UKBizDB.co.uk

ACORN (TRINITY SQUARE) LIMITED

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

This company is commonly known as Acorn (trinity Square) Limited. The company was founded 10 years ago and was given the registration number 08741447. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACORN (TRINITY SQUARE) LIMITED
Company Number:08741447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Frederick Place, London, England, N8 8AF

Secretary07 June 2017Active
1, Frederick Place, London, England, N8 8AF

Secretary07 June 2017Active
1, Frederick Place, London, England, N8 8AF

Director21 October 2013Active
3rd Floor Sterling House, Langston Road, Loughton, England, IG10 3TS

Director24 October 2013Active
Bridge House 4, Borough High Street, London, Uk, SE1 9QR

Director24 October 2013Active
Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS

Director03 September 2014Active

People with Significant Control

Galliard Homes Limited
Notified on:27 July 2022
Status:Active
Country of residence:England
Address:3rd Floor Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rst Harper Road Limited
Notified on:15 March 2022
Status:Active
Country of residence:England
Address:1, Frederick Place, London, England, N8 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rst Harper Road Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Bridge House, 4 Borough High Street, London, England, SE1 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Galliard Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rst London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Frederick Place, London, England, N8 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Address

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

Download
2021-02-10Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.