Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRE 1144 LIMITED
Company Information for

ACRE 1144 LIMITED

FIRST FLOOR OFFICE, 78-80 PORTSMOUTH ROAD, SURBITON, KT6 5PT,
Company Registration Number
07568896
Private Limited Company
Active

Company Overview

About Acre 1144 Ltd
ACRE 1144 LIMITED was founded on 2011-03-17 and has its registered office in Surbiton. The organisation's status is listed as "Active". Acre 1144 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACRE 1144 LIMITED
 
Legal Registered Office
FIRST FLOOR OFFICE
78-80 PORTSMOUTH ROAD
SURBITON
KT6 5PT
Other companies in KT7
 
Filing Information
Company Number 07568896
Company ID Number 07568896
Date formed 2011-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRE 1144 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 1144 LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MACKENZIE NEWTON
Company Secretary 2011-03-17
JOHN MICHAEL MORGAN HOLLAND
Director 2011-03-17
PETER NICHOLAS MATTHEWS
Director 2011-03-17
DUNCAN MCNEIL
Director 2018-03-21
ADAM CHARLES SMITH
Director 2011-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL MORGAN HOLLAND KCG EUROPE LIMITED Director 2013-08-16 CURRENT 1998-09-16 Liquidation
JOHN MICHAEL MORGAN HOLLAND SQUIDCARD LTD Director 2010-10-01 CURRENT 2000-03-01 Active
JOHN MICHAEL MORGAN HOLLAND SMART TRANSACTIONS GROUP LIMITED Director 2010-04-01 CURRENT 2000-03-01 Active
DUNCAN MCNEIL SNOMED INTERNATIONAL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DUNCAN MCNEIL ANTHROPOS DIGITAL SOLUTIONS LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DUNCAN MCNEIL ANTHROPOS DIGITAL CARE LIMITED Director 2018-01-23 CURRENT 2016-07-26 Active
DUNCAN MCNEIL EXQUBE CIC Director 2013-12-31 CURRENT 2013-12-31 Active
DUNCAN MCNEIL CLINITHINK LIMITED Director 2013-01-14 CURRENT 2009-07-17 Active
DUNCAN MCNEIL SUNHUB LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-07-07
DUNCAN MCNEIL THE CONSULTANTS GUILD LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
DUNCAN MCNEIL PUMPCO LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
DUNCAN MCNEIL HEALTHPUMP LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
DUNCAN MCNEIL INQUBE LTD Director 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
DUNCAN MCNEIL HOLDING PATTERN LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active
DUNCAN MCNEIL APPLIED SYSTEMS ENGINEERING (UK) LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
DUNCAN MCNEIL ASE VENTURES LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
DUNCAN MCNEIL BOYS ON TOUR LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
DUNCAN MCNEIL APPLIED SYSTEMS ENGINEERING (GROUP) LIMITED Director 1993-07-02 CURRENT 1993-07-02 Active - Proposal to Strike off
ADAM CHARLES SMITH SQUID (KENYA) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ADAM CHARLES SMITH COLAB HEALTH LIMITED Director 2008-08-19 CURRENT 2007-11-02 Active
ADAM CHARLES SMITH SMART TRANSACTIONS LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
ADAM CHARLES SMITH SQUIDCARD LTD Director 2006-01-01 CURRENT 2000-03-01 Active
ADAM CHARLES SMITH SMART TRANSACTIONS GROUP LIMITED Director 2006-01-01 CURRENT 2000-03-01 Active
ADAM CHARLES SMITH HALLMARK RESERVES LIMITED Director 2005-04-15 CURRENT 2003-01-16 Active - Proposal to Strike off
ADAM CHARLES SMITH TRADE MARK OWNERS ASSOC LIMITED Director 2005-04-15 CURRENT 1999-03-17 Liquidation
ADAM CHARLES SMITH TMOA (1886) LIMITED Director 2005-04-12 CURRENT 1886-12-03 Active - Proposal to Strike off
ADAM CHARLES SMITH LUXURY EXPLORER LIMITED Director 2004-07-01 CURRENT 2004-06-17 Active
ADAM CHARLES SMITH NUC REALISATIONS 2023 LIMITED Director 2004-03-25 CURRENT 1993-02-03 In Administration
ADAM CHARLES SMITH XE2 LTD Director 2004-02-03 CURRENT 2004-02-03 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
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-10-06Unaudited abridged accounts made up to 2022-12-31
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ
2023-03-07CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-10-01Unaudited abridged accounts made up to 2021-12-31
2022-04-2801/12/21 STATEMENT OF CAPITAL GBP 1606011
2022-04-28SH0101/12/21 STATEMENT OF CAPITAL GBP 1606011
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-07Amended accounts made up to 2020-12-31
2022-02-07AAMDAmended accounts made up to 2020-12-31
2021-12-24Unaudited abridged accounts made up to 2020-12-31
2021-12-24Director's details changed for Mr Peter Nicholas Matthews on 2021-12-24
2021-12-24CH01Director's details changed for Mr Peter Nicholas Matthews on 2021-12-24
2021-11-25SH03Purchase of own shares
2021-11-04AUDAUDITOR'S RESIGNATION
2021-09-10TM02Termination of appointment of Thomas Mackenzie Newton on 2021-08-31
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-11-04SH0104/11/19 STATEMENT OF CAPITAL GBP 1574075
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-19RES01ADOPT ARTICLES 19/12/18
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR DUNCAN MCNEIL
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1511111
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1511111
2016-04-13AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-14SH20Statement by Directors
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1511111
2015-12-14SH19Statement of capital on 2015-12-14 GBP 1,511,111
2015-12-14CAP-SSSolvency Statement dated 09/12/15
2015-12-14RES13Resolutions passed:
  • Share premium account be reduced 08/12/2015
2015-11-26SH0105/11/15 STATEMENT OF CAPITAL GBP 1246274
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1246274
2015-04-13AR0117/03/15 ANNUAL RETURN FULL LIST
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1246274
2014-03-28AR0117/03/14 ANNUAL RETURN FULL LIST
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0117/03/13 ANNUAL RETURN FULL LIST
2013-03-19CH01Director's details changed for Mr Peter Nicholas Matthews on 2013-03-15
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0117/03/12 ANNUAL RETURN FULL LIST
2011-12-16AA01Current accounting period shortened from 31/03/12 TO 31/12/11
2011-08-08RES15CHANGE OF COMPANY NAME 12/06/19
2011-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11RES01ADOPT ARTICLES 11/04/2011
2011-05-03SH0111/04/11 STATEMENT OF CAPITAL GBP 1246274
2011-03-23AP01DIRECTOR APPOINTED MR JOHN MICHAEL MORGAN HOLLAND
2011-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACRE 1144 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 1144 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACRE 1144 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31

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 1144 LIMITED

Intangible Assets
Patents
We have not found any records of ACRE 1144 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRE 1144 LIMITED
Trademarks
We have not found any records of ACRE 1144 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRE 1144 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 (82990 - Other business support service activities n.e.c.) as ACRE 1144 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACRE 1144 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 1144 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 1144 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.