ACREMASTER LIMITED

Active United Kingdom

Activities of real estate investment trusts

0 employees website.com
Activities of real estate investment trusts
A

ACREMASTER LIMITED

Activities of real estate investment trusts

Founded 21 Jul 1975 Active United Kingdom 0 employees website.com
Activities of real estate investment trusts
Accounts Submitted 23 Apr 2026 Next due 30 Apr 2026 5 days overdue
Confirmation Submitted 27 Jan 2026 Next due 14 Nov 2026 6 months remaining
Net assets £5K £828 2024 year on year
Total assets £80K £64 2024 year on year
Total Liabilities £75K £764 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Full company profile for ACREMASTER LIMITED (01220065), an active company based in United Kingdom. Incorporated 21 Jul 1975. Activities of real estate investment trusts. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£5.31k

Decreased by £828.00 (-13%)

Total Liabilities

£74.56k

Increased by £764.00 (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

93%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (8)

Mark Aubrey Seymour Laurence
25.0%
5,001
Laura Isabel Laurence
25.0%
5,001

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Mrs Laura Isabel Laurence

British

Active
Notified 23 Jan 2026
Residence England
DOB June 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Mark Aubrey Seymour Laurence

British

Active
Notified 23 Jan 2026
Residence England
DOB July 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mark Aubrey Seymour Laurence

British

Active
Notified 15 Jun 2022
Residence England
DOB July 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Laura Laurence

British

Active
Notified 15 Jun 2022
Residence England
DOB September 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Joanna Bernadette Stephanie Bradley

Ceased 15 Jun 2022

Ceased

Emma Louise Lakin

Ceased 15 Jun 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
81 High Street, Wimbledon, London (SW19 5EG) MERTON
Freehold-22 Oct 1975
81 High Street, Wimbledon, London (SW19 5EG)
Freehold
Added 22 Oct 1975
District MERTON

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026AccountsAnnual accounts made up to 31 Jul 2025
28 Jan 2026GazetteGazette Filings Brought Up To Date
27 Jan 2026OfficersAppointment of Mr Mark Aubrey Seymour Laurence as director on 23 Jan 2026
27 Jan 2026Persons With Significant ControlCessation of Mark Aubrey Seymour Laurence as a person with significant control on 22 Jan 2026
27 Jan 2026Confirmation StatementConfirmation statement made on 31 Oct 2025 with updates
23 Apr 2026 Accounts

Annual accounts made up to 31 Jul 2025

28 Jan 2026 Gazette

Gazette Filings Brought Up To Date

27 Jan 2026 Officers

Appointment of Mr Mark Aubrey Seymour Laurence as director on 23 Jan 2026

27 Jan 2026 Persons With Significant Control

Cessation of Mark Aubrey Seymour Laurence as a person with significant control on 22 Jan 2026

27 Jan 2026 Confirmation Statement

Confirmation statement made on 31 Oct 2025 with updates

Recent Activity

Latest Activity

Annual accounts made up to 31 Jul 2025

1 weeks ago on 23 Apr 2026

Gazette Filings Brought Up To Date

3 months ago on 28 Jan 2026

Appointment of Mr Mark Aubrey Seymour Laurence as director on 23 Jan 2026

3 months ago on 27 Jan 2026

Cessation of Mark Aubrey Seymour Laurence as a person with significant control on 22 Jan 2026

3 months ago on 27 Jan 2026

Confirmation statement made on 31 Oct 2025 with updates

3 months ago on 27 Jan 2026