Americraft Properties Limited

DataGardener
live
Micro

Americraft Properties Limited

08887070Private Limited With Share Capital

1St Floor Spitalfields House, Stirling Way, Borehamwood, WD62FX
Incorporated

11/02/2014

Company Age

12 years

Directors

2

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Americraft Properties Limited (08887070) is a private limited with share capital incorporated on 11/02/2014 (12 years old) and registered in borehamwood, WD62FX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 11/02/2014
WD62FX
2 employees

Financial Overview

Total Assets

£26.23M

Liabilities

£3.57M

Net Assets

£22.66M

Cash

£15.38M

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:17-12-2014
Resolution
Category:Resolution
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2014
Incorporation Company
Category:Incorporation
Date:11-02-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor Spitalfields House, Stirling Way, Borehamwood, Hertfordshire Wd6 2Fx, WD62FXRegistered
5-7 Cranwood Street, London, EC1V9EE

Contact

1St Floor Spitalfields House, Stirling Way, Borehamwood, WD62FX