About

Registered Number: 06922169
Date of Incorporation: 02/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Liv Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH,

 

Acre Court Management Company (Wibsey) Ltd was established in 2009. Currently we aren't aware of the number of employees at the this organisation. The company has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Adam Craig 14 September 2018 - 1
BRENNAND, Marcus Anthony Harold 02 June 2009 26 October 2010 1
HEALD, Alexandra Fay 26 October 2010 13 January 2012 1
LAWTON, Max Andrew 02 September 2014 03 January 2017 1
MADDEN, Ricky 26 October 2010 14 September 2018 1
MURPHY, Helena Jane 13 January 2012 01 September 2014 1
WILLANS, Michael David 02 June 2009 26 October 2010 1
Secretary Name Appointed Resigned Total Appointments
LIV (SECRETARIAL SERVICES) LIMITED 01 July 2020 - 1
HEALD, Alexandra Fay 26 October 2010 13 January 2012 1
LAWTON, Max Andrew 01 September 2014 01 September 2014 1
MCCARTHY, Danielle Clare 01 September 2014 09 November 2017 1
MURPHY, Helena Jane 13 January 2012 01 September 2014 1
PRICE, Elizabeth Harriet 10 November 2017 22 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 15 July 2020
AP04 - Appointment of corporate secretary 15 July 2020
AD01 - Change of registered office address 08 June 2020
TM02 - Termination of appointment of secretary 22 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 May 2018
AP03 - Appointment of secretary 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 03 January 2017
CH03 - Change of particulars for secretary 12 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 15 July 2016
AD01 - Change of registered office address 15 July 2016
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 August 2015
AP01 - Appointment of director 02 September 2014
AP03 - Appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 April 2014
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 26 June 2012
AA01 - Change of accounting reference date 13 June 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP03 - Appointment of secretary 13 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 26 October 2010
AP03 - Appointment of secretary 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 10 August 2010
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.