Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORSWOOD LIMITED
Company Information for

ACORSWOOD LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
04261522
Private Limited Company
Active

Company Overview

About Acorswood Ltd
ACORSWOOD LIMITED was founded on 2001-07-30 and has its registered office in London. The organisation's status is listed as "Active". Acorswood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACORSWOOD LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 04261522
Company ID Number 04261522
Date formed 2001-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 02/10/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799119572  
Last Datalog update: 2024-04-06 22:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORSWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORSWOOD LIMITED

Current Directors
Officer Role Date Appointed
SARAH FELDMAN
Company Secretary 2003-04-01
SHULOM FELDMAN
Director 2001-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JUDAH FELDMAN
Director 2014-12-25 2017-04-15
DWORA FELDMAN
Company Secretary 2001-07-30 2015-08-01
HEINRICH FELDMAN
Director 2001-07-30 2015-08-01
AARON FELDMAN
Director 2001-07-30 2014-12-25
COMPANY DIRECTORS LIMITED
Nominated Director 2001-07-30 2002-07-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-07-30 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH FELDMAN CROFTBELL PROPERTIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
SARAH FELDMAN GOLDMINE INVESTMENTS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Active
SARAH FELDMAN BRACKENFIELD LIMITED Company Secretary 1992-06-20 CURRENT 1977-08-18 Active
SHULOM FELDMAN DURETTA LIMITED Director 2018-03-16 CURRENT 2018-01-04 Active
SHULOM FELDMAN DUCKWORTH INVESTMENTS LIMITED Director 2017-05-08 CURRENT 1947-06-03 Active
SHULOM FELDMAN MOREGRAND LIMITED Director 2017-05-08 CURRENT 1949-06-29 Active
SHULOM FELDMAN STANCOURT LIMITED Director 2017-04-07 CURRENT 1997-08-01 Active
SHULOM FELDMAN STARWEST LIMITED Director 2017-04-07 CURRENