UKBizDB.co.uk

ACORN HOUSE DEVELOPMENTS LTD

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

This company is commonly known as Acorn House Developments Ltd. The company was founded 4 years ago and was given the registration number 12215871. The firm's registered office is in KNUTSFORD. You can find them at Suite 3, 12, Princess Street, Knutsford, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACORN HOUSE DEVELOPMENTS LTD
Company Number:12215871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 3, 12, Princess Street, Knutsford, Cheshire, England, WA16 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 12, Princess Street, Knutsford, England, WA16 6DD

Director03 June 2021Active
Suite 3, 12, Princess Street, Knutsford, England, WA16 6DD

Director29 October 2019Active
Suite 3, 12, Princess Street, Knutsford, United Kingdom, WA16 6DD

Director19 September 2019Active

People with Significant Control

Mr Kristof Pinter
Notified on:03 June 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Suite 3, 12, Princess Street, Knutsford, England, WA16 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Emese Pinter
Notified on:03 June 2021
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Suite 3, 12, Princess Street, Knutsford, England, WA16 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Mary Cooper
Notified on:19 September 2019
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Suite 3, 12, Princess Street, Knutsford, United Kingdom, WA16 6DD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Accounts

Change account reference date company previous shortened.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-15Change of name

Change of name notice.

Download
2019-09-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.