Background WavePink WaveYellow Wave

ACRESFIELD DEVELOPMENTS LIMITED (10536441)

ACRESFIELD DEVELOPMENTS LIMITED (10536441) is an active UK company. incorporated on 22 December 2016. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 2 other business activities. ACRESFIELD DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include ARMSTRONG, David.

Company Number
10536441
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Hamill House, Bolton, BL1 4DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ARMSTRONG, David
SIC Codes
71111, 71121, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRESFIELD DEVELOPMENTS LIMITED

ACRESFIELD DEVELOPMENTS LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 2 other business activities. ACRESFIELD DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 71111, 71121, 71129)

Status

active

Active since 9 years ago

Company No

10536441

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

GREAT MINDS PROPERTY GROUP LTD
From: 22 December 2016To: 3 October 2024
Contact
Address

Hamill House 112-116 Chorley New Road Bolton, BL1 4DH,

Previous Addresses

104-108 Wallgate Wigan Lancashire WN3 4AB England
From: 17 January 2023To: 27 June 2024
Unit 9 Armstrong Point Swan Lane Hindley Wigan WN2 4AU United Kingdom
From: 22 December 2016To: 17 January 2023
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Apr 18
Director Left
Apr 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARMSTRONG, David

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974
Director
Appointed 22 Dec 2016

MCDONALD, Nigel

Resigned
Swan Lane, WiganWN2 4AU
Born January 1957
Director
Appointed 22 Dec 2016
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Mcdonald

Ceased
Swan Lane, WiganWN2 4AU
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 31 Jan 2018

Mr David Armstrong

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2024
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Resolution
12 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Incorporation Company
22 December 2016
NEWINCIncorporation