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

ACREWOOD HOUSING CORPORATION LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
04920255
Private Limited Company
Active

Company Overview

About Acrewood Housing Corporation Ltd
ACREWOOD HOUSING CORPORATION LIMITED was founded on 2003-10-02 and has its registered office in London. The organisation's status is listed as "Active". Acrewood Housing Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACREWOOD HOUSING CORPORATION LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in W1U
 
Filing Information
Company Number 04920255
Company ID Number 04920255
Date formed 2003-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 18:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACREWOOD HOUSING CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
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.

Company Officers of ACREWOOD HOUSING CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MARK HARRIS
Director 2003-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN AUSTIN GREEN
Company Secretary 2011-01-20 2017-02-08
DEBRA SUSAN HARRIS
Company Secretary 2005-06-30 2011-01-20
BARRY ANDREW MARTIN
Company Secretary 2003-10-02 2011-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK HARRIS LAZER WOLF LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-05-02
STEVEN MARK HARRIS WIZARD EQUITY PARTNERS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
STEVEN MARK HARRIS ROOSEVELT'S LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
STEVEN MARK HARRIS BRIGHTHOUSE FGR LIMITED Director 2006-01-06 CURRENT 2006-01-06 Active
STEVEN MARK HARRIS ACREWOOD CAPITAL LTD Director 2006-01-04 CURRENT 2006-01-04 Active - Proposal to Strike off
STEVEN MARK HARRIS SIMPLY CAPITAL LTD. Director 2006-01-03 CURRENT 2006-01-03 Active - Proposal to Strike off
STEVEN MARK HARRIS ACREWOOD LIFE LTD Director 2003-09-23 CURRENT 2003-09-23 Active - Proposal to Strike off
STEVEN MARK HARRIS SWIFT LAND LTD Director 2002-07-31 CURRENT 2001-11-12 Dissolved 2014-09-23
STEVEN MARK HARRIS BRIGHT HOUSE HOMES LTD Director 2002-06-19 CURRENT 2002-06-19 Active
STEVEN MARK HARRIS SWIFT CAPITAL LTD Director 2002-02-15 CURRENT 2002-02-15 Active - Proposal to Strike off
STEVEN MARK HARRIS LIONHART HOMES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
STEVEN MARK HARRIS KEYMARK HOMES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
STEVEN MARK HARRIS NAKED BULB PRODUCTIONS LIMITED Director 1999-05-17 CURRENT 1999-04-30 Active - Proposal to Strike off
STEVEN MARK HARRIS ACREWOOD GROUP PLC Director 1997-10-13 CURRENT 1997-10-13 Dissolved 2018-05-01
STEVEN MARK HARRIS SWIFT CAPITAL REAL ESTATE ADVISORY LIMITED Director 1993-04-22 CURRENT 1993-04-22 Active
STEVEN MARK HARRIS DANRISS GROUP HOLDINGS LTD Director 1992-09-14 CURRENT 1978-12-04 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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB England
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-12-14CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-06-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Current accounting period shortened from 31/03/22 TO 30/03/22
2022-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049202550013
2022-11-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16RES01ADOPT ARTICLES 16/11/22
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AA01Previous accounting period extended from 28/03/20 TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-11-06PSC07CESSATION OF STEVEN MARK HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28CH01Director's details changed for Mr Steven Mark Harris on 2019-07-01
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CH01Director's details changed for Mr Steven Mark Harris on 2019-05-28
2019-05-24CH01Director's details changed for Mr Steven Mark Harris on 2019-05-23
2019-05-21CH01Director's details changed for Mr Steven Mark Harris on 2019-05-17
2019-05-20CH01Director's details changed for Mr Steven Mark Harris on 2019-05-17
2019-03-12DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-06-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-21AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM 14 David Mews London W1U 6EQ
2017-11-28DISS40Compulsory strike-off action has been discontinued
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-26TM02Termination of appointment of Jonathan Austin Green on 2017-02-08
2016-12-19AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049202550009
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049202550010
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049202550008
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM 25 Manchester Square London W1U 3PY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0102/10/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0102/10/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK HARRIS / 01/08/2013
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 049202550008
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-12AR0102/10/12 FULL LIST
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-04AR0102/10/11 FULL LIST
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-24AP03SECRETARY APPOINTED MR JONATHAN AUSTIN GREEN
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY DEBRA HARRIS
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY BARRY MARTIN
2010-12-14AR0102/10/10 FULL LIST
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK HARRIS / 01/10/2010
2009-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-16AR0102/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK HARRIS / 02/10/2009
2008-10-14363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O SHELLEY STOCK HUTTER, 1ST FLOOR, 7 - 10 CHANDOS STREET LONDON W1G 9DQ
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-09363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: C/O SHELLEY STOCK HUTTER, 1ST FLOOR, 7 - 10 CHANDOS STREET LONDON W1G 9DQ
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 35 BALLARDS LANE LONDON N3 1XW
2006-05-10363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2006-02-16288aNEW SECRETARY APPOINTED
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-25363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-09-16225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 311 BALLARDS LANE LONDON N12 8LY
2003-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ACREWOOD HOUSING CORPORATION LIMITED 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 ACREWOOD HOUSING CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-07-20 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2013-08-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-04-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-03-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-03-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-02-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-01-28 Satisfied LLOYDS TSB 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
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ACREWOOD HOUSING CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of ACREWOOD HOUSING CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACREWOOD HOUSING CORPORATION LIMITED
Trademarks
We have not found any records of ACREWOOD HOUSING CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACREWOOD HOUSING CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ACREWOOD HOUSING CORPORATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACREWOOD HOUSING CORPORATION LIMITED 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 ACREWOOD HOUSING CORPORATION LIMITED 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 ACREWOOD HOUSING CORPORATION LIMITED 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.