This company is commonly known as Acorn Properties (south West) Limited. The company was founded 9 years ago and was given the registration number 09147254. The firm's registered office is in SOUTH MOLTON. You can find them at 16 East Street, , South Molton, Devon. This company's SIC code is 41100 - Development of building projects.
Name | : | ACORN PROPERTIES (SOUTH WEST) LIMITED |
---|---|---|
Company Number | : | 09147254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 East Street, South Molton, Devon, EX36 3BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Boutport Street, Barnstaple, England, EX31 1HG | Director | 25 July 2014 | Active |
2, Hatchmoor Estate, Torrington, England, EX38 7BS | Director | 25 July 2014 | Active |
Coombe Fisheries Ltd, Riverside Road, Pottington Business Park, Barnstaple, England, EX31 1QN | Director | 05 January 2015 | Active |
L Smithson Building & Roofing Ltd | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69, High Street, Bideford, England, EX39 2AT |
Nature of control | : |
|
Mrs Jennie Lorraine Smithson | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Boutport Street, Barnstaple, England, EX31 1HG |
Nature of control | : |
|
Mr James Spear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coombe Fisheries Ltd, Riverside Road, Barnstaple, England, EX31 1QN |
Nature of control | : |
|
Avoir Property Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, East Street, South Molton, England, EX36 3BU |
Nature of control | : |
|
Mr Lee Smithson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hatchmoor Estate, Torrington, England, EX38 7BS |
Nature of control | : |
|
Mr Richard John Bushnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Boutport Street, Barnstaple, England, EX31 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Capital | Capital cancellation shares. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.