UKBizDB.co.uk

ACORN HOMES (CHESHIRE) LIMITED

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

This company is commonly known as Acorn Homes (cheshire) Limited. The company was founded 13 years ago and was given the registration number 07450739. The firm's registered office is in TRAFFORD PARK. You can find them at C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACORN HOMES (CHESHIRE) LIMITED
Company Number:07450739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2010
End of financial year:29 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Topping Partnership, Incom House, Waterside, Trafford Park, United Kingdom, M17 1WD

Director01 November 2018Active
C/O Topping Partnership, Incom House, Waterside, Trafford Park, United Kingdom, M17 1WD

Director25 November 2010Active
Oak House, Victoria Road, Macclesfield, United Kingdom, SK10 3JE

Director25 November 2010Active

People with Significant Control

Mrs Julie Ann Fitzmaurice
Notified on:01 November 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Topping Partnership, Incom House, Trafford Park, United Kingdom, M17 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Farebrother
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Oak House Victoria Road, Macclesfield, United Kingdom, SK10 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Patrick Fitzmaurice
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:11 Ridge View, Macclesfield, United Kingdom, SK11 8DB
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 (6 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
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Accounts

Change account reference date company previous shortened.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-02-23Address

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

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2018-02-16Address

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

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.