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

ACRELAKE DEVELOPMENTS LTD

VICTORY HOUSE, CHOBHAM STREET, LUTON, LU1 3BS,
Company Registration Number
05738382
Private Limited Company
Active

Company Overview

About Acrelake Developments Ltd
ACRELAKE DEVELOPMENTS LTD was founded on 2006-03-10 and has its registered office in Luton. The organisation's status is listed as "Active". Acrelake Developments Ltd is a Private Limited Company registered in ENGLAND 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
ACRELAKE DEVELOPMENTS LTD
 
Legal Registered Office
VICTORY HOUSE
CHOBHAM STREET
LUTON
LU1 3BS
Other companies in WD6
 
Filing Information
Company Number 05738382
Company ID Number 05738382
Date formed 2006-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRELAKE DEVELOPMENTS LTD
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 ACRELAKE DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
STEPHEN GEE
Company Secretary 2006-03-10
STEPHEN GEE
Director 2006-03-10
JONATHAN FLOYD SCHUMAN
Director 2006-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN SCHUMAN
Director 2006-07-05 2006-07-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-10 2006-04-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-10 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEE INGENIOUS PROPERTIES LIMITED Company Secretary 2008-01-01 CURRENT 2003-04-01 Active
STEPHEN GEE MAGNET PROPERTIES LIMITED Company Secretary 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
STEPHEN GEE 48 SHOOT UP HILL LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
STEPHEN GEE SAFETYNET PROPERTIES LTD Director 2016-07-07 CURRENT 2016-03-29 Active
STEPHEN GEE S&J MORLEY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
STEPHEN GEE BEEN BAR LTD Director 2014-02-26 CURRENT 2013-11-20 Active
STEPHEN GEE CROWN PH BIRMINGHAM LTD Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
STEPHEN GEE RICHVAN LTD Director 2013-06-30 CURRENT 2003-02-26 Liquidation
STEPHEN GEE CHRISTOPHERS LINCOLN LTD Director 2012-10-14 CURRENT 2012-07-05 Active - Proposal to Strike off
STEPHEN GEE FILTON BRISTOL LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2017-05-22
STEPHEN GEE HOBBY HORSE LEEDS LTD Director 2012-02-13 CURRENT 2011-10-10 Dissolved 2014-10-14
STEPHEN GEE INGENIOUS PROPERTIES SOUTH EAST LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
STEPHEN GEE INGENIOUS PROPERTIES LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
STEPHEN GEE BEXFORCE LIMITED Director 2006-02-10 CURRENT 2006-02-06 Active - Proposal to Strike off
STEPHEN GEE MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
STEPHEN GEE ABC DOCKLANDS LIMITED Director 2005-04-18 CURRENT 2005-04-12 Active
STEPHEN GEE AST INVESTMENTS (NO 2) LIMITED Director 2000-03-20 CURRENT 2000-03-17 Active
STEPHEN GEE AST INVESTMENTS LIMITED Director 1999-04-22 CURRENT 1999-04-21 Active
JONATHAN FLOYD SCHUMAN GABASH ESTATES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN CHOBHAM ST LIMITED Director 2017-05-23 CURRENT 2014-01-07 Active
JONATHAN FLOYD SCHUMAN TUSEM LTD Director 2017-05-12 CURRENT 2006-03-28 Active
JONATHAN FLOYD SCHUMAN ETON GREEN COURT LTD Director 2017-01-30 CURRENT 2016-01-07 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LEAGRAVE LODGE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JONATHAN FLOYD SCHUMAN VIEWROSE LIMITED Director 2016-09-26 CURRENT 2011-04-26 Active
JONATHAN FLOYD SCHUMAN PIER ROAD LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LAKE HEIGHTS LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN FLOYD SCHUMAN J F S ESTATES LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JONATHAN FLOYD SCHUMAN SHEEP LANE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JONATHAN FLOYD SCHUMAN COMMONCREST LTD Director 2014-10-31 CURRENT 2009-11-25 Active
JONATHAN FLOYD SCHUMAN BRASHLAY LTD Director 2014-07-09 CURRENT 2012-06-21 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN DALE ROAD LIMITED Director 2014-06-15 CURRENT 2011-12-02 Active
JONATHAN FLOYD SCHUMAN RSF INVESTMENTS LIMITED Director 2014-06-15 CURRENT 2008-06-27 Active
JONATHAN FLOYD SCHUMAN ST ALDATES LIMITED Director 2014-06-15 CURRENT 2011-09-16 Active
JONATHAN FLOYD SCHUMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN FLOYD SCHUMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
JONATHAN FLOYD SCHUMAN ZENITH HOUSE COLINDALE LTD Director 2012-07-20 CURRENT 2012-07-20 Active
JONATHAN FLOYD SCHUMAN HIGH STREET STRATFORD LTD Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN 57 ASHBURNHAM LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES CONSTRUCTION LTD Director 2007-09-12 CURRENT 2007-09-12 Active
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN BARNGOLD LTD Director 2002-10-30 CURRENT 2002-10-30 Active
JONATHAN FLOYD SCHUMAN TALLSAND LTD Director 1998-02-23 CURRENT 1998-02-23 Active
JONATHAN FLOYD SCHUMAN GOLDWATCH LIMITED Director 1997-12-10 CURRENT 1997-07-01 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN ACTIONPACE LIMITED Director 1996-11-28 CURRENT 1996-07-16 Active
JONATHAN FLOYD SCHUMAN FLOYD ESTATES LIMITED Director 1996-06-14 CURRENT 1996-06-14 Active - Proposal to Strike off

