Bromley
Kent
BR2 9HG
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2008(31 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Isabel Mary Theresa Lee |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Flat L 25 St Johns Park London SE3 7TD |
Secretary Name | Deborah Anne Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | Flat G 25 St Johns Park London SE3 7TD |
Secretary Name | Kirsty Ann Murchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 September 1998) |
Role | Contracts Officer |
Correspondence Address | 25e St Johns Park Blackheath London SE3 7TD |
Director Name | Edward Dimbylow |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 1996) |
Role | Journalist |
Correspondence Address | 25 St Johns Park Blackheath London SE3 7TD |
Director Name | Janet Marilyn Lynch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2000) |
Role | Tax Consultant |
Correspondence Address | 25h St Johns Park Blackheath London SE3 7TD |
Director Name | Petra Melanie Gwyn Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1998) |
Role | Administration |
Correspondence Address | 25b St Johns Park Blackheath London SE3 7TD |
Director Name | Clare Weaver |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 April 2005) |
Role | Publishing Editor |
Correspondence Address | 25d St Johns Park London SE3 7TD |
Secretary Name | Ann Barker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2001(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2002) |
Role | Civil Servant |
Correspondence Address | 25c Saint Johns Park Blackheath London SE3 7TD |
Secretary Name | Ann Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2001(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2002) |
Role | Civil Servant |
Correspondence Address | 25c Saint Johns Park Blackheath London SE3 7TD |
Secretary Name | Simon Andrew Catton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 25j Saint Johns Park London SE3 7TD |
Director Name | Adam Robson Horwood |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25b Saint Johns Park Blackheath London SE3 7TD |
Director Name | Mr Simon Andrew Catton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(32 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25j St. Johns Park London SE3 7TD |
Director Name | Mr Gabriel Vargas Reyes |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2022(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Telephone | 07 930697513 |
---|---|
Telephone region | Mobile |
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 |
1 at £1 | Alison Coutts 9.09% Ordinary |
---|---|
1 at £1 | Angela Clarke 9.09% Ordinary |
1 at £1 | Deborah Leonard 9.09% Ordinary |
1 at £1 | Gillan Cornell 9.09% Ordinary |
1 at £1 | Lena Pagonis 9.09% Ordinary |
1 at £1 | Marc Atkinson 9.09% Ordinary |
1 at £1 | Michael Shippobottom 9.09% Ordinary |
1 at £1 | Mylene V.e Teo 9.09% Ordinary |
1 at £1 | Panagiotis Koropoulis 9.09% Ordinary |
1 at £1 | Rowan Hoar 9.09% Ordinary |
1 at £1 | Simon Catton 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,020 |
Net Worth | £4,900 |
Cash | £3,397 |
Current Liabilities | £729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 December 2023 | Termination of appointment of Gabriel Vargas Reyes as a director on 5 December 2023 (1 page) |
8 December 2023 | Appointment of Ms Deborah Ann Leonard as a director on 5 December 2023 (2 pages) |
8 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
30 October 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 November 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
8 March 2022 | Termination of appointment of Simon Andrew Catton as a director on 8 March 2022 (1 page) |
8 March 2022 | Appointment of Mr Gabriel Vargas Reyes as a director on 8 March 2022 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 April 2021 | Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page) |
20 April 2021 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page) |
11 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
14 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 November 2013 | Termination of appointment of Adam Horwood as a director (1 page) |
14 November 2013 | Termination of appointment of Adam Horwood as a director (1 page) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 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 | 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) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 November 2011 | Secretary's details changed for Acorn Estate Management on 24 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Secretary's details changed for Acorn Estate Management on 24 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (11 pages) |
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (11 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Appointment of Simon Andrew Catton as a director (2 pages) |
11 December 2009 | Appointment of Simon Andrew Catton as a director (2 pages) |
11 November 2009 | Annual return made up to 28 October 2009 (14 pages) |
11 November 2009 | Annual return made up to 28 October 2009 (14 pages) |
1 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
1 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (6 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (6 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Location of register of members (1 page) |
4 June 2008 | Appointment terminated secretary simon catton (1 page) |
4 June 2008 | Appointment terminated secretary simon catton (1 page) |
4 June 2008 | Secretary appointed acorn estate management (1 page) |
4 June 2008 | Secretary appointed acorn estate management (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 25J saint johns park blackheath london SE3 7TD (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 25J saint johns park blackheath london SE3 7TD (1 page) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
30 November 2007 | Return made up to 16/10/07; full list of members (4 pages) |
30 November 2007 | Return made up to 16/10/07; full list of members (4 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members (9 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members (9 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
8 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 December 2004 | Return made up to 16/10/04; full list of members (9 pages) |
16 December 2004 | Return made up to 16/10/04; full list of members (9 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Return made up to 16/10/03; full list of members
|
8 April 2004 | Return made up to 16/10/03; full list of members
|
15 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
15 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: flat c 25 st johns park blackheath london SE3 7TD (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: flat c 25 st johns park blackheath london SE3 7TD (1 page) |
23 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 November 2001 | Return made up to 16/10/01; full list of members
|
16 November 2001 | Return made up to 16/10/01; full list of members
|
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 January 2001 | Return made up to 16/10/00; full list of members
|
4 January 2001 | Return made up to 16/10/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members
|
21 October 1999 | Return made up to 16/10/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
23 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
15 January 1999 | Return made up to 16/10/98; full list of members
|
15 January 1999 | Return made up to 16/10/98; full list of members
|
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
8 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 October 1996 | Return made up to 16/10/96; no change of members (6 pages) |
17 October 1996 | Return made up to 16/10/96; no change of members (6 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | New director appointed (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
3 April 1995 | Return made up to 16/10/94; no change of members (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 25 st johns park blackheath london SE3 7TD (1 page) |
3 April 1995 | Return made up to 16/10/94; no change of members (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 25 st johns park blackheath london SE3 7TD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |