Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRE HOUSING
Company Information for

ACRE HOUSING

1 LONDON STREET, READING, RG1 4PN,
Company Registration Number
02677365
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Acre Housing
ACRE HOUSING was founded on 1992-01-14 and has its registered office in Reading. The organisation's status is listed as "Active". Acre Housing is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACRE HOUSING
 
Legal Registered Office
1 LONDON STREET
READING
RG1 4PN
Other companies in RG1
 
Previous Names
STYLE ACRE FRIENDS07/09/2004
Charity Registration
Charity Number 1010701
Charity Address ACRE HOUSING, EVENLODE HOUSE, HOWBERY PARK, WALLINGFORD, OX10 8BA
Charter ACRE HOUSING PROVIDES AND MAINTAINS RESIDENTIAL AND OTHER PROPERTIES FOR PEOPLE WITH LEARNING DISABILITIES. THEY ALSO PROVIDE ADVICE AND ASSISTANCE IN MATTERS RELATING TO THE HOUSING NEEDS OF PEOPLE WITH LEARNING DISABILITIES
Filing Information
Company Number 02677365
Company ID Number 02677365
Date formed 1992-01-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 03:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRE HOUSING
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACRE HOUSING
The following companies were found which have the same name as ACRE HOUSING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACRE Michigan UNKNOWN
ACRE - CHOICE CONSTRUCTION & SERVICE DEFU LANE 10 Singapore 539211 Dissolved Company formed on the 2008-09-13
ACRE - J&G, LLC 642 WEST WATER ST. New York ELMIRA NY 14905 Active Company formed on the 2017-06-30
ACRE (ACT) PTY LTD Active Company formed on the 2018-09-11
ACRE (AUST) PTY LTD VIC 3109 Active Company formed on the 1995-01-16
ACRE (CHANCERY) LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER Active Company formed on the 2016-12-09
ACRE (CLIENT NOMINEES) LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER Active Company formed on the 2011-11-24
ACRE (CORPORATE DIRECTOR) LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER Active - Proposal to Strike off Company formed on the 2000-05-18
ACRE (HOLDINGS) 2022 LTD Fulwood Mains House Moss Road, Houston Johnstone RENFREWSHIRE PA6 7BJ Active - Proposal to Strike off Company formed on the 2000-07-03
ACRE (HOLDINGS) LTD FULWOOD ESTATE MOSS ROAD HOUSTON JOHNSTONE RENFREWSHIRE PA6 7BJ Active Company formed on the 2015-12-21
ACRE (STEBBING) LTD NO 1 WROTHAM BUSINESS PARK BARNET HERTFORDSHIRE HERTFORDSHIRE EN5 4SZ Active Company formed on the 2022-01-27
ACRE (SW) LTD 75 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JJ Active Company formed on the 2012-06-07
ACRE (TONBRIDGE) LLP ACRE HOUSE 11/15 WILLIAM ROAD 11/15 WILLIAM ROAD LONDON NW1 3ER Dissolved Company formed on the 2012-03-22
ACRE (UK) LTD 1 SCOTLAND ROAD BUCKHURST HILL ESSEX IG9 5NP Dissolved Company formed on the 1998-02-02
ACRE & TWEED SERVICES LTD 132 St. Georges Road Dagenham RM9 5JB Active - Proposal to Strike off Company formed on the 2021-12-23
ACRE & ANVIL, LLC P.O. BOX 343 Cortland MARATHON NY 13803 Active Company formed on the 2021-06-14
ACRE & ASSOCIATES LLC 2807 NORTH TENTH STREET ST. AUGUSTINE FL 32084 Inactive Company formed on the 2008-08-28
ACRE & ASSOCIATES, INC. 101 W VENICE AVE, STE 28 VENICE FL 34285 Inactive Company formed on the 1998-06-25
ACRE & BEECH, LLC 2733 YOAKUM ST FORT WORTH TX 76108 Dissolved Company formed on the 2018-03-12
ACRE & BOURNE LIMITED THE COACH HOUSE THE SQUARE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AE Active Company formed on the 1999-11-24

Company Officers of ACRE HOUSING

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH VANDERSTEEN
Company Secretary 2003-09-08
ANDREW STUART BRYAN
Director 2017-11-30
JENNIFER POZZONI
Director 2015-05-20
SIMON TEARLE
Director 2017-11-30
KENNETH NELSON TEMPLETON
Director 2003-03-06
JAN HART THOMSON
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIM FAULKNER
Director 1999-12-16 2017-06-18
ANDREW JAMES TAYLOR
Director 2004-10-07 2015-10-22
OWEN THORNTON
Director 2010-07-21 2015-03-25
FRANCES HELEN LEWIS
Director 2003-11-18 2004-10-08
PAMELA JOAN MCCLURKING
Director 1992-01-09 2004-04-01
DENNIS GEORGE RIGLEN
Director 1993-07-05 2004-04-01
IRENE VIOLET RIGLEN
Director 1993-07-05 2004-04-01
KATHLEEN JEAN LIDDLE
Company Secretary 2002-11-09 2003-09-08
ELIZABETH ATKINS
Director 2001-11-08 2003-09-08
EVELYN ANNE COBB
Director 2001-11-08 2003-09-08
URSULA APRIL THORNTON
Director 1992-02-25 2003-09-08
CAROLE ALLINSON DENNIS
Director 1999-12-16 2003-05-22
DAVID GEORGE WILLIAM VALLINS
Director 1996-05-30 2003-05-22
PETER WILFRED WILMOT
Company Secretary 1994-08-01 2002-11-08
LESLIE SHELDON
Director 1993-10-11 2002-11-08
PETER WILFRED WILMOT
Director 1993-10-11 2002-11-08
MALCOLM FREDERICK ADAMS
Director 1995-10-17 2001-11-08
KATHLEEN JEAN LIDDLE
Director 1996-10-17 2001-07-26
EDWARD MCCLURKING
Director 1992-01-09 1999-09-26
MICHAEL CHARLES SYKES
Director 1998-10-15 1999-07-23
GEORGE SINTON MATTHEWS
Director 1993-07-05 1998-02-01
JOHN EDWARD WATTS
Director 1994-10-27 1998-02-01
CHRISTINE FRANCES ADAMS
Director 1993-07-05 1995-10-17
MAVIS DOREEN GRIGGS
Director 1993-07-05 1995-10-17
JOHN DAVID NIBLETT
Director 1993-07-05 1994-09-26
EDWARD MCCLURKING
Company Secretary 1992-03-16 1994-08-01
URSULA APRIL THORNTON
Company Secretary 1992-01-09 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH VANDERSTEEN STYLE ACRE Company Secretary 2003-09-22 CURRENT 2003-09-22 Active
KENNETH NELSON TEMPLETON THERMAL SCIENTIFIC LIMITED Director 1992-11-12 CURRENT 1983-06-24 Liquidation
KENNETH NELSON TEMPLETON TI BENNET MACHINES LIMITED Director 1992-08-20 CURRENT 1936-11-13 Liquidation
KENNETH NELSON TEMPLETON TI BROADWELL LIMITED Director 1992-07-18 CURRENT 1918-02-05 Dissolved 2014-09-09
KENNETH NELSON TEMPLETON ALFRED-HERBERT (BROADWAY) LIMITED Director 1991-08-15 CURRENT 1956-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-14APPOINTMENT TERMINATED, DIRECTOR JAN HART THOMSON
2023-01-18DIRECTOR APPOINTED JOHN ALFRED LINTON
2023-01-18CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MR MARK STODDART
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TEARLE
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026773650012
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NELSON TEMPLETON
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-01-07CH01Director's details changed for Jan Hart Thomson on 2019-01-07
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NELSON TEMPLETON / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER POZZONI / 09/01/2018
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NELSON TEMPLETON / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER POZZONI / 09/01/2018
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW
2017-12-06AP01DIRECTOR APPOINTED MR ANDREW STUART BRYAN
2017-12-06AP01DIRECTOR APPOINTED MR SIMON TEARLE
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026773650011
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026773650010
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM FAULKNER
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-20AR0107/01/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES TAYLOR
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN THORNTON
2015-08-11AP01DIRECTOR APPOINTED JAN HART THOMSON
2015-08-11AP01DIRECTOR APPOINTED JENNIFER POZZONI
2015-01-08AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Mr Owen Thornton on 2015-01-07
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08ANNOTATIONOther
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026773650009
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM EVENLODE HOUSE HOWBERY PARK BENSON LANE WALLINGFORD OXFORDSHIRE OX10 8BA
2014-01-14AR0107/01/14 NO MEMBER LIST
2014-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH VANDERSTEEN / 07/01/2014
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026773650008
2013-01-31AR0107/01/13 NO MEMBER LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-02AR0107/01/12 NO MEMBER LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-21AR0107/01/11 NO MEMBER LIST
2011-01-21AP01DIRECTOR APPOINTED MR OWEN THORNTON
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-07AR0107/01/10 NO MEMBER LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NELSON TEMPLETON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TAYLOR / 07/01/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-15363aANNUAL RETURN MADE UP TO 07/01/09
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM ACRE HOUSING CAB INTERNATIONAL BUSINESS CENTRE NOSWORTHY WAY WALLINGFORD OXFORDSHIRE OX10 8DE
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-23363aANNUAL RETURN MADE UP TO 07/01/08
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363sANNUAL RETURN MADE UP TO 07/01/07
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363sANNUAL RETURN MADE UP TO 07/01/06
2005-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/05
2005-01-13363sANNUAL RETURN MADE UP TO 07/01/05
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-09-07CERTNMCOMPANY NAME CHANGED STYLE ACRE FRIENDS CERTIFICATE ISSUED ON 07/09/04
2004-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-27RES13NO LIABILITY FOR DIRS 16/06/04
2004-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-22RES13TRANSACTIONS RATIFIED 13/07/04
2004-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-23363sANNUAL RETURN MADE UP TO 14/01/04
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-11288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288bSECRETARY RESIGNED
2003-09-24288bDIRECTOR RESIGNED
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-19288bDIRECTOR RESIGNED
2003-06-19288bDIRECTOR RESIGNED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2003-01-14363sANNUAL RETURN MADE UP TO 14/01/03
2003-01-14288bDIRECTOR RESIGNED
2003-01-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ACRE HOUSING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACRE HOUSING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-14 Outstanding STYLE ACRE
LEGAL CHARGE 2007-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACRE HOUSING

