Bromley
Kent
BR2 9HG
Director Name | Q C Peter Neville Collier |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Thomas Connolly |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(3 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Not Disclosed |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Miss Sheridan Lucy Snellgrove |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Marketing Communications |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Jack James Tyrrell-Killian |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Development Manager |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mr Ben Davison |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Miss Emily Kathleen O'Brien |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Management Consultant |
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 | 30 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Miss Ruth Louise Griffiths |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Ruth Louise Griffiths |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Clare Alice Louise Wiggins |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Jonathan Hollins |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Estate Management 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Mrs Joanna Elizabeth Killian |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Leonie Christine Dodd |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Ying Ha Carmen Roberts |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Cora Stone |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Graeme Hughes |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Susan Margaret Collier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Katherine Mary Brereton |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 July 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Pretoria Court 2a Tyrwhitt Road Brockley London SE4 1QG |
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 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
22 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
---|---|
9 April 2020 | Appointment of Mr Jack James Tyrrell-Killian as a director on 9 April 2020 (2 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 January 2020 | Appointment of Miss Sheridan Lucy Snellgrove as a director on 28 January 2020 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
30 January 2019 | Termination of appointment of Joanna Elizabeth Killian as a director on 30 January 2019 (1 page) |
28 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 October 2018 | Termination of appointment of Leonie Christine Dodd as a director on 30 September 2018 (1 page) |
18 May 2018 | Director's details changed for Eugene Chod on 18 May 2018 (3 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
2 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Ying Ha Carmen Roberts as a director on 5 February 2016 (1 page) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 May 2017 | Termination of appointment of Ying Ha Carmen Roberts as a director on 5 February 2016 (1 page) |
16 March 2017 | Appointment of Mr Thomas Connolly as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Thomas Connolly as a director on 16 March 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 August 2015 | Appointment of Q C Peter Neville Collier as a director on 3 August 2015 (3 pages) |
27 August 2015 | Appointment of Q C Peter Neville Collier as a director on 3 August 2015 (3 pages) |
27 August 2015 | Appointment of Q C Peter Neville Collier as a director on 3 August 2015 (3 pages) |
3 August 2015 | Termination of appointment of Susan Margaret Collier as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Susan Margaret Collier as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Susan Margaret Collier as a director on 3 August 2015 (1 page) |
29 July 2015 | Appointment of Eugene Chod as a director on 21 July 2015 (3 pages) |
29 July 2015 | Appointment of Eugene Chod as a director on 21 July 2015 (3 pages) |
2 July 2015 | Termination of appointment of Graeme Hughes as a director on 1 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Graeme Hughes as a director on 1 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Graeme Hughes as a director on 1 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Cora Stone as a director on 29 August 2014 (1 page) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Cora Stone as a director on 29 August 2014 (1 page) |
19 March 2015 | Appointment of Katherine Mary Brereton as a director on 27 February 2015 (3 pages) |
19 March 2015 | Appointment of Katherine Mary Brereton as a director on 27 February 2015 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 September 2014 | Termination of appointment of Ruth Louise Griffiths as a director on 29 July 2013 (1 page) |
4 August 2014 | Termination of appointment of Ruth Louise Griffiths as a secretary on 30 June 2014 (2 pages) |
4 August 2014 | Appointment of Acorn Estate Management as a secretary on 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
1 July 2014 | Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 1 July 2014 (1 page) |
9 August 2013 | Appointment of Clare Alice Louise Wiggins as a director (3 pages) |
6 August 2013 | Resolutions
|
2 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
2 August 2013 | Appointment of Susan Margaret Collier as a director (3 pages) |
2 August 2013 | Appointment of Jonathan Hollins as a director (3 pages) |
2 August 2013 | Appointment of Leonie Christine Dodd as a director (3 pages) |
2 August 2013 | Appointment of Ying Ha Carmen Roberts as a director (3 pages) |
2 August 2013 | Appointment of Ms Joanna Elizabeth Killian as a director (3 pages) |
2 August 2013 | Appointment of Mr Graeme Hughes as a director (3 pages) |
2 August 2013 | Appointment of Cora Stone as a director (3 pages) |
20 June 2013 | Company name changed harrowells (no. 211) LIMITED\certificate issued on 20/06/13
|
19 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
16 May 2013 | Incorporation (47 pages) |