Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Acre 570 Limited
Acre 570 Limited is an active company incorporated on 24 April 2002 with the registered office located in Epsom, Surrey. Acre 570 Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04423099
Private limited company
Age
23 years
Incorporated
24 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(8 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2026
Due by
30 June 2027
(1 year 5 months remaining)
Learn more about Acre 570 Limited
Contact
Update Details
Address
The Willows
5 Meadway
Epsom
Surrey
KT19 8JZ
United Kingdom
Address changed on
28 Nov 2025
(1 month ago)
Previous address was
Acre House 11-15 William Road London NW1 3ER
Companies in KT19 8JZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Julian Simon Challis
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Nov 1954
Naresh Shamji Samani
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1949
David Wayne Breger
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1953
Alan Keith Lester
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1954
Anthony Julian Bernstein
Director • Chartered Accountant • British • Lives in England • Born in Mar 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nexcroft Limited
Alan Keith Lester is a mutual person.
Active
Heathview Court (Corringway) Management Company Limited
Anthony Julian Bernstein is a mutual person.
Active
Chatsworth Branksome Management Limited
Anthony Julian Bernstein is a mutual person.
Active
Acre 850 Limited
Anthony Julian Bernstein is a mutual person.
Active
FPS Nominees Limited
Anthony Julian Bernstein is a mutual person.
Active
Fisher Property Solutions Limited
Anthony Julian Bernstein is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Sep 2025
For period
30 Sep
⟶
30 Sep 2025
Traded for
12 months
Cash in Bank
£17.39K
Increased by £4.63K (+36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£972.3K
Increased by £5.16K (+1%)
Total Liabilities
-£699.05K
Decreased by £937 (-0%)
Net Assets
£273.25K
Increased by £6.09K (+2%)
Debt Ratio (%)
72%
Decreased by 0.48% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Dec 2025
Charge Satisfied
1 Month Ago on 4 Dec 2025
Registered Address Changed
1 Month Ago on 28 Nov 2025
Naresh Shamji Samani Details Changed
1 Month Ago on 26 Nov 2025
Michael Barry Davis Details Changed
1 Month Ago on 26 Nov 2025
Mr David Wayne Breger Details Changed
1 Month Ago on 26 Nov 2025
Alan Keith Lester Details Changed
1 Month Ago on 26 Nov 2025
Mr Anthony Julian Bernstein Details Changed
1 Month Ago on 26 Nov 2025
Julian Simon Challis Details Changed
1 Month Ago on 26 Nov 2025
Julian Simon Challis Details Changed
1 Month Ago on 26 Nov 2025
Get Alerts
Get Credit Report
Discover Acre 570 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2025
Submitted on 4 Dec 2025
Satisfaction of charge 1 in full
Submitted on 4 Dec 2025
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to The Willows 5 Meadway Epsom Surrey KT19 8JZ on 28 November 2025
Submitted on 28 Nov 2025
Secretary's details changed for Julian Simon Challis on 26 November 2025
Submitted on 28 Nov 2025
Director's details changed for Julian Simon Challis on 26 November 2025
Submitted on 28 Nov 2025
Director's details changed for Mr Anthony Julian Bernstein on 26 November 2025
Submitted on 28 Nov 2025
Director's details changed for Alan Keith Lester on 26 November 2025
Submitted on 28 Nov 2025
Director's details changed for Mr David Wayne Breger on 26 November 2025
Submitted on 28 Nov 2025
Director's details changed for Michael Barry Davis on 26 November 2025
Submitted on 28 Nov 2025
Director's details changed for Naresh Shamji Samani on 26 November 2025
Submitted on 28 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs