UKBizDB.co.uk

ACORN SURVEYORS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, New House Farm Business Centre, Old Crawley Road, Horsham, England, RH12 4RU

Secretary16 April 2019Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director11 July 2006Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director11 July 2006Active
Unit 2, New House Farm Business Centre, Old Crawley Road, Horsham, England, RH12 4RU

Director01 January 2020Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Secretary11 July 2006Active
1 High Street, Knaphill, Woking, GU21 2PG

Corporate Nominee Secretary11 July 2006Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director11 July 2006Active
2 Kings Court, Harwood Road, Horsham, RH13 5UR

Director06 November 2015Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director11 July 2006Active
1 High Street, Knaphill, Woking, GU21 2PG

Nominee Director11 July 2006Active
10 Connaught Way, Tunbridge Wells, TN4 9QJ

Director11 July 2006Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director11 July 2006Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director11 July 2006Active
Pippin Cottage, 77a New Dover Road, Canterbury, CT1 3DZ

Director11 July 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Capital

Capital cancellation shares.

Download
2024-04-10Capital

Capital cancellation shares.

Download
2024-04-10Capital

Capital return purchase own shares.

Download
2024-04-10Capital

Capital return purchase own shares.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Address

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

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.