PIXIEACRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIXIEACRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03360708
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIXIEACRE LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is PIXIEACRE LIMITED located?

    Registered Office Address
    Berkeley House
    Amery Street
    GU34 1HN Alton
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIXIEACRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for PIXIEACRE LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2025
    Next Confirmation Statement DueApr 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2024
    OverdueNo

    What are the latest filings for PIXIEACRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom to Berkeley House Amery Street Alton GU34 1HN

    1 pagesAD02

    Registered office address changed from Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on Oct 02, 2023

    1 pagesAD01

    Change of details for Toni & Guy International Limited as a person with significant control on Sep 20, 2023

    2 pagesPSC05

    Accounts for a small company made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Pierre Patrick Mascolo on Nov 18, 2022

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2021

    8 pagesAA

    Director's details changed for Mr Christian Francesco Mascolo on Jan 07, 2022

    2 pagesCH01

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Change of details for Toni & Guy International Limited as a person with significant control on Oct 02, 2021

    2 pagesPSC05

    Registration of charge 033607080014, created on Aug 27, 2021

    90 pagesMR01

    Appointment of Mr Pierre Patrick Mascolo as a director on Jul 09, 2021

    2 pagesAP01

    Appointment of Mr Christian Francesco Mascolo as a director on Jul 09, 2021

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Pauline Rose Mascolo on Aug 22, 2019

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Pauline Rose Mascolo as a director on Sep 04, 2018

    2 pagesAP01

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    9 pagesAA

    Who are the officers of PIXIEACRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERROW, Rupert William Leslie
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    Secretary
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    BritishAccountant55347890001
    MASCOLO, Christian Francesco
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    Director
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    United KingdomBritishArtistic Director70489470010
    MASCOLO, Pauline Rose
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    Director
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    United KingdomBritishCommercial Technical Director271683320001
    MASCOLO, Pierre Patrick
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    Director
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    EnglandBritishActor210350550002
    MASCOLO-TARBUCK, Sacha Maria
    Marish Wharf, St. Marys Road
    Middlegreen
    SL3 6DA Slough
    Innovia House
    England
    Director
    Marish Wharf, St. Marys Road
    Middlegreen
    SL3 6DA Slough
    Innovia House
    England
    United KingdomBritishArtistic Director199253810002
    MASCOLO, Giuseppe Toni
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    Secretary
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    BritishCompany Secretary/Director50667770001
    YOUNG, Mark Lee Andrew
    7 Clarke Close
    Palgrave
    IP22 1BE Diss
    Norfolk
    Secretary
    7 Clarke Close
    Palgrave
    IP22 1BE Diss
    Norfolk
    British55347950006
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    MASCOLO, Giuseppe Toni
    Marish Wharf, St. Marys Road
    Middlegreen
    SL3 6DA Slough
    Innovia House
    England
    Director
    Marish Wharf, St. Marys Road
    Middlegreen
    SL3 6DA Slough
    Innovia House
    England
    EnglandBritishCompany Secretary/Director50667770001
    MASCOLO, Pierre Patrick
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    Director
    Summerdown Manor
    Effingham Hill
    RH5 6ST Dorking
    Surrey
    EnglandBritishActor54135250001
    STAAL, Robin John
    32 Bayford Green
    Bayford
    SG13 8PU Hertford
    Hertfordshire
    Director
    32 Bayford Green
    Bayford
    SG13 8PU Hertford
    Hertfordshire
    United KingdomBritishSolicitor47520120002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PIXIEACRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Amery Street
    GU34 1HN Alton
    Berkeley House
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7067159
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0