Acris Court (freehold Management) Limited RICKMANSWORTH


Acris Court (Freehold Management) Limited was officially closed on 2022-06-14. Acris Court (freehold Management) was a private limited company that was situated at Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, WD3 1DS, Herts. The company (officially started on 1995-10-24) was run by 2 directors and 1 secretary.
Director Petra K. who was appointed on 10 November 2005.
Director Jill K. who was appointed on 04 September 2003.
Among the secretaries, we can name: Bruce K. appointed on 04 September 2003.

The company was officially classified as "management of real estate on a fee or contract basis" (68320). The last confirmation statement was sent on 2021-10-24 and last time the accounts were sent was on 30 April 2021. 2015-10-24 is the date of the most recent annual return.

Acris Court (freehold Management) Limited Address / Contact

Office Address Enterprise House Beeson's Yard
Office Address2 Bury Lane
Town Rickmansworth
Post code WD3 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117449
Date of Incorporation Tue, 24th Oct 1995
Date of Dissolution Tue, 14th Jun 2022
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 27 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 7th Nov 2022
Last confirmation statement dated Sun, 24th Oct 2021

Company staff

Petra K.

Position: Director

Appointed: 10 November 2005

Jill K.

Position: Director

Appointed: 04 September 2003

Bruce K.

Position: Secretary

Appointed: 04 September 2003

Bruce K.

Position: Director

Appointed: 25 February 2002

Resigned: 04 September 2003

John M.

Position: Director

Appointed: 01 January 2002

Resigned: 01 February 2003

Peter D.

Position: Secretary

Appointed: 01 September 1997

Resigned: 04 September 2003

Michael D.

Position: Secretary

Appointed: 08 November 1995

Resigned: 01 September 1997

Michael D.

Position: Director

Appointed: 08 November 1995

Resigned: 12 March 2001

Carl E.

Position: Director

Appointed: 08 November 1995

Resigned: 04 September 2003

John H.

Position: Director

Appointed: 08 November 1995

Resigned: 25 February 2002

John M.

Position: Director

Appointed: 08 November 1995

Resigned: 26 October 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1995

Resigned: 24 October 1995

London Law Services Limited

Position: Nominee Director

Appointed: 24 October 1995

Resigned: 24 October 1995

Suhrid C.

Position: Director

Appointed: 24 October 1995

Resigned: 25 February 2002

Rammey H.

Position: Director

Appointed: 24 October 1995

Resigned: 12 March 2001

People with significant control

Bruce K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Net Assets Liabilities6666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666
Number Shares Allotted 666
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th April 2021
filed on: 11th, May 2021
Free Download (2 pages)

Company search

Advertisements