Bromley
Kent
BR2 9HG
Director Name | Mr Thomas George Edward Andrews |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(11 years, 4 months after company formation) |
Appointment Duration | 2 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 | 02 October 2012(same day as company formation) |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mrs Angela Harris |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | John Darren Gould |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Square Mayfair London W1S 1HT |
Director Name | Toby Matthew Monk |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mrs Heather Agar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Turney Road London SE21 7JP |
Director Name | Felicite Kate Phillips |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2014(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2023) |
Role | Creative Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Richard Weston |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 2021) |
Role | Not Disclosed |
Country of Residence | United Kingdom |
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 |
1 at £1 | J.w. Howell & J.d. Hayden 14.29% Ordinary |
---|---|
1 at £1 | James D. Agar & George A. Agar & Bethan E. Agar 14.29% Ordinary |
1 at £1 | M.a. Arden & J.r. Arden 14.29% Ordinary |
1 at £1 | M.d. Heath & F.k. Phillips 14.29% Ordinary |
1 at £1 | Mr Richard Christopher Weston 14.29% Ordinary |
1 at £1 | Mr Roland Patrick Bryan 14.29% Ordinary |
1 at £1 | Ms Bianca D'imperio Petroff 14.29% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
14 February 2023 | Termination of appointment of Felicite Kate Phillips as a director on 31 January 2023 (1 page) |
13 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
11 October 2022 | Director's details changed for Felicite Kate Phillips on 19 April 2021 (2 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
24 August 2021 | Appointment of Mr William John Ciaran Gilpin as a director on 17 August 2021 (2 pages) |
25 June 2021 | Termination of appointment of Richard Weston as a director on 24 June 2021 (1 page) |
25 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
19 April 2021 | Secretary's details changed for Acorn Estate Management on 19 April 2021 (1 page) |
19 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 19 April 2021 (1 page) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 June 2016 | Appointment of Mr Richard Weston as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Richard Weston as a director on 1 June 2016 (2 pages) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of John Darren Gould as a director on 17 February 2014 (1 page) |
8 October 2015 | Termination of appointment of John Darren Gould as a director on 17 February 2014 (1 page) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 October 2014 | Appointment of Felicite Kate Phillips as a director on 23 October 2014 (3 pages) |
30 October 2014 | Appointment of Felicite Kate Phillips as a director on 23 October 2014 (3 pages) |
23 October 2014 | Termination of appointment of Heather Agar as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Heather Agar as a director on 23 October 2014 (1 page) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 June 2014 | Termination of appointment of Toby Monk as a director (1 page) |
27 June 2014 | Termination of appointment of Toby Monk as a director (1 page) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 February 2014 | Termination of appointment of Angela Harris as a director (1 page) |
17 February 2014 | Termination of appointment of Angela Harris as a director (1 page) |
14 January 2014 | Appointment of Mrs Heather Agar as a director (5 pages) |
14 January 2014 | Appointment of Mrs Heather Agar as a director (5 pages) |
12 November 2013 | Appointment of Toby Matthew Monk as a director (3 pages) |
12 November 2013 | Appointment of Toby Matthew Monk as a director (3 pages) |
1 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 July 2013 | Registered office address changed from Acorn Estate Management First Floor 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 | Registered office address changed from Acorn Estate Management First Floor 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) |
17 January 2013 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 17 January 2013 (2 pages) |
23 October 2012 | Director's details changed for Mrs Angela Harris on 2 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mrs Angela Harris on 2 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mrs Angela Harris on 2 October 2012 (2 pages) |
2 October 2012 | Incorporation (13 pages) |
2 October 2012 | Incorporation (13 pages) |