Manor Park
Chislehurst
Kent
BR7 5QF
Director Name | Mr Barry James Martin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2006(37 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Edward Road Bromley Kent BR1 3NG |
Director Name | Mr Paul Anthony Colvin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Yester Road Chislehurst BR7 5HN |
Director Name | Miss Chloe West |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Alan Hickmet |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Austen Stanford Collinge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(48 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pinewood Willow Grove Chislehurst BR7 5BT |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2008(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Miss Jacqueline Elizabeth Anne Evans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Clerical |
Correspondence Address | 14 Pinewood Chislehurst Kent BR7 5BT |
Director Name | Mr Herbert Victor Mersh |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1994) |
Role | Retired |
Correspondence Address | 2 Pinewood Chislehurst Kent BR7 5BT |
Secretary Name | Miss Jacqueline Elizabeth Anne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 14 Pinewood Chislehurst Kent BR7 5BT |
Director Name | Leslie Robert Innes |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(26 years after company formation) |
Appointment Duration | 6 years (resigned 15 November 2000) |
Role | Retired |
Correspondence Address | 5 Pinewood Willow Grove Chislehurst Kent BR7 5BT |
Secretary Name | Linda Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(26 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1998) |
Role | Company Director |
Correspondence Address | 7 Pinewood Willow Grove Chislehurst Kent BR7 5BT |
Director Name | Mr David John Gardiner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2001) |
Role | Cafe Owner |
Correspondence Address | 13 Belmont Parade Green Lane Chislehurst Kent BR7 6AN |
Secretary Name | Leslie Robert Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2000) |
Role | Retired |
Correspondence Address | 5 Pinewood Willow Grove Chislehurst Kent BR7 5BT |
Director Name | Richard Young |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(32 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 June 2001) |
Role | Insurance Advisor |
Correspondence Address | 1 Pinewood Willow Grove Chislehurst Kent BR7 5BT |
Secretary Name | Patricia Ann Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(32 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | Berrington Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Glen Stephen Carne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2006) |
Role | French Polisher |
Correspondence Address | 9 Pinewood Willow Grove Chislehurst Kent BR7 5BT |
Director Name | Mr Roger Hugh Handley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(37 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 August 2022) |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | Flat 12 Pinewood Willow Grove Chislehurst Kent BR7 5BT |
Director Name | Patricia Ann Groves |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2011) |
Role | Company Director |
Correspondence Address | Berrington Orpington Road Chislehurst Kent BR7 6RA |
Registered Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £180 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
15 December 2020 | Micro company accounts made up to 24 March 2020 (2 pages) |
---|---|
19 February 2020 | Director's details changed for Mr Barry James Martin on 19 February 2020 (2 pages) |
5 February 2020 | Micro company accounts made up to 24 March 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 24 March 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
23 March 2017 | Appointment of Mr Austen Stanford Collinge as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Austen Stanford Collinge as a director on 23 March 2017 (2 pages) |
7 February 2017 | Appointment of Mr Alan Hickmet as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Alan Hickmet as a director on 7 February 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
11 January 2017 | Appointment of Miss Chloe West as a director on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Miss Chloe West as a director on 11 January 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
14 December 2016 | Appointment of Mr Paul Anthony Colvin as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Paul Anthony Colvin as a director on 14 December 2016 (2 pages) |
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 November 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
17 November 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 October 2014 | Total exemption full accounts made up to 24 March 2014 (5 pages) |
17 October 2014 | Total exemption full accounts made up to 24 March 2014 (5 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Acorn Estate Management 1St Floor, 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Acorn Estate Management 1St Floor, 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
8 November 2012 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 24 March 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 24 March 2011 (5 pages) |
28 December 2011 | Termination of appointment of Patricia Groves as a director (2 pages) |
28 December 2011 | Secretary's details changed for Acorn Estate Management on 23 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
28 December 2011 | Secretary's details changed for Acorn Estate Management on 23 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
28 December 2011 | Termination of appointment of Patricia Groves as a director (2 pages) |
23 December 2011 | Termination of appointment of Patricia Groves as a director (1 page) |
23 December 2011 | Director's details changed for Roger Hugh Handley on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Barry James Martin on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Roger Hugh Handley on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Barry James Martin on 23 December 2011 (2 pages) |
23 December 2011 | Termination of appointment of Patricia Groves as a director (1 page) |
10 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption small company accounts made up to 24 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 24 March 2010 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
12 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (15 pages) |
12 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (15 pages) |
18 September 2009 | Return made up to 16/01/09; no change of members (5 pages) |
18 September 2009 | Return made up to 16/01/09; no change of members (5 pages) |
17 February 2009 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
17 February 2009 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 September 2008 | Accounting reference date extended from 31/12/2007 to 24/03/2008 (1 page) |
11 September 2008 | Accounting reference date extended from 31/12/2007 to 24/03/2008 (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from acorn estate management 1ST floor 19 masons hill bromley kent BR2 9HD (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from acorn estate management 1ST floor 19 masons hill bromley kent BR2 9HD (1 page) |
4 February 2008 | Return made up to 10/12/07; change of members
|
4 February 2008 | Return made up to 10/12/07; change of members
|
23 January 2008 | Registered office changed on 23/01/08 from: 1ST floor 19 masons hill bromley kent BR2 9HD (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 1ST floor 19 masons hill bromley kent BR2 9HD (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: county estate management secretarial services LTD 79 new cavendish street london W1W 6XB (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: county estate management secretarial services LTD 79 new cavendish street london W1W 6XB (1 page) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 10/12/05; change of members
|
10 February 2006 | Return made up to 10/12/05; change of members
|
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 9 harley street london W1G 9QF (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 9 harley street london W1G 9QF (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
22 December 2004 | Return made up to 10/12/04; no change of members (6 pages) |
22 December 2004 | Return made up to 10/12/04; no change of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 10/12/03; full list of members (13 pages) |
13 January 2004 | Return made up to 10/12/03; full list of members (13 pages) |
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
23 December 2002 | Return made up to 10/12/02; full list of members
|
23 December 2002 | Return made up to 10/12/02; full list of members
|
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (1 page) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (1 page) |
19 March 2002 | Return made up to 10/12/01; full list of members
|
19 March 2002 | Return made up to 10/12/01; full list of members
|
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: no 1 pinewood willow grove chislehurst kent BR7 5BT (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: no 1 pinewood willow grove chislehurst kent BR7 5BT (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members
|
18 December 2000 | Return made up to 10/12/00; full list of members
|
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 March 2000 | Return made up to 10/12/99; full list of members; amend (12 pages) |
2 March 2000 | Return made up to 10/12/99; full list of members; amend (12 pages) |
6 December 1999 | Return made up to 10/12/99; full list of members (12 pages) |
6 December 1999 | Return made up to 10/12/99; full list of members (12 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Return made up to 10/12/98; change of members
|
24 December 1998 | Return made up to 10/12/98; change of members
|
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 January 1998 | Return made up to 10/12/97; change of members
|
28 January 1998 | Return made up to 10/12/97; change of members
|
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
19 November 1968 | Incorporation (13 pages) |
19 November 1968 | Incorporation (13 pages) |