Bromley
Kent
BR2 9HG
Director Name | Ms Cherry Pinder |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mrs Barbara-Ann Margaret Page |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Ann Elizabeth Day |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Baldwyns Park Bexley Kent DA5 2BA |
Director Name | Mr Philip John Langford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 181 Worlds End Lane Orpington Kent BR6 6AT |
Secretary Name | Mr Timothy David Sadka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse The Street, Fulking Henfield West Sussex BN5 9LX |
Secretary Name | Philip John Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2003) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 181 World End Lane Chelfield BR6 6HN |
Director Name | Doris Grace Wood |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2009) |
Role | Retired |
Correspondence Address | 113 Hedge Place Road Stone Dartford DA9 9LD |
Director Name | Mrs Deborah Woodward |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 107 Hedge Place Road Stone Dartford DA9 9LD |
Director Name | Derek Woodward |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2006) |
Role | Builder |
Correspondence Address | 107 Hedge Place Road Stone Dartford Kent DA9 9LD |
Director Name | Velda Evelyn Roles |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2005) |
Role | Housewife |
Correspondence Address | 115 Hedge Place Road Stone Dartford DA9 9LD |
Director Name | Robert Howard Roles |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2005) |
Role | Demolition |
Correspondence Address | 115 Hedge Place Road Stone Darford Kent DA9 9LD |
Secretary Name | Lee Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2005) |
Role | General Manager |
Correspondence Address | 117 Hedge Place Road Stone Parish Kent DA9 9LD |
Director Name | Edwina Margaret Nolan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 115 Hedge Place Road Stone Greenhithe Kent DA9 9LD |
Director Name | Ms Gillian Gill |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109a Hedge Place Road Greenhithe DA9 9LD |
Director Name | Mr Alan Victor Burgess |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2022) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Appointment of Edwina Margaret Nolan as a director on 31 December 2016 (3 pages) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 19 January 2016 no member list (3 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 19 January 2015 no member list (3 pages) |
17 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 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 19 Masons Hill Upper Floor 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) |
22 January 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Secretary's details changed for Acorn Estate Management on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 19 January 2012 no member list (3 pages) |
15 February 2012 | Director's details changed for Deborah Woodward on 15 February 2012 (2 pages) |
17 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 19 January 2011 (14 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 February 2010 | Annual return made up to 19 January 2010 (6 pages) |
28 July 2009 | Appointment terminated director doris wood (1 page) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Annual return made up to 19/01/09 (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 February 2008 | Annual return made up to 19/01/08 (4 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
26 January 2007 | Annual return made up to 19/01/07 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 March 2006 | Annual return made up to 19/01/06
|
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
28 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 117 hedge place road stone parish kent DA9 9LD (1 page) |
14 February 2005 | Annual return made up to 19/01/05 (5 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
6 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
30 June 2004 | Annual return made up to 19/01/04 (5 pages) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2003 | Annual return made up to 19/01/03
|
21 February 2003 | Registered office changed on 21/02/03 from: 3-5 keisey road beckenham kent BF3 6LH (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 1ST floor tricon house old coffee house yard, lonodn road sevenoaks kent TN13 1AH (1 page) |
8 November 2002 | New director appointed (2 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
13 March 2002 | Annual return made up to 19/01/02
|
14 February 2001 | Registered office changed on 14/02/01 from: griffin house (first floor) 135 high street crawley west sussex RH10 1DQ (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (23 pages) |