General information

Name:

Acres (UK) Ltd

Office Address:

Seven Stars House 1 Wheler Road CV3 4LB Coventry

Number: 04527514

Incorporation date: 2002-09-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04527514 is a registration number assigned to Acres (UK) Limited. This company was registered as a Private Limited Company on 2002-09-05. This company has existed on the British market for the last twenty two years. The enterprise can be found at Seven Stars House 1 Wheler Road in Coventry. The zip code assigned to this address is CV3 4LB. This company now known as Acres (UK) Limited, was previously listed under the name of Glp (UK). The transformation has occurred in 2003-03-28. The firm's declared SIC number is 68100 and their NACE code stands for Buying and selling of own real estate. Acres (UK) Ltd reported its account information for the period that ended on 2022-03-31. Its most recent annual confirmation statement was submitted on 2023-09-11.

Stuart W. and Lisa O. are registered as the firm's directors and have been working on the company success for 21 years. At least one secretary in this firm is a limited company: Harrison Beale & Owen Management Services Limited.

  • Previous company's names
  • Acres (UK) Limited 2003-03-28
  • Glp (UK) Limited 2002-09-05

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 23 July 2004

Address: Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

Latest update: 27 March 2024

Stuart W.

Role: Director

Appointed: 18 February 2003

Latest update: 27 March 2024

Lisa O.

Role: Director

Appointed: 05 September 2002

Latest update: 27 March 2024

People with significant control

Executives with significant control over the firm are: Lisa W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lisa W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

15 Queens Road

Post code:

CV1 3DE

City / Town:

Coventry

HQ address,
2014

Address:

15 Queens Road

Post code:

CV1 3DE

City / Town:

Coventry

HQ address,
2015

Address:

15 Queens Road

Post code:

CV1 3DE

City / Town:

Coventry

HQ address,
2016

Address:

15 Queens Road

Post code:

CV1 3DE

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Similar companies nearby

Closest companies