Bromley
Kent
BR2 9HG
Director Name | Ms Jacqueline Niven |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mrs Doreen Archer |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mrs Linda May Collins |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
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 | 10 October 2005(4 years after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Terence Henry Daniells |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Property Developer |
Correspondence Address | Spring Park House 83 Corkscrew Hill West Wickham Kent BR4 9BA |
Secretary Name | Keerie Ann Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 85 Corkscrew Hill West Wickham Bromley Kent BR4 9BA |
Director Name | Dr Prita Gupta |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 April 2010) |
Role | Dental Surgeon |
Correspondence Address | Flat 3 Green Hayes Lodge 87 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Mr Kenneth Derek Hapted |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Greenhayes Lodge 87 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Barbara Kathleen Hockley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2006) |
Role | Retired |
Correspondence Address | 4 Greenhayes Lodge 87 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Ms Jacqueline Susan Wrout |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 September 2013) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Greenhayes Lodge 87 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Mr Henry Archer |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenhayes Lodge 87 Corkscrew Hill West Wickham Kent BR4 9BA |
Secretary Name | Jennifer Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2005) |
Role | Managing Agent |
Correspondence Address | Acorn House Manor Road Beckenham Kent BR3 5LE |
Director Name | Samuel Alexander Russell Jordan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Greenhayes Lodge 87 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
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 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Mrs Linda May Collins as a director on 16 May 2019 (2 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 July 2018 | Termination of appointment of Samuel Alexander Russell Jordan as a director on 29 June 2018 (1 page) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
25 July 2016 | Appointment of Mrs Patricia Jean Niccolai as a director on 7 July 2016 (2 pages) |
25 July 2016 | Appointment of Ms Jacqueline Niven as a director on 12 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Doreen Archer as a director on 12 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Patricia Jean Niccolai as a director on 7 July 2016 (2 pages) |
25 July 2016 | Appointment of Ms Jacqueline Niven as a director on 12 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Doreen Archer as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Henry Archer as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Henry Archer as a director on 12 July 2016 (1 page) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
30 October 2015 | Annual return made up to 8 October 2015 no member list (4 pages) |
30 October 2015 | Annual return made up to 8 October 2015 no member list (4 pages) |
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Appointment of Samuel Alexander Russell Jordan as a director on 10 June 2015 (3 pages) |
17 June 2015 | Appointment of Samuel Alexander Russell Jordan as a director on 10 June 2015 (3 pages) |
20 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 8 October 2014 no member list (3 pages) |
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
19 November 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
19 November 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
19 November 2013 | Termination of appointment of Jacqueline Wrout as a director (1 page) |
19 November 2013 | Termination of appointment of Jacqueline Wrout as a director (1 page) |
19 November 2013 | Annual return made up to 8 October 2013 no member list (3 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Termination of appointment of Kenneth Hapted as a director (1 page) |
29 July 2013 | Termination of appointment of Kenneth Hapted as a director (1 page) |
12 July 2013 | Registered office address changed from 1St Floor Offices 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 | 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 1St Floor Offices 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
5 November 2012 | Annual return made up to 8 October 2012 no member list (5 pages) |
5 November 2012 | Annual return made up to 8 October 2012 no member list (5 pages) |
5 November 2012 | Annual return made up to 8 October 2012 no member list (5 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Director's details changed for Jacqueline Susan Wrout on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Acorn Estate Management on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 8 October 2011 no member list (5 pages) |
27 October 2011 | Director's details changed for Henry Archer on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Jacqueline Susan Wrout on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 8 October 2011 no member list (5 pages) |
27 October 2011 | Director's details changed for Kenneth Derek Hapted on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Acorn Estate Management on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Kenneth Derek Hapted on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 8 October 2011 no member list (5 pages) |
27 October 2011 | Director's details changed for Henry Archer on 27 October 2011 (2 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 November 2010 | Annual return made up to 8 October 2010 (11 pages) |
9 November 2010 | Annual return made up to 8 October 2010 (11 pages) |
9 November 2010 | Annual return made up to 8 October 2010 (11 pages) |
9 November 2010 | Termination of appointment of Prita Gupta as a director (2 pages) |
9 November 2010 | Termination of appointment of Prita Gupta as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 October 2009 | Annual return made up to 8 October 2009 (16 pages) |
20 October 2009 | Annual return made up to 8 October 2009 (16 pages) |
20 October 2009 | Annual return made up to 8 October 2009 (16 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 October 2008 | Annual return made up to 08/10/08 (10 pages) |
15 October 2008 | Annual return made up to 08/10/08 (10 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2007 | Annual return made up to 01/10/07 (5 pages) |
9 October 2007 | Annual return made up to 01/10/07 (5 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 October 2006 | Annual return made up to 01/10/06 (5 pages) |
13 October 2006 | Annual return made up to 01/10/06 (5 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Annual return made up to 01/10/05
|
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Annual return made up to 01/10/05
|
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 October 2004 | Annual return made up to 01/10/04
|
14 October 2004 | Annual return made up to 01/10/04
|
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: c/o acorn estate mangement 3-5 kelsey park road beckenham kent BR3 6LH (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: c/o acorn estate mangement 3-5 kelsey park road beckenham kent BR3 6LH (1 page) |
23 September 2003 | Annual return made up to 01/10/03 (5 pages) |
23 September 2003 | Annual return made up to 01/10/03 (5 pages) |
18 August 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 August 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
14 October 2002 | Annual return made up to 01/10/02
|
14 October 2002 | Annual return made up to 01/10/02
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: winter hill house marlow reach station approach, marlow suffolk IP33 1BJ (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: winter hill house marlow reach station approach, marlow suffolk IP33 1BJ (2 pages) |
1 October 2001 | Incorporation (11 pages) |
1 October 2001 | Incorporation (11 pages) |