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

ACRE KINGSTON LIMITED

Acre House, 11/15 William Road, London, NW1 3ER,
Company Registration Number
06347781
Private Limited Company
Active

Company Overview

About Acre Kingston Ltd
ACRE KINGSTON LIMITED was founded on 2007-08-20 and has its registered office in London. The organisation's status is listed as "Active". Acre Kingston 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 KINGSTON LIMITED
 
Legal Registered Office
Acre House
11/15 William Road
London
NW1 3ER
Other companies in NW1
 
Previous Names
RED APPLE DEVELOPMENTS LIMITED23/09/2022
Filing Information
Company Number 06347781
Company ID Number 06347781
Date formed 2007-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-31
Latest return 2023-06-16
Return next due 2024-06-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-31 08:47:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRE KINGSTON 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 KINGSTON LIMITED

Current Directors
Officer Role Date Appointed
JOSHNA PANKHANIA
Company Secretary 2010-02-02
VRAJ PANKHANIA
Director 2010-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH-JAYNE ALDRIDGE
Company Secretary 2007-08-20 2010-02-02
STEVEN MARK ALDRIDGE
Director 2007-08-20 2010-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VRAJ PANKHANIA DHOLAK PARTNERSHIP HOMES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
VRAJ PANKHANIA ST BERNARD'S BALLROOM LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
VRAJ PANKHANIA ACRE CITY LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
VRAJ PANKHANIA DHOLAK PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
VRAJ PANKHANIA DHOLAK LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
VRAJ PANKHANIA DHOLAK ESTATES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
VRAJ PANKHANIA WESTCOMBE HOMES LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
VRAJ PANKHANIA ACRE MANCHESTER LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
VRAJ PANKHANIA HEATHROW POINT WEST LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-03-15
VRAJ PANKHANIA ACRE HOTELS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
VRAJ PANKHANIA DHOLAK PARTNERSHIP HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
VRAJ PANKHANIA SQUIRE ESTATES LIMITED Director 2013-11-25 CURRENT 2011-08-11 Active
VRAJ PANKHANIA ACRE HEATHROW LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
VRAJ PANKHANIA BRACKENHILL DEVELOPMENTS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
VRAJ PANKHANIA WESTCOMBE FOUNDATION Director 2008-07-22 CURRENT 2008-07-22 Active
VRAJ PANKHANIA WESTCOMBE ESTATES LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
VRAJ PANKHANIA TRELLIS ESTATES LIMITED Director 2006-11-16 CURRENT 2006-05-15 Active - Proposal to Strike off
VRAJ PANKHANIA HOLLYHEDGE LIMITED Director 2003-06-06 CURRENT 2003-04-13 Active
VRAJ PANKHANIA WESTCOMBE PROPERTIES LIMITED Director 1992-04-03 CURRENT 1986-08-19 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
2023-08-14CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-08-0131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23Change of name with request to seek comments from relevant body
2022-09-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-23Company name changed red apple developments LIMITED\certificate issued on 23/09/22
2022-09-23CERTNMCompany name changed red apple developments LIMITED\certificate issued on 23/09/22
2022-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-23NM06Change of name with request to seek comments from relevant body
2022-08-3031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-05-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VRAJ PANKHANIA
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0120/08/14 ANNUAL RETURN FULL LIST
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-23AR0120/08/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-22CH03SECRETARY'S DETAILS CHNAGED FOR JOSHNA PANKHANIA on 2013-04-30
2013-05-22CH01Director's details changed for Vraj Pankhania on 2013-04-30
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VRAJ PANKHANIA / 17/10/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VRAJ PANKHANIA / 17/10/2012
2013-02-18CH03SECRETARY'S DETAILS CHNAGED FOR JOSHNA PANKHANIA on 2012-10-17
2012-09-07AR0120/08/12 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-11MG01Particulars of a mortgage or charge / charge no: 7
2012-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-12AR0120/08/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-13AR0120/08/10 FULL LIST
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-01TM01TERMINATE DIR APPOINTMENT
2010-02-26AP01DIRECTOR APPOINTED VRAJ PANKHANIA
2010-02-26AP03SECRETARY APPOINTED JOSHNA PANKHANIA
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY SARAH-JAYNE ALDRIDGE
2009-09-04363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-09363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20NEWINCINCORPORATION 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 ACRE KINGSTON 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 KINGSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-11 Outstanding UBS AG
LEGAL CHARGE 2012-01-05 Outstanding UBS AG
DEED OF ASSIGNMENT AND CHARGE OF RENT 2010-12-07 Satisfied BANK OF IRELAND (UK) PLC AND THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT AND CHARGE OF RENT 2010-12-07 Satisfied BANK OF IRELAND (UK) PLC AND THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-03-17 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 KINGSTON LIMITED

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