This company is commonly known as Acorn Surveyors Limited. The company was founded 17 years ago and was given the registration number 05872853. The firm's registered office is in HORSHAM. You can find them at 2 Kings Court, Harwood Road, Horsham, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ACORN SURVEYORS LIMITED |
---|---|---|
Company Number | : | 05872853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, New House Farm Business Centre, Old Crawley Road, Horsham, England, RH12 4RU | Secretary | 16 April 2019 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Director | 11 July 2006 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Director | 11 July 2006 | Active |
Unit 2, New House Farm Business Centre, Old Crawley Road, Horsham, England, RH12 4RU | Director | 01 January 2020 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Secretary | 11 July 2006 | Active |
1 High Street, Knaphill, Woking, GU21 2PG | Corporate Nominee Secretary | 11 July 2006 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Director | 11 July 2006 | Active |
2 Kings Court, Harwood Road, Horsham, RH13 5UR | Director | 06 November 2015 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Director | 11 July 2006 | Active |
1 High Street, Knaphill, Woking, GU21 2PG | Nominee Director | 11 July 2006 | Active |
10 Connaught Way, Tunbridge Wells, TN4 9QJ | Director | 11 July 2006 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Director | 11 July 2006 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Director | 11 July 2006 | Active |
Pippin Cottage, 77a New Dover Road, Canterbury, CT1 3DZ | Director | 11 July 2006 | Active |
Mr Jamie Mccormack | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, New House Farm Business Centre, Horsham, England, RH12 4RU |
Nature of control | : |
|
Mr Mark James Stammers | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 2, New House Farm Business Centre, Horsham, England, RH12 4RU |
Nature of control | : |
|
Mr Matthew Aldwyn Isherwood | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, New House Farm Business Centre, Horsham, England, RH12 4RU |
Nature of control | : |
|
Mr Paul Christopher Henley | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, New House Farm Business Centre, Horsham, England, RH12 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Capital | Capital cancellation shares. | Download |
2024-04-10 | Capital | Capital cancellation shares. | Download |
2024-04-10 | Capital | Capital return purchase own shares. | Download |
2024-04-10 | Capital | Capital return purchase own shares. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.