Background WavePink WaveYellow Wave

ACRES MANAGEMENT LIMITED (11857283)

ACRES MANAGEMENT LIMITED (11857283) is an active UK company. incorporated on 4 March 2019. with registered office in Newquay. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ACRES MANAGEMENT LIMITED has been registered for 7 years. Current directors include EMANUEL, Nicholas Michael.

Company Number
11857283
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
8 Morrab Court, Newquay, TR7 1RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EMANUEL, Nicholas Michael
SIC Codes
41100, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRES MANAGEMENT LIMITED

ACRES MANAGEMENT LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Newquay. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ACRES MANAGEMENT LIMITED was registered 7 years ago.(SIC: 41100, 42990)

Status

active

Active since 7 years ago

Company No

11857283

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 27 May 2021 (4 years ago)
Period: 4 March 2019 - 31 March 2020(13 months)
Type: Dormant

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 27 May 2021 (4 years ago)
Submitted on 27 May 2021 (4 years ago)

Next Due

Due by 10 June 2022
For period ending 27 May 2022
Contact
Address

8 Morrab Court Pargolla Road Newquay, TR7 1RF,

Previous Addresses

Charlbury House 54 Charlbury Crescent Birmingham B26 2LL United Kingdom
From: 4 March 2019To: 13 May 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EMANUEL, Nicholas Michael

Active
Pargolla Road, NewquayTR7 1RF
Born April 1970
Director
Appointed 04 Apr 2019

BUTLER, Mark Antony

Resigned
54 Charlbury Crescent, BirminghamB26 2LL
Born January 1964
Director
Appointed 04 Mar 2019
Resigned 04 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Nicholas Michael Emanuel

Active
Pargolla Road, NewquayTR7 1RF
Born April 1970

Nature of Control

Significant influence or control
Notified 04 Apr 2019

Mr Mark Antony Butler

Ceased
54 Charlbury Crescent, BirminghamB26 2LL
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

14

Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Incorporation Company
4 March 2019
NEWINCIncorporation