General information

Name:

Acremaster Ltd

Office Address:

221-222, First Floor, Unicorn House C/o Pg Lemon Llp Shoreditch High Street E1 6PJ London

Number: 01220065

Incorporation date: 1975-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Acremaster Limited. The firm was established fourty nine years ago and was registered with 01220065 as the registration number. The registered office of the company is situated in London. You may visit them at 221-222, First Floor, Unicorn House C/o Pg Lemon Llp, Shoreditch High Street. This enterprise's principal business activity number is 64306 and their NACE code stands for Activities of real estate investment trusts. 31st July 2022 is the last time the company accounts were filed.

Laura L. and Mark L. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since June 2022.

Executives who have control over the firm are as follows: Laura L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Laura L.

Role: Director

Appointed: 15 June 2022

Latest update: 29 March 2024

Mark L.

Role: Director

Appointed: 15 June 2022

Latest update: 29 March 2024

People with significant control

Laura L.
Notified on 15 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark L.
Notified on 15 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma L.
Notified on 6 April 2016
Ceased on 15 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanna B.
Notified on 6 April 2016
Ceased on 15 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 12th June 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 12th June 2014
Annual Accounts 27th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27th April 2015
Annual Accounts 27th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27th April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2017
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 26th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26th April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Sunday 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2013

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 64306 : Activities of real estate investment trusts
48
Company Age

Closest Companies - by postcode