Background WavePink WaveYellow Wave

ACRE & LEGACY LTD (14136735)

ACRE & LEGACY LTD (14136735) is an active UK company. incorporated on 27 May 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACRE & LEGACY LTD has been registered for 3 years. Current directors include GORDON, Joshua Henry, REICH, Yonah Chaim.

Company Number
14136735
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORDON, Joshua Henry, REICH, Yonah Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE & LEGACY LTD

ACRE & LEGACY LTD is an active company incorporated on 27 May 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACRE & LEGACY LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14136735

LTD Company

Age

3 Years

Incorporated 27 May 2022

Size

N/A

Accounts

ARD: 26/5

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 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

10 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
Contact
Address

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

Previous Addresses

Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 27 May 2022To: 11 January 2024
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jul 23
New Owner
Jan 24
Owner Exit
Jan 24
New Owner
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
Loan Secured
May 24
1
Funding
1
Officers
4
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
George Street, ManchesterM25 9WS
Born February 1962
Director
Appointed 27 May 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Joshua Henry Gordon

Active
Bury New Road, ManchesterM25 0TL
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Mr Yonah Chaim Reich

Active
Bury New Road, ManchesterM25 0TL
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 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 27 May 2023
Ceased 11 Jan 2024

Mr Yonah Chaim Reich

Ceased
George Street, ManchesterM25 9WS
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 27 May 2022
Ceased 27 May 2023
Fundings
Financials
Latest Activities

Filing History

26

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
28 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
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
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
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Incorporation Company
27 May 2022
NEWINCIncorporation