Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN ESTATE MANAGEMENT LIMITED
Company Information for

ACORN ESTATE MANAGEMENT LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
Company Registration Number
05043554
Private Limited Company
Active

Company Overview

About Acorn Estate Management Ltd
ACORN ESTATE MANAGEMENT LIMITED was founded on 2004-02-13 and has its registered office in Wokingham. The organisation's status is listed as "Active". Acorn Estate Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACORN ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GZ
Other companies in BR1
 
Filing Information
Company Number 05043554
Company ID Number 05043554
Date formed 2004-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN ESTATE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORN ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HECTOR STAVRINIDIS
Company Secretary 2014-12-25
JENNIFER BUNTING
Director 2004-04-08
ALAN STEPHEN CORNISH
Director 2004-04-08
PAUL STEPHEN DEVENEY
Director 2004-04-08
NEIL CHARLES LOUTH
Director 2004-04-08
ROBERT SARGENT
Director 2004-04-08
HECTOR STAVRINIDIS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STEPHEN CORNISH
Company Secretary 2004-04-08 2014-12-25
CHRISTOPHER PAUL BEESLEY
Director 2004-04-08 2005-08-05
INLAW SECRETARIES LIMITED
Company Secretary 2004-02-13 2004-04-08
DAVID ANTHONY SAINT JOHN COUPE
Director 2004-02-13 2004-04-08
NICHOLAS SIMON BARRY GOULD
Director 2004-02-13 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER BUNTING BROMBRIDGE PROPERTY COMPANY LIMITED Director 2009-04-20 CURRENT 1976-10-22 Active
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (GREENWICH) LIMITED Director 2017-01-01 CURRENT 1987-11-11 Active
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH PURPLE PHOENIX PROPERTIES LIMITED Director 2009-01-05 CURRENT 2008-06-23 Liquidation
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH RICHARD ALLEN LIMITED Director 2005-11-19 CURRENT 2005-11-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
PAUL STEPHEN DEVENEY COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
PAUL STEPHEN DEVENEY COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
PAUL STEPHEN DEVENEY ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
PAUL STEPHEN DEVENEY PURPLE PHOENIX PROPERTIES LIMITED Director 2014-07-01 CURRENT 2008-06-23 Liquidation
PAUL STEPHEN DEVENEY START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
PAUL STEPHEN DEVENEY RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
PAUL STEPHEN DEVENEY TRUBEC LIMITED Director 2004-05-14 CURRENT 2004-02-13 Dissolved 2018-01-16
PAUL STEPHEN DEVENEY ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
PAUL STEPHEN DEVENEY ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
NEIL CHARLES LOUTH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
NEIL CHARLES LOUTH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
NEIL CHARLES LOUTH COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
NEIL CHARLES LOUTH COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
NEIL CHARLES LOUTH ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
NEIL CHARLES LOUTH PURPLE PHOENIX PROPERTIES LIMITED Director 2014-07-01 CURRENT 2008-06-23 Liquidation
NEIL CHARLES LOUTH JOHN PAYNE (GREENWICH) LIMITED Director 2013-03-18 CURRENT 1987-11-11 Active
NEIL CHARLES LOUTH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
NEIL CHARLES LOUTH JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH STUART CHALLIS LIMITED Director 2011-05-01 CURRENT 2010-11-23 Active
NEIL CHARLES LOUTH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
NEIL CHARLES LOUTH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
NEIL CHARLES LOUTH RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
NEIL CHARLES LOUTH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
NEIL CHARLES LOUTH ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
ROBERT SARGENT START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ROBERT SARGENT MAITLANDS ACORN PROFESSIONAL LIMITED Director 2004-09-27 CURRENT 2004-02-13 Active
ROBERT SARGENT ACORN LIMITED Director 2002-04-05 CURRENT 2002-03-19 Active
ROBERT SARGENT SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
HECTOR STAVRINIDIS UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
HECTOR STAVRINIDIS UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2017-07-10 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2017-07-10 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS MAITLANDS ACORN PROFESSIONAL LIMITED Director 2015-06-12 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
HECTOR STAVRINIDIS TRUBEC LIMITED Director 2013-07-01 CURRENT 2004-02-13 Dissolved 2018-01-16
HECTOR STAVRINIDIS J CLOW LIMITED Director 2013-07-01 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS ARAVENSCROFT LIMITED Director 2013-07-01 CURRENT 1997-12-09 Active - Proposal to Strike off
