Bromley
Kent
BR2 9HG
Director Name | Craig John Tomlinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 19 December 2011(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Adrian Edward William Smith |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(8 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Miss Rachel Goth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Mind Management Coach |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Andrew Michael Todd |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(19 years, 10 months after company formation) |
Appointment Duration | 3 days |
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 | 02 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Udhaya Kesavan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 100 Solent Court 1258 London Road Norbury London SW16 4EZ |
Director Name | Subash Pillai |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Acquisitions Manager |
Correspondence Address | 58 Solent Court 1258 London Road Norbury London SW16 4EZ |
Secretary Name | Mr Udhaya Kesavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Solent Court 1258 London Road Norbury London SW16 4EZ |
Director Name | Mr Timothy Daniel Mahoney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2012) |
Role | Retired Civ Eng |
Country of Residence | England |
Correspondence Address | Flat 8 Theview 32 Belvedere Road London SE19 2HF |
Director Name | Daniel Keshav |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 The View 32 Belvedere Road Crystal Palace London SE19 2HF |
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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
23 June 2023 | Director's details changed for Adrian Edward William Smith on 23 June 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
23 June 2023 | Director's details changed for Craig John Tomlinson on 23 June 2023 (2 pages) |
23 June 2023 | Director's details changed for Ms Valerie Chiydza Chagaresango on 23 June 2023 (2 pages) |
27 February 2023 | Micro company accounts made up to 31 March 2022 (1 page) |
3 February 2023 | Appointment of Miss Rachel Goth as a director on 10 January 2023 (2 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (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) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (1 page) |
11 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
15 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Daniel Keshav as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Daniel Keshav as a director on 10 November 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
12 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Annual return made up to 21 June 2015 no member list (6 pages) |
25 June 2015 | Annual return made up to 21 June 2015 no member list (6 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
1 July 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
16 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
12 July 2013 | Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from C/O Acorn Estate Management 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) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Appointment of Daniel Keshav as a director (3 pages) |
11 October 2012 | Appointment of Daniel Keshav as a director (3 pages) |
1 August 2012 | Appointment of Adrian Edward William Smith as a director (3 pages) |
1 August 2012 | Appointment of Adrian Edward William Smith as a director (3 pages) |
2 July 2012 | Annual return made up to 21 June 2012 no member list (4 pages) |
2 July 2012 | Annual return made up to 21 June 2012 no member list (4 pages) |
11 June 2012 | Termination of appointment of Timothy Mahoney as a director (1 page) |
11 June 2012 | Termination of appointment of Timothy Mahoney as a director (1 page) |
17 January 2012 | Appointment of Craig John Tomlinson as a director (3 pages) |
17 January 2012 | Appointment of Craig John Tomlinson as a director (3 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Secretary's details changed for Acorn Estate Management on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Timothy Daniel Mahoney on 5 July 2011 (3 pages) |
5 July 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
5 July 2011 | Director's details changed for Valerie Chiydza Chagaresango on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
5 July 2011 | Secretary's details changed for Acorn Estate Management on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Timothy Daniel Mahoney on 5 July 2011 (3 pages) |
5 July 2011 | Director's details changed for Valerie Chiydza Chagaresango on 5 July 2011 (2 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Annual return made up to 21 June 2010 (14 pages) |
15 July 2010 | Annual return made up to 21 June 2010 (14 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Annual return made up to 21/06/09 (4 pages) |
3 July 2009 | Annual return made up to 21/06/09 (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Annual return made up to 21/06/08 (4 pages) |
9 July 2008 | Annual return made up to 21/06/08 (4 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Annual return made up to 21/06/07 (4 pages) |
11 July 2007 | Annual return made up to 21/06/07 (4 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
27 June 2006 | Annual return made up to 21/06/06 (4 pages) |
27 June 2006 | Annual return made up to 21/06/06 (4 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: c/o phoenix logistics 2ND floor windsor house 1270 london road london SW16 4DH (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Annual return made up to 21/06/05
|
30 September 2005 | Registered office changed on 30/09/05 from: c/o phoenix logistics 2ND floor windsor house 1270 london road london SW16 4DH (1 page) |
30 September 2005 | Annual return made up to 21/06/05
|
9 August 2005 | Withdrawal of application for striking off (1 page) |
9 August 2005 | Withdrawal of application for striking off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
21 June 2004 | Incorporation (15 pages) |
21 June 2004 | Incorporation (15 pages) |