Active
Company Information for ACORN LAND AND NEW HOMES LTD
Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash, PL12 6FH,
|
Company Registration Number
10084085
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACORN LAND AND NEW HOMES LTD | ||
Legal Registered Office | ||
Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH | ||
Previous Names | ||
|
Company Number | 10084085 | |
---|---|---|
Company ID Number | 10084085 | |
Date formed | 2016-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-30 | |
Account next due | 2024-12-30 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-02 10:55:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ANDREW SPEED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILL LANE PROPERTIES LTD | Director | 2012-03-31 | CURRENT | 2010-11-18 | Active | |
PROJECT MANAGEMENT SOUTH WEST LIMITED | Director | 2011-12-08 | CURRENT | 2010-08-02 | Active | |
HILL LANE LIMITED | Director | 2011-10-17 | CURRENT | 2009-03-21 | Dissolved 2014-06-10 | |
TRELIDDON HOMES LIMITED | Director | 2009-09-14 | CURRENT | 2009-06-18 | Dissolved 2015-03-17 | |
S CAPE PENZANCE LIMITED | Director | 2008-11-06 | CURRENT | 2006-09-13 | Dissolved 2015-02-17 | |
GROVE PARK LISKEARD LIMITED | Director | 2008-11-06 | CURRENT | 2006-09-13 | Dissolved 2015-02-17 | |
NORTHBEACH SECURITIES LTD | Director | 2006-09-11 | CURRENT | 2006-09-11 | Dissolved 2013-12-10 | |
NORTHBEACH LTD | Director | 2006-02-17 | CURRENT | 2006-02-17 | Liquidation | |
PLANETVISION LIMITED | Director | 2003-02-27 | CURRENT | 2003-02-27 | Dissolved 2014-06-17 | |
CANRO HOLDINGS LIMITED | Director | 1998-11-23 | CURRENT | 1998-11-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM 48 Fore Street Saltash Cornwall PL12 6JL United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22 | ||
AP01 | DIRECTOR APPOINTED MR GRAHAM ERIC WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21 | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100840850003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100840850001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100840850002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100840850003 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100840850001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100840850002 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
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 LAND AND NEW HOMES LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ACORN LAND AND NEW HOMES LTD are:
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. |