HECTOR STAVRINIDIS ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2013-07-01 CURRENT 2003-12-10 Active
HECTOR STAVRINIDIS SUTTLE LIMITED Director 2013-07-01 CURRENT 1994-06-27 Active - Proposal to Strike off
HECTOR STAVRINIDIS RICHARD ALLEN LIMITED Director 2013-07-01 CURRENT 2005-11-18 Active - Proposal to Strike off
HECTOR STAVRINIDIS STUART CHALLIS LIMITED Director 2013-07-01 CURRENT 2010-11-23 Active
HECTOR STAVRINIDIS JOHN PAYNE (GREENWICH) LIMITED Director 2013-07-01 CURRENT 1987-11-11 Active
HECTOR STAVRINIDIS JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-07-01 CURRENT 1999-12-30 Active
HECTOR STAVRINIDIS ACORN LIMITED Director 2013-07-01 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS JOHN PAYNE (LEE) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
HECTOR STAVRINIDIS JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-21Current accounting period extended from 31/08/23 TO 31/12/23
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-01AA01Previous accounting period shortened from 31/12/22 TO 31/08/22
2022-11-11CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT
2022-09-15TM02Termination of appointment of Hector Stavrinidis on 2022-08-31
2022-09-15AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2022-08-31
2022-09-14DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2022-09-14AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England
2022-09-13APPOINTMENT TERMINATED, DIRECTOR JENNIFER BUNTING
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH
2022-09-13DIRECTOR APPOINTED MR PETER KAVANAGH
2022-09-13AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BUNTING
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-10CH01Director's details changed for Mr Alan Stephen Cornish on 2021-11-10
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22PSC05Change of details for Acorn Ltd as a person with significant control on 2021-01-27
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 9 9 st Marks Road Bromley Kent BR2 9HG England
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 1 Sherman Road Bromley Kent BR1 3JH
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-03PSC02Notification of Acorn Ltd as a person with significant control on 2017-10-01
2017-10-03PSC07CESSATION OF ROBERT SARGENT AS A PSC
2017-10-03PSC07CESSATION OF ALAN STEPHEN CORNISH AS A PSC
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1200
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1200
2015-10-07AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-26AP03Appointment of Mr Hector Stavrinidis as company secretary on 2014-12-25
2015-04-26TM02Termination of appointment of Alan Stephen Cornish on 2014-12-25
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1200
2014-10-14AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 1 Sherman Road Bromley England
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH England
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1200
2013-10-10AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN STEPHEN CORNISH on 2013-07-22
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 22/07/2013
2013-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH
2013-07-02AP01DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2012-10-24AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-14AR0113/02/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-16AR0113/02/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-03-10AR0113/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BUNTING / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEVENEY / 01/11/2009
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-06-24363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-03-17363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-08-19288bDIRECTOR RESIGNED
2005-04-14363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-22123NC INC ALREADY ADJUSTED 08/04/04
2004-06-22RES12VARYING SHARE RIGHTS AND NAMES
2004-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-22RES04£ NC 100/1000000 08/0
2004-06-2288(2)RAD 08/04/04--------- £ SI 1199@1=1199 £ IC 1/1200
2004-06-10225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2004-06-01288bSECRETARY RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN
2004-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-03-09CERTNMCOMPANY NAME CHANGED INLAW TWO HUNDRED AND SEVENTY SI X LIMITED CERTIFICATE ISSUED ON 09/03/04
2004-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ACORN ESTATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ACORN ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of ACORN ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN ESTATE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ACORN ESTATE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ACORN ESTATE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN ESTATE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN ESTATE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.