UKBizDB.co.uk

THE ACORNS (BLOXWICH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Acorns (bloxwich) Management Company Limited. The company was founded 29 years ago and was given the registration number 03047942. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE ACORNS (BLOXWICH) MANAGEMENT COMPANY LIMITED
Company Number:03047942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director08 January 2003Active
53 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Secretary09 January 2004Active
43 Signal Grove, Walsall, WS3 2NZ

Secretary05 October 2004Active
23 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Secretary08 January 2003Active
10 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Secretary20 August 2008Active
15 Heath View, Burntwood, WS7 2BF

Secretary27 April 1995Active
28 Signal Grove, Walsall, WS3 2NZ

Secretary01 October 2001Active
20 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Secretary15 July 1997Active
20 Trevithick Close, Burntwood, WS7 9LB

Secretary01 May 1996Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary20 April 1995Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary28 April 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 August 2001Active
Astra Centre, Edinburgh Way, Harlow, CM20 2BN

Corporate Secretary01 July 2009Active
31 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Director22 December 1999Active
4 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Director28 May 1997Active
53 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Director20 June 2003Active
5 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Director28 May 1997Active
Phoenix House, Hemlock Park Hawks Green, Cannock, WS11 2GA

Director27 April 1995Active
43 Signal Grove, Walsall, WS3 2NZ

Director21 May 2003Active
23 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Director01 October 2001Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director05 June 2007Active
22 Signal Grove, Bloxwich, Walsall,

Director28 May 1997Active
15 Signal Grove, Bloxwich, Walsall, West Midlands, WS3 2NZ

Director24 January 1998Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director05 August 2013Active
Chenet House, Watling Street, Cannock, WS11 3LW

Director01 May 1996Active
28 Signal Grove, Walsall, WS3 2NZ

Director10 July 2001Active
20 Signal Grove, Bloxwich, Walsall, WS3 2NZ

Director28 May 1997Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director01 May 2014Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Director20 April 1995Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Director20 April 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-07-19Officers

Change corporate secretary company with change date.

Download
2017-05-12Address

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

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-08-16Officers

Appoint corporate secretary company with name date.

Download
2016-08-16Officers

Termination secretary company with name termination date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Termination director company with name termination date.

Download
2014-07-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.