General information

Name:

Managed Acres Limited

Office Address:

14 Apollo Drive GU35 0DX Bordon

Number: 07530668

Incorporation date: 2011-02-15

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Managed Acres Ltd, a Private Limited Company, with headquarters in 14 Apollo Drive in Bordon. The main office's zip code is GU35 0DX. The enterprise has been registered on 2011-02-15. The reg. no. is 07530668. This enterprise's classified under the NACE and SIC code 2400 meaning Support services to forestry. Managed Acres Limited released its account information for the financial year up to February 28, 2022. The latest confirmation statement was released on October 19, 2022.

The info we posses detailing the enterprise's MDs shows a leadership of two directors: Ella C. and Benjamin C. who were appointed to their positions on 2023-05-21 and 2011-02-15.

Ben C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ella C.

Role: Director

Appointed: 21 May 2023

Latest update: 3 February 2024

Benjamin C.

Role: Director

Appointed: 15 February 2011

Latest update: 3 February 2024

People with significant control

Ben C.
Notified on 5 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 November 2023
Confirmation statement last made up date 19 October 2022
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 June 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 18 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

35 Aveley Lane

Post code:

GU9 8PR

City / Town:

Farnham

HQ address,
2014

Address:

35 Aveley Lane

Post code:

GU9 8PR

City / Town:

Farnham

HQ address,
2015

Address:

35 Aveley Lane

Post code:

GU9 8PR

City / Town:

Farnham

Accountant/Auditor,
2013 - 2015

Name:

Frisby Wishart Ltd

Address:

2 Lavender Lane Rowledge

Post code:

GU10 4AY

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 2400 : Support services to forestry
13
Company Age

Closest Companies - by postcode