Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRE 581 LIMITED
Company Information for

ACRE 581 LIMITED

ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
04468581
Private Limited Company
Active

Company Overview

About Acre 581 Ltd
ACRE 581 LIMITED was founded on 2002-06-25 and has its registered office in London. The organisation's status is listed as "Active". Acre 581 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACRE 581 LIMITED
 
Legal Registered Office
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 04468581
Company ID Number 04468581
Date formed 2002-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRE 581 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACRE 581 LIMITED

Current Directors
Officer Role Date Appointed
SIMON STOWELL
Company Secretary 2008-07-28
GERSON VICTOR KESNER
Director 2003-10-17
SIMON STOWELL
Director 2002-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK GORDON STOWELL
Company Secretary 2002-11-18 2008-07-28
LAWSON (LONDON) LIMITED
Nominated Secretary 2002-06-25 2002-11-18
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2002-06-25 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON STOWELL POWERJET WHIRLPOOLS LIMITED Company Secretary 2003-10-17 CURRENT 1992-12-08 Active
SIMON STOWELL MERCHANT MANAGEMENT LIMITED Company Secretary 2003-10-17 CURRENT 1981-06-24 Active
GERSON VICTOR KESNER LATTIFORD HOUSE AND COURT (MANAGEMENT) LIMITED Director 2005-06-01 CURRENT 2005-03-29 Active
GERSON VICTOR KESNER LATTIFORD MANAGEMENT COMPANY LIMITED Director 2005-04-21 CURRENT 2003-05-27 Active
GERSON VICTOR KESNER MR CENTRAL HEATING LIMITED Director 2000-05-11 CURRENT 2000-05-11 Active
GERSON VICTOR KESNER BATHROOMDISCOUNT.CO.UK LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active
GERSON VICTOR KESNER AQUALIFE PRODUCTS LIMITED Director 1999-07-14 CURRENT 1999-07-14 Active
GERSON VICTOR KESNER AQUALIFE BATHS LIMITED Director 1994-01-25 CURRENT 1994-01-25 Active
GERSON VICTOR KESNER POWERJET WHIRLPOOLS LIMITED Director 1992-12-08 CURRENT 1992-12-08 Active
GERSON VICTOR KESNER BATHROOM IMPORTS LIMITED Director 1991-09-28 CURRENT 1989-09-28 Active
GERSON VICTOR KESNER BATHROOM DISCOUNT CENTRE LIMITED Director 1991-07-31 CURRENT 1981-06-26 Active
GERSON VICTOR KESNER HIGHFIELD LAWNS,LIMITED Director 1991-06-15 CURRENT 1913-07-14 Active
GERSON VICTOR KESNER MERCHANT MANAGEMENT LIMITED Director 1990-12-31 CURRENT 1981-06-24 Active
SIMON STOWELL KNIGHTS CLOSE (MOLESEY) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-02-10 CURRENT 2005-12-07 Active
SIMON STOWELL POWERJET WHIRLPOOLS LIMITED Director 2003-10-17 CURRENT 1992-12-08 Active
SIMON STOWELL MERCHANT MANAGEMENT LIMITED Director 2003-10-17 CURRENT 1981-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14PSC07CESSATION OF SIMON STOWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-14PSC02Notification of Lindjas Solutions Ltd as a person with significant control on 2021-12-09
2022-02-01DIRECTOR APPOINTED MS LINDA ANN HAYMAN
2022-02-01DIRECTOR APPOINTED MS LINDA ANN HAYMAN
2022-02-01DIRECTOR APPOINTED JASON ROOT
2022-02-01DIRECTOR APPOINTED JASON ROOT
2022-02-01AP01DIRECTOR APPOINTED MS LINDA ANN HAYMAN
2022-01-26APPOINTMENT TERMINATED, DIRECTOR GERSON VICTOR KESNER
2022-01-26APPOINTMENT TERMINATED, DIRECTOR SIMON STOWELL
2022-01-26Termination of appointment of Simon Stowell on 2021-12-09
2022-01-26TM02Termination of appointment of Simon Stowell on 2021-12-09
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GERSON VICTOR KESNER
2022-01-20Purchase of own shares
2022-01-20SH03Purchase of own shares
2021-12-24Cancellation of shares. Statement of capital on 2021-12-09 GBP 875.0
2021-12-24SH06Cancellation of shares. Statement of capital on 2021-12-09 GBP 875.0
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 887.5
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 887.5
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-15CH03SECRETARY'S DETAILS CHNAGED FOR SIMON STOWELL on 2017-06-01
2017-06-15CH01Director's details changed for Simon Stowell on 2017-06-01
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 887.5
2016-06-09AR0107/06/16 ANNUAL RETURN FULL LIST
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 887.5
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 887.5
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0125/06/13 ANNUAL RETURN FULL LIST
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0125/06/12 ANNUAL RETURN FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0125/06/11 ANNUAL RETURN FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-16AR0125/06/10 ANNUAL RETURN FULL LIST
2009-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-28363aReturn made up to 25/06/09; full list of members
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05288aSECRETARY APPOINTED SIMON STOWELL
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY JAMES STOWELL
2008-07-21363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-22363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-13363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-10-1288(2)RAD 17/10/03--------- £ SI 3300@.1=330 £ IC 557/887
2004-02-17288aNEW DIRECTOR APPOINTED
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-27122S-DIV 17/10/03
2003-10-27RES05£ NC 1000/888
2003-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-27122NC DEC ALREADY ADJUSTED 17/10/03
2003-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-27RES13SUB-DIVIDE SHARES 17/10/03
2003-10-2788(2)RAD 17/10/03--------- £ SI 5440@.1=544 £ SI 1250@.01=12 £ IC 1/557
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-08363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-10-07225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288bSECRETARY RESIGNED
2002-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACRE 581 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACRE 581 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LIFE POLICY 2003-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2003-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACRE 581 LIMITED

Intangible Assets
Patents
We have not found any records of ACRE 581 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRE 581 LIMITED
Trademarks
We have not found any records of ACRE 581 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRE 581 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACRE 581 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACRE 581 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRE 581 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACRE 581 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.