UKBizDB.co.uk

ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Acorn South East Property Developments Limited. The company was founded 17 years ago and was given the registration number 05850054. The firm's registered office is in EASTBOURNE. You can find them at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED
Company Number:05850054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom, BN22 8PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director19 June 2006Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary19 June 2006Active
3 Williamson Road, Lydd On Sea, TN29 9NT

Secretary19 June 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director19 June 2006Active
Ryebay Caravan Park, Pett Level Road, Winchelsea Beach, Winchelsea, England, TN36 4NE

Director19 June 2006Active

People with Significant Control

Mr Stephen Ernest Kemp
Notified on:06 April 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Archer House, Britland Estate, Eastbourne, United Kingdom, BN22 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Peter James
Notified on:06 April 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Archer House, Britland Estate, Eastbourne, United Kingdom, BN22 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Address

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

Download
2016-11-15Accounts

Change account reference date company previous shortened.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.