UKBizDB.co.uk

ACORN PROPERTY LIMITED

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

This company is commonly known as Acorn Property Limited. The company was founded 7 years ago and was given the registration number 10194822. The firm's registered office is in PORTH. You can find them at Acorn House, 12 Porth Street, Porth, Mid Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACORN PROPERTY LIMITED
Company Number:10194822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Acorn House, 12 Porth Street, Porth, Mid Glamorgan, Wales, CF39 9SB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn House, 12 Porth Street, Porth, Wales, CF39 9SB

Director21 June 2019Active
Acorn House, 12 Porth Street, Porth, Wales, CF39 9SB

Director27 March 2019Active
Acorn House, 12 Porth Street, Porth, Wales, CF39 9SB

Director01 March 2020Active
18, Whitcome Mews, Richmond, England, TW9 4BT

Director23 May 2016Active

People with Significant Control

Formation Capital Limited
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:18, Whitcome Mews, Richmond, England, TW9 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Stewart Bright
Notified on:21 June 2019
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Wales
Address:Acorn House, 12 Porth Street, Porth, Wales, CF39 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Formation Capital Limited
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:18, Whitcome Mews, Richmond, England, TW9 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Anthony Nicholson
Notified on:01 March 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:18, Whitcome Mews, Richmond, England, TW9 4BT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-08Accounts

Change account reference date company current extended.

Download
2020-03-08Address

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

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.