Background WavePink WaveYellow Wave

ACRE & LEGACY II LTD (14021895)

ACRE & LEGACY II LTD (14021895) is an active UK company. incorporated on 4 April 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ACRE & LEGACY II LTD has been registered for 4 years. Current directors include GORDON, Joshua Henry, REICH, Yonah Chaim.

Company Number
14021895
Status
active
Type
ltd
Incorporated
4 April 2022
Age
4 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GORDON, Joshua Henry, REICH, Yonah Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE & LEGACY II LTD

ACRE & LEGACY II LTD is an active company incorporated on 4 April 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ACRE & LEGACY II LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

14021895

LTD Company

Age

4 Years

Incorporated 4 April 2022

Size

N/A

Accounts

ARD: 28/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 May 2023 - 31 May 2024(14 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

WESTMORLAND RISE PROPERTIES LIMITED
From: 26 April 2022To: 15 February 2024
GARDEN VILLAGE HULL LTD
From: 4 April 2022To: 26 April 2022
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

3 New Hall Avenue Salford M7 4JY England
From: 4 April 2022To: 15 February 2024
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Jul 23
New Owner
Jul 23
Owner Exit
Feb 24
Director Joined
Feb 24
Loan Secured
May 24
Loan Secured
Jul 24
Loan Secured
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GORDON, Joshua Henry

Active
Bury New Road, ManchesterM25 0TL
Born January 1992
Director
Appointed 13 Feb 2024

REICH, Yonah Chaim

Active
Bury New Road, ManchesterM25 0TL
Born February 1962
Director
Appointed 04 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
2nd Floor - Parkgates, PrestwichM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Mr Yonah Chaim Reich

Ceased
Bury New Road, ManchesterM25 0TL
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022
Ceased 13 Feb 2024
New Hall Avenue, SalfordM7 4JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022
Ceased 04 Apr 2022
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 April 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Dissolution Withdrawal Application Strike Off Company
7 July 2023
DS02DS02
Gazette Notice Voluntary
20 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 June 2023
DS01DS01
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2022
NEWINCIncorporation