Warning: file_put_contents(c/5bc629be48a92b5a4956550938d09a85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Acorn Construction And Refurbishment Limited, SE9 6SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACORN CONSTRUCTION AND REFURBISHMENT LIMITED

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

This company is commonly known as Acorn Construction And Refurbishment Limited. The company was founded 9 years ago and was given the registration number 09462125. The firm's registered office is in LONDON. You can find them at 19 Well Hall Parade, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ACORN CONSTRUCTION AND REFURBISHMENT LIMITED
Company Number:09462125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Well Hall Parade, London, England, SE9 6SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Well Hall Parade, London, England, SE9 6SP

Director03 May 2016Active
2, Stane Grove, Stockwell, London, United Kingdom, SW9 9AL

Secretary27 February 2015Active
2, Stane Grove, Stockwell, London, United Kingdom, SW9 9AL

Director27 February 2015Active
34, Beechhill Road, Eltham, London, United Kingdom, SE91HH

Director27 February 2015Active
19, Well Hall Parade, Eltham, London, United Kingdom, SE96SP

Director27 February 2015Active

People with Significant Control

Mr Colin Ian Forrest
Notified on:03 May 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:19 Well Parade, London, England, SE9 6SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Acorn Construction Holdings Limited
Notified on:03 May 2016
Status:Active
Country of residence:England
Address:7, Chequers Parade, London, England, SE9 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John George Levy
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:19 Well Parade, London, England, SE9 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Parrott
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:19 Well Hall Parade, Eltham, London, United Kingdom, SE96SP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-05-05Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-08-09Officers

Termination secretary company with name termination date.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.