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
2024-03-22CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2023-04-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-28Previous accounting period shortened from 30/06/22 TO 31/03/22
2023-03-28Previous accounting period shortened from 30/06/22 TO 31/03/22
2023-03-15Change of details for J F S Estates Ltd as a person with significant control on 2022-08-30
2023-03-15CESSATION OF JONATHAN FLOYD SCHUMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15CESSATION OF J F S ESTATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15Notification of Goodshoeman Limited as a person with significant control on 2022-08-30
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-28Termination of appointment of Stephen Gee on 2022-02-10
2022-09-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEE
2022-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN GEE on 2022-03-10
2022-03-10CH01Director's details changed for Mr Stephen Gee on 2022-03-10
2022-03-08CH01Director's details changed for Mr Jonathan Floyd Schuman on 2021-12-20
2022-03-08PSC04Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 2021-12-20
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-24AA01Previous accounting period extended from 27/06/20 TO 30/06/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/18
2019-03-28AA01Previous accounting period shortened from 28/06/18 TO 27/06/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-06-28AA01Current accounting period shortened from 29/06/17 TO 28/06/17
2018-03-29AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0110/03/16 ANNUAL RETURN FULL LIST
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 3 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN ENGLAND
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O NORMAN STANLEY ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD
2015-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0110/03/14 ANNUAL RETURN FULL LIST
2013-04-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0110/03/13 ANNUAL RETURN FULL LIST
2012-09-05MG01Particulars of a mortgage or charge / charge no: 8
2012-08-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-17AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-20AR0110/03/12 FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM
2011-06-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2011-04-26AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-11AR0110/03/11 FULL LIST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SUITE 1R 10, ELSTREE BUSINESS CENTRE, ELSTREE WAY BOREHAMWOOD WD6 1RX
2010-04-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-23AR0110/03/10 FULL LIST
2009-05-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-07-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-3088(2)RAD 10/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-04-26288bSECRETARY RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ACRELAKE DEVELOPMENTS LTD 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 ACRELAKE DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-09-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-25 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-09-28 Satisfied CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2007-07-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-07 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-07 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-10-20 Outstanding SKIPTON BUILDING SOCIETY
MORTGAGE 2006-08-12 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2012-07-01 £ 1,115,500
Creditors Due Within One Year 2012-07-01 £ 745,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ACRELAKE DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 2,835
Current Assets 2012-07-01 £ 2,835
Fixed Assets 2012-07-01 £ 1,889,284
Shareholder Funds 2012-07-01 £ 30,736
Tangible Fixed Assets 2012-07-01 £ 1,889,284

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACRELAKE DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACRELAKE DEVELOPMENTS LTD
Trademarks
We have not found any records of ACRELAKE DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRELAKE DEVELOPMENTS LTD. 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 (41100 - Development of building projects) as ACRELAKE DEVELOPMENTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACRELAKE DEVELOPMENTS LTD 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 ACRELAKE DEVELOPMENTS LTD 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 ACRELAKE DEVELOPMENTS LTD 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.