Bromley
Kent
BR2 9HG
Director Name | Mr Martin Howard Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | Thailand |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2015(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Christopher James O'Neill |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | White Windows 15 Croydon Road Westerham Kent TN16 1TN |
Secretary Name | Christopher James O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | White Windows 15 Croydon Road Westerham Kent TN16 1TN |
Director Name | Mr Philip Leslie Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pagoda Pagoda Gardens Blackheath SE3 0UZ |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Secretary Name | Mr Philip Leslie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pagoda Pagoda Gardens Blackheath SE3 0UZ |
Director Name | Kenneth Roger Grindlay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2008) |
Role | Retired |
Correspondence Address | 4 Serviden Drive Bromley Kent BR1 2UB |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Meadows Orpington Kent BR6 6HS |
Director Name | Mr Glenn Quinton Gilbert |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2021) |
Role | It Consulatant |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
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 | £17,277 |
Cash | £10,166 |
Current Liabilities | £1,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
19 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
30 September 2021 | Termination of appointment of Glenn Quinton Gilbert as a director on 30 September 2021 (1 page) |
28 September 2021 | Appointment of Ms Anastasiia Perminova as a director on 28 September 2021 (2 pages) |
28 September 2021 | Appointment of Mr Martin Howard Smith as a director on 28 September 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (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 C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
27 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Annual return made up to 11 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 11 July 2015 no member list (3 pages) |
28 April 2015 | Appointment of Acorn Estate Management as a secretary on 23 February 2015 (3 pages) |
28 April 2015 | Appointment of Acorn Estate Management as a secretary on 23 February 2015 (3 pages) |
23 February 2015 | Registered office address changed from C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Kevin Ronald Howard as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Kevin Ronald Howard as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 23 February 2015 (1 page) |
16 July 2014 | Annual return made up to 11 July 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 11 July 2014 no member list (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
9 September 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
9 September 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 9 September 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
16 July 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 September 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
2 September 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 September 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
9 September 2010 | Director's details changed for Glenn Quinton Gilbert on 11 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
9 September 2010 | Director's details changed for Glenn Quinton Gilbert on 11 July 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 September 2009 | Annual return made up to 11/07/09 (2 pages) |
19 September 2009 | Annual return made up to 11/07/09 (2 pages) |
29 June 2009 | Appointment terminated director kenneth grindlay (1 page) |
29 June 2009 | Appointment terminated director kenneth grindlay (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 August 2008 | Annual return made up to 11/07/08 (2 pages) |
28 August 2008 | Annual return made up to 11/07/08 (2 pages) |
29 April 2008 | Director appointed glenn gilbert (1 page) |
29 April 2008 | Director appointed glenn gilbert (1 page) |
30 November 2007 | Annual return made up to 11/07/07 (2 pages) |
30 November 2007 | Annual return made up to 11/07/07 (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LIMITED 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LIMITED 1 bromley lane chislehurst kent BR7 6LH (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
6 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: croudace house godstone road caterham surrey CR3 6XQ (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: croudace house godstone road caterham surrey CR3 6XQ (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Annual return made up to 11/07/06 (5 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Annual return made up to 11/07/06 (5 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Secretary resigned;director resigned (1 page) |
5 July 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
11 July 2005 | Incorporation (16 pages) |
11 July 2005 | Incorporation (16 pages) |