UKBizDB.co.uk

ACORN BUSINESS CENTRES (STOCKPORT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Business Centres (stockport) Limited. The company was founded 34 years ago and was given the registration number 02394598. The firm's registered office is in STOCKPORT. You can find them at Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ACORN BUSINESS CENTRES (STOCKPORT) LIMITED
Company Number:02394598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS

Secretary01 March 2021Active
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS

Director01 May 2015Active
3 White Lady Close, Worsley, M38 0YE

Secretary01 April 1995Active
Fairhurst House, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS

Secretary01 June 2014Active
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS

Secretary04 March 2011Active
30 Jacksons Lane, Hazel Grove, Stockport, SK7 6EL

Secretary14 November 1995Active
2 Lisburne Avenue, Offerton, Stockport, SK2 5RP

Secretary21 December 1992Active
27 St Martins Road, Ashton On Mersey, Sale, M33 5PX

Secretary14 July 1993Active
Moat Hall, Thorner Lane Scarcroft, Leeds, LS14 3AL

Secretary28 September 1992Active
Flat 5 Victoria Road, Sheffield, S10 2DJ

Secretary-Active
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS

Secretary01 May 2015Active
13 Bodmin Drive, Bramhall, Stockport, SK7 2HX

Secretary04 January 1999Active
1 Courtney Green, Wilmslow, SK9 2RX

Director15 June 1993Active
372 Chester Road, Woodford, Stockport, SK7 1QG

Director14 July 1993Active
75 Mallinson Road, London, SW11 1BW

Director-Active
34 Longmeadow, Cheadle Hulme, Cheadle, SK8 7ER

Director14 July 1993Active
Rowan Court, Concord Business Park, Threawood Road, Manchester, M33 0RR

Director22 November 2009Active
30 Green Pastures, Heaton Mersey, Stockport, SK4 3RA

Director15 June 1993Active
8 Thorn Grove, Cheadle Hulme, Stockport, SK8 7LB

Director14 July 1993Active
124 Sandown Road, Hazel Grove, Stockport, SK7 6NX

Director14 July 1993Active
Parkview, 19 Grove Lane, Cheadle Hulme, Cheadle, SK8 7LZ

Director30 July 2001Active
77 Waterloo Road, Bramhall, Stockport, SK7 2NT

Director21 December 1992Active
Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Uk, SK4 1AS

Director25 February 2011Active

People with Significant Control

Mr Nigel Robert Blyth
Notified on:01 January 2018
Status:Active
Date of birth:January 1969
Nationality:British
Address:Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Termination secretary company with name termination date.

Download
2015-07-28Officers

Appoint person director company with name date.

Download
2015-07-28Officers

Appoint person secretary company with name date.

Download
2015-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.