Bromley
Kent
BR2 9HG
Director Name | Dr Robert Michael Flacks |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Miss Rakhsana Ramzan |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Operations Manager |
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 | 25 August 2010(1 year after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Anthony James Richardson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Qhs Manager |
Country of Residence | England |
Correspondence Address | 2 Warren Rise Frimley Camberley Surrey GU16 8SH |
Director Name | Mr Giorgi Kavtaradze |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 3 Vantage Heights 23-25 Taymount Rise London SE23 3DH |
Secretary Name | Mr Anthony James Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Warren Rise Frimley Camberley Surrey GU16 8SH |
Director Name | Ms Marianne Elisabeth Reid |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2018) |
Role | Landscape Architect |
Country of Residence | France |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr David Machet |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 24 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vantage Heights 23-25 Taymount Rise Forest Hill London SE23 3DH |
Director Name | Mrs Judy Fay Machet |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 30 August 2018(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Taymount Rise London SE23 3DH |
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 | 2012 |
---|---|
Net Worth | £14 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
30 August 2022 | Director's details changed for Dr Robert Michael Flacks on 19 September 2017 (2 pages) |
30 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Judy Fay Machet as a director on 1 July 2021 (1 page) |
29 June 2021 | Appointment of Miss Rakhsana Ramzan as a director on 23 June 2021 (2 pages) |
24 June 2021 | Micro company accounts made up to 31 December 2020 (2 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) |
24 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
2 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
2 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
30 August 2018 | Appointment of Mrs Judy Fay Machet as a director on 30 August 2018 (2 pages) |
26 July 2018 | Termination of appointment of David Machet as a director on 24 July 2018 (1 page) |
21 June 2018 | Appointment of Mr David Machet as a director on 21 June 2018 (2 pages) |
28 March 2018 | Termination of appointment of Giorgi Kavtaradze as a director on 26 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Marianne Elisabeth Reid as a director on 19 March 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
31 August 2016 | Appointment of Ms Marianne Elisabeth Reid as a director on 18 July 2016 (2 pages) |
31 August 2016 | Appointment of Ms Marianne Elisabeth Reid as a director on 18 July 2016 (2 pages) |
12 May 2016 | Appointment of Dr Robert Michael Flacks as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Dr Robert Michael Flacks as a director on 12 May 2016 (2 pages) |
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 August 2015 | Appointment of Dr Antony Robert Morgan as a director on 17 August 2015 (3 pages) |
27 August 2015 | Appointment of Dr Antony Robert Morgan as a director on 17 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of Anthony James Richardson as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Anthony James Richardson as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Anthony James Richardson as a director on 7 August 2015 (1 page) |
4 August 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
8 December 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
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 C/O Acorn Estate Management First Floor 19 Masons Hill Bromley Kent BR2 9HD United Kingdom 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 | Registered office address changed from C/O Acorn Estate Management First Floor 19 Masons Hill Bromley Kent BR2 9HD United Kingdom on 12 July 2013 (1 page) |
5 September 2012 | Registered office address changed from Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Registered office address changed from Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Director's details changed for Mr Giorgi Kavtaradze on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Anthony James Richardson on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Giorgi Kavtaradze on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Anthony James Richardson on 12 September 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 September 2010 | Appointment of Acorn Estate Management as a secretary (3 pages) |
24 September 2010 | Appointment of Acorn Estate Management as a secretary (3 pages) |
24 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
24 September 2010 | Registered office address changed from Flat 3 Vantage Heights 23-25 Taymount Rise London SE23 3DH on 24 September 2010 (2 pages) |
24 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
24 September 2010 | Registered office address changed from Flat 3 Vantage Heights 23-25 Taymount Rise London SE23 3DH on 24 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (12 pages) |
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (12 pages) |
1 September 2010 | Termination of appointment of Anthony Richardson as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Anthony Richardson as a secretary (2 pages) |
19 August 2009 | Incorporation (19 pages) |
19 August 2009 | Incorporation (19 pages) |