Intangible Assets
Patents
We have not found any records of ACRE HOUSING registering or being granted any patents
Domain Names
We do not have the domain name information for ACRE HOUSING
Trademarks
We have not found any records of ACRE HOUSING registering or being granted any trademarks
Income
Government Income

Government spend with ACRE HOUSING

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2013-05-14 GBP £871
Oxfordshire County Council 2013-04-11 GBP £843
Oxfordshire County Council 2013-03-13 GBP £871
Oxfordshire County Council 2013-02-13 GBP £787
Oxfordshire County Council 2013-01-11 GBP £892
Oxfordshire County Council 2012-11-13 GBP £195,154 Balance Sheet General
Oxfordshire County Council 2012-10-11 GBP £249,099 Balance Sheet General
Oxfordshire County Council 2012-09-13 GBP £189,156 Balance Sheet General
Oxfordshire County Council 2012-08-13 GBP £198,874 Balance Sheet General
Oxfordshire County Council 2012-07-12 GBP £193,482 Balance Sheet General
Oxfordshire County Council 2012-06-13 GBP £189,084 Balance Sheet General
Oxfordshire County Council 2012-05-11 GBP £200,198 Balance Sheet General
Oxfordshire County Council 2012-04-12 GBP £219,245 Balance Sheet General
Oxfordshire County Council 2012-03-13 GBP £199,153 Balance Sheet General
Oxfordshire County Council 2012-02-13 GBP £185,786 Balance Sheet General
Oxfordshire County Council 2012-01-12 GBP £214,257 Balance Sheet General
Oxfordshire County Council 2011-12-13 GBP £201,984 Balance Sheet General
Oxfordshire County Council 2011-11-11 GBP £187,796 Balance Sheet General
Oxfordshire County Council 2011-10-13 GBP £194,056 Balance Sheet General
Oxfordshire County Council 2011-09-13 GBP £187,796 Balance Sheet General
Oxfordshire County Council 2011-08-11 GBP £183,686 Balance Sheet General
Oxfordshire County Council 2011-07-13 GBP £196,473 Balance Sheet General
Oxfordshire County Council 2011-06-13 GBP £180,556 Balance Sheet General
Oxfordshire County Council 2011-05-12 GBP £196,473 Balance Sheet General
Oxfordshire County Council 2011-04-13 GBP £190,142 Balance Sheet General
Oxfordshire County Council 2011-03-11 GBP £237,757 Balance Sheet General
Oxfordshire County Council 2011-02-11 GBP £184,883 Balance Sheet General
Oxfordshire County Council 2011-01-13 GBP £190,465 Balance Sheet General
Oxfordshire County Council 2010-12-13 GBP £175,071 Balance Sheet General
Oxfordshire County Council 2010-11-11 GBP £169,423 Balance Sheet General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACRE HOUSING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRE HOUSING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACRE HOUSING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.