UKBizDB.co.uk

ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lymons Farm House, Gedges Hill, Paddock Wood, TN12 6LT

Secretary16 June 2003Active
The Old Mill House, The Warren, Crowborough, TN6 1UB

Director29 April 1994Active
11 Trafalgar House, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Director21 February 2020Active
130 Wimbledon Park Road, Southfields, London, SW18 5UE

Secretary13 October 1993Active
Birse 19 Richmondwood, Sunningdale Ascot, SL5 0JG

Secretary29 April 1994Active
18 Merlin Close, Bishops Waltham, Southampton, SO32 1LZ

Secretary18 November 1993Active
18 Merlin Close, Bishops Waltham, Southampton, SO32 1LZ

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1993Active
20 Sapphire Ridge, Waterlooville, PO7 8NY

Director23 September 1996Active
35 Stamford Road, London, N1 4JP

Director13 October 1993Active
5 Hardyfair Close, Weyhill, Andover, SP11 0QR

Director08 April 1998Active
130 Wimbledon Park Road, Southfields, London, SW18 5UE

Director13 October 1993Active
The Shrubbery Grove Road South, Southsea, PO5 3QS

Director18 November 1993Active
Wentworth Lodge Portnall Rise, Wentworth, GU25 4JZ

Director29 April 1994Active
18 Merlin Close, Bishops Waltham, Southampton, SO32 1LZ

Director18 November 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.