhania

Ceased
Churchill Court, HarrowHA2 7SA
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Incorporation Company
28 November 2016
NEWINCIncorporation