Background WavePink WaveYellow Wave

ACRE PROPERTY INVESTMENTS LIMITED (10537124)

ACRE PROPERTY INVESTMENTS LIMITED (10537124) is an active UK company. incorporated on 22 December 2016. with registered office in Penrith. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACRE PROPERTY INVESTMENTS LIMITED has been registered for 9 years. Current directors include HOWES, Alan Stephen, HOWES, Charlotte Elizabeth, HOWES, Edward Thomas and 1 others.

Company Number
10537124
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Clint Mill, Penrith, CA11 7HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWES, Alan Stephen, HOWES, Charlotte Elizabeth, HOWES, Edward Thomas, HOWES, Rachel Anna Charlotte
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE PROPERTY INVESTMENTS LIMITED

ACRE PROPERTY INVESTMENTS LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Penrith. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACRE PROPERTY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10537124

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Clint Mill Cornmarket Penrith, CA11 7HW,

Previous Addresses

Whitestacks Stag Lane Chorleywood Rickmansworth Herts WD3 5HE United Kingdom
From: 22 December 2016To: 21 July 2022
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Nov 17
Funding Round
Nov 17
Owner Exit
May 18
Director Joined
Mar 21
Director Joined
Mar 21
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HOWES, Alan Stephen

Active
Cornmarket, PenrithCA11 7HW
Born August 1955
Director
Appointed 22 Dec 2016

HOWES, Charlotte Elizabeth

Active
Cornmarket, PenrithCA11 7HW
Born March 1992
Director
Appointed 11 Mar 2021

HOWES, Edward Thomas

Active
Cornmarket, PenrithCA11 7HW
Born January 1990
Director
Appointed 11 Mar 2021

HOWES, Rachel Anna Charlotte

Active
Cornmarket, PenrithCA11 7HW
Born May 1958
Director
Appointed 22 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Stephen Howes

Ceased
Stag Lane, RickmansworthWD3 5HE
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Dec 2016
Ceased 31 Oct 2017

Mrs Rachel Anna Charlotte Howes

Active
Cornmarket, PenrithCA11 7HW
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Incorporation Company
22 December 2016
NEWINCIncorporation