This company is commonly known as Acorn Homes (kent) Ltd. The company was founded 15 years ago and was given the registration number 06890842. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ACORN HOMES (KENT) LTD |
---|---|---|
Company Number | : | 06890842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 73 And 74, Maple Leaf Business Park, Manston, Ramsgate, England, CT12 5GD | Director | 21 March 2019 | Active |
424, Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 14 October 2014 | Active |
Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 17 January 2018 | Active |
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 29 April 2009 | Active |
Unit 73 And 74, Maple Leaf Business Park, Manston, Ramsgate, England, CT12 5GD | Director | 04 September 2014 | Active |
Cliff Tops 23 Royal Esplanade, Westbrook, Margate, CT9 5DX | Director | 29 April 2009 | Active |
Mrs Janet Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Lighthouse Capital Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6JS |
Nature of control | : |
|
Acorn Homes (Group) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 73 And 74, Maple Leaf Business Park, Ramsgate, England, CT12 5GD |
Nature of control | : |
|
Mr David Laurie Barnard Knowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 73 And 74, Maple Leaf Business Park, Ramsgate, England, CT12 5GD |
Nature of control | : |
|
Mr Mathew Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.