This company is commonly known as Esh Acorn Homes Limited. The company was founded 22 years ago and was given the registration number 04360675. The firm's registered office is in BOWBURN. You can find them at Esh House, Bowburn North Industrial Estate, Bowburn, Durham. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ESH ACORN HOMES LIMITED |
---|---|---|
Company Number | : | 04360675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Secretary | 31 January 2021 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 09 May 2018 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 25 October 2010 | Active |
30 Trecastell, Ingleby Barwick, Stockton On Tees, TS17 5HA | Secretary | 25 January 2002 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Secretary | 25 October 2010 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Secretary | 29 January 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 January 2002 | Active |
Riverside, Croft On Tees, Darlington, DL2 2SX | Director | 01 June 2005 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 01 June 2005 | Active |
7 Dally Mews, Newcastle Great Park, Newcastle Upon Tyne, NE3 5RY | Director | 01 June 2005 | Active |
2 Hillside, Dunston, Gateshead, NE11 9QR | Director | 25 January 2002 | Active |
15 Trevine Gardens, Ingleby Barwick, Stockton On Tees, TS17 5HD | Director | 25 January 2002 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 01 June 2005 | Active |
30 Trecastell, Ingleby Barwick, Stockton On Tees, TS17 5HA | Director | 25 January 2002 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 29 January 2018 | Active |
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF | Director | 22 June 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 January 2002 | Active |
Esh Developments Limited | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Esh House, Bowburn North Industrial Estate, Durham, England, DH6 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint person secretary company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person secretary company with name date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Termination secretary company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.