Acrowise Properties Limited LONDON


Acrowise Properties started in year 1986 as Private Limited Company with registration number 02072078. The Acrowise Properties company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

The company has 3 directors, namely Elliott C., Stanley C. and Sandra C.. Of them, Stanley C., Sandra C. have been with the company the longest, being appointed on 31 December 1991 and Elliott C. has been with the company for the least time - from 12 February 2019. As of 6 May 2024, there were 2 ex directors - Esther M., Barney M. and others listed below. There were no ex secretaries.

Acrowise Properties Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072078
Date of Incorporation Fri, 7th Nov 1986
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sandra C.

Position: Secretary

Resigned:

Elliott C.

Position: Director

Appointed: 12 February 2019

Stanley C.

Position: Director

Appointed: 31 December 1991

Sandra C.

Position: Director

Appointed: 31 December 1991

Esther M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1999

Barney M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Sandra C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stanley C. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra C.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Stanley C.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 304 4211 320 1311 721 0931 743 626       
Balance Sheet
Cash Bank On Hand   130 575133 579129 597150 449133 356135 551165 316180 909
Current Assets84 94698 629110 530131 282134 285129 597151 040136 098135 713165 478181 070
Debtors6558 3671 429707706 5912 742162162161
Net Assets Liabilities   1 656 9341 676 1201 673 7661 683 7141 674 5151 683 4411 707 4261 722 282
Other Debtors   707706 160948162162161
Property Plant Equipment   1 5041 7221 3771 6131 2906 6215 2964 237
Cash Bank In Hand84 29190 262109 101130 575       
Tangible Fixed Assets1 261 8281 262 0801 651 8791 651 504       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve873 728889 438900 131922 664       
Shareholder Funds1 304 4211 320 1311 721 0931 743 626       
Other
Accumulated Depreciation Impairment Property Plant Equipment   7 6598 0898 4348 8379 16010 81512 13913 198
Administrative Expenses   27 974       
Average Number Employees During Period       11  
Bank Borrowings Overdrafts   6 548       
Corporation Tax Payable   15 98412 59012 83411 66113 1659 06513 91012 881
Creditors   39 16033 93136 53048 26142 19538 21542 67042 347
Dividends Paid   41 00042 40062 000     
Fixed Assets   1 651 5041 651 7221 651 3771 651 6131 651 2901 656 6211 655 2961 654 237
Increase From Depreciation Charge For Year Property Plant Equipment    4303454033231 6551 3241 059
Investment Property   1 650 0001 650 0001 650 0001 650 0001 650 0001 650 0001 650 0001 650 000
Investment Property Fair Value Model     1 650 0001 650 0001 650 0001 650 0001 650 000 
Net Current Assets Liabilities42 59358 05169 21492 122100 35493 067102 77993 90397 498122 808138 723
Number Shares Issued Fully Paid     100     
Other Creditors   23 17621 34123 69636 60029 02928 94528 66029 678
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   15 984       
Other Taxation Social Security Payable       1205100-212
Par Value Share 111 1     
Profit Loss   66 08661 58859 646     
Property Plant Equipment Gross Cost   9 1629 8119 81110 45010 45017 43517 435 
Provisions For Liabilities Balance Sheet Subtotal   86 69275 95670 67870 67870 67870 67870 67870 678
Taxation Including Deferred Taxation Balance Sheet Subtotal   86 692       
Total Additions Including From Business Combinations Property Plant Equipment    649 639 6 986  
Total Assets Less Current Liabilities1 304 4211 320 1311 721 0931 743 6261 752 0761 744 4441 754 3921 745 1931 754 1191 778 1041 792 960
Trade Creditors Trade Payables   16 628       
Trade Debtors Trade Receivables      4311 794   
Creditors Due Within One Year42 35340 57841 31639 160       
Number Shares Allotted 100100100       
Revaluation Reserve380 693380 693770 962770 962       
Share Capital Allotted Called Up Paid100100100100       
Share Premium Account49 90049 90049 90049 900       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, January 2024
Free Download (11 pages)

Company search

Advertisements