This company is commonly known as Acorn Business Park (cosham) Management Company Limited. The company was founded 30 years ago and was given the registration number 02853763. The firm's registered office is in PORTSMOUTH. You can find them at 10 Acorn Business Park Northarbour Road, Cosham, Portsmouth, Hants. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02853763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Acorn Business Park Northarbour Road, Cosham, Portsmouth, Hants, United Kingdom, PO6 3TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lymons Farm House, Gedges Hill, Paddock Wood, TN12 6LT | Secretary | 16 June 2003 | Active |
The Old Mill House, The Warren, Crowborough, TN6 1UB | Director | 29 April 1994 | Active |
11 Trafalgar House, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH | Director | 21 February 2020 | Active |
130 Wimbledon Park Road, Southfields, London, SW18 5UE | Secretary | 13 October 1993 | Active |
Birse 19 Richmondwood, Sunningdale Ascot, SL5 0JG | Secretary | 29 April 1994 | Active |
18 Merlin Close, Bishops Waltham, Southampton, SO32 1LZ | Secretary | 18 November 1993 | Active |
18 Merlin Close, Bishops Waltham, Southampton, SO32 1LZ | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1993 | Active |
20 Sapphire Ridge, Waterlooville, PO7 8NY | Director | 23 September 1996 | Active |
35 Stamford Road, London, N1 4JP | Director | 13 October 1993 | Active |
5 Hardyfair Close, Weyhill, Andover, SP11 0QR | Director | 08 April 1998 | Active |
130 Wimbledon Park Road, Southfields, London, SW18 5UE | Director | 13 October 1993 | Active |
The Shrubbery Grove Road South, Southsea, PO5 3QS | Director | 18 November 1993 | Active |
Wentworth Lodge Portnall Rise, Wentworth, GU25 4JZ | Director | 29 April 1994 | Active |
18 Merlin Close, Bishops Waltham, Southampton, SO32 1LZ | Director | 18 November 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 September 1993 | Active |
Cross Stone Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Mill, The Warren, Crowborough, England, TN6 1UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.