ACREMASTER LIMITED
Activities of real estate investment trusts
ACREMASTER LIMITED
Activities of real estate investment trusts
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£5.31k
Total Liabilities
£74.56k
Turnover
N/A
Employees
N/A
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Mrs Laura Isabel Laurence
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Mark Aubrey Seymour Laurence
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mark Aubrey Seymour Laurence
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Laura Laurence
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Joanna Bernadette Stephanie Bradley
Ceased 15 Jun 2022
Emma Louise Lakin
Ceased 15 Jun 2022
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
81 High Street, Wimbledon, London (SW19 5EG) MERTON | Freehold | - | 22 Oct 1975 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 31 Jul 2025
Gazette Filings Brought Up To Date
Appointment of Mr Mark Aubrey Seymour Laurence as director on 23 Jan 2026
Cessation of Mark Aubrey Seymour Laurence as a person with significant control on 22 Jan 2026
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
