ACRE 570 LIMITED
Overview
| Company Name | ACRE 570 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04423099 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACRE 570 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ACRE 570 LIMITED located?
| Registered Office Address | The Willows 5 Meadway KT19 8JZ Epsom Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACRE 570 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for ACRE 570 LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for ACRE 570 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 8 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Director's details changed for Naresh Shamji Samani on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael Barry Davis on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Wayne Breger on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Alan Keith Lester on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Julian Bernstein on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Julian Simon Challis on Nov 26, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Julian Simon Challis on Nov 26, 2025 | 1 pages | CH03 | ||
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to The Willows 5 Meadway Epsom Surrey KT19 8JZ on Nov 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Appointment of Michael Barry Davis as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Appointment of Naresh Shamji Samani as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Appointment of Alan Keith Lester as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr Anthony Julian Bernstein as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ACRE 570 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHALLIS, Julian Simon | Secretary | 5 Meadway KT19 8JZ Epsom The Willows Surrey United Kingdom | British | 38023210002 | ||||||
| BERNSTEIN, Anthony Julian | Director | Hampstead Way NW11 7LG London 67 United Kingdom | England | British | 33632910001 | |||||
| BREGER, David Wayne | Director | Caldecote Gardens WD23 4GP Bushey 60 Hertfordshire United Kingdom | United Kingdom | British | 36554600001 | |||||
| CHALLIS, Julian Simon | Director | 5 Meadway KT19 8JZ Epsom The Willows Surrey United Kingdom | United Kingdom | British | 38023210002 | |||||
| DAVIS, Michael Barry | Director | Dellfield Close WD7 8LS Radlett 2 Hertfordshire United Kingdom | United Kingdom | British | 277117390001 | |||||
| LESTER, Alan Keith | Director | High Road IG8 0PN Woodford Green 500 Essex United Kingdom | United Kingdom | British | 75212800004 | |||||
| SAMANI, Naresh Shamji | Director | Pickwick Place Roxborough Park HA1 3BG Harrow-On-The-Hill 1 Middlesex United Kingdom | United Kingdom | British | 277117330001 | |||||
| LAWSON (LONDON) LIMITED | Nominee Secretary | Acre House 11-15 William Road NW1 3ER London | 900018120001 | |||||||
| ACRE (CORPORATE DIRECTOR) LIMITED | Nominee Director | Acre House 11-15 William Road NW1 3ER London | 900021510001 |
What are the latest statements on persons with significant control for ACRE 570 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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