Background WavePink WaveYellow Wave

ACRE (CHANCERY) LIMITED (10518313)

ACRE (CHANCERY) LIMITED (10518313) is an active UK company. incorporated on 9 December 2016. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACRE (CHANCERY) LIMITED has been registered for 9 years. Current directors include LANDESBERG, Gary Mitchell, LANDESBERG, Kelly Louise.

Company Number
10518313
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANDESBERG, Gary Mitchell, LANDESBERG, Kelly Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE (CHANCERY) LIMITED

ACRE (CHANCERY) LIMITED is an active company incorporated on 9 December 2016 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACRE (CHANCERY) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10518313

LTD Company

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ACRE 1200 LIMITED
From: 9 December 2016To: 16 August 2017
Contact
Address

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

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 7 July 2020To: 14 October 2025
122 Wigmore Street London W1U 3RX United Kingdom
From: 15 August 2017To: 7 July 2020
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 9 December 2016To: 15 August 2017
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jan 23
Loan Cleared
Oct 23
0
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 09 Dec 2016

LANDESBERG, Kelly Louise

Active
17 Grosvenor Hill, LondonW1K 3QB
Born July 1989
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 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
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 Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
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
Resolution
16 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Incorporation Company
9 December 2016
NEWINCIncorporation