UKBizDB.co.uk

ACORN LIMITED

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

This company is commonly known as Acorn Limited. The company was founded 22 years ago and was given the registration number 04398269. The firm's registered office is in BROMLEY. You can find them at 1 Sherman Road, , Bromley, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ACORN LIMITED
Company Number:04398269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 Sherman Road, Bromley, BR1 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary31 August 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 August 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director01 May 2002Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 August 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director01 May 2002Active
1, Sherman Road, Bromley, England, BR1 3JH

Secretary27 March 2002Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary25 December 2014Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary19 March 2002Active
Far End, Nursery Road, Tadworth, KT20 7TU

Director05 April 2002Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director27 March 2002Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director05 April 2002Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 August 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director01 July 2013Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director19 March 2002Active

People with Significant Control

Acorn (Holdings) Ltd
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:9, St Marks Road, Bromley, England, BR2 9HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr. Robert Sargent
Notified on:01 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:1, Sherman Road, Bromley, BR1 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alan Stephen Cornish
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:1, Sherman Road, Bromley, BR1 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Accounts

Change account reference date company current extended.

Download
2023-05-02Accounts

Accounts with accounts type group.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Change account reference date company previous shortened.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person secretary company with name date.

Download
2022-09-15Officers

Termination secretary company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Address

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

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2021-12-01Capital

Capital cancellation shares.

Download
2021-11-30Capital

Capital return purchase own shares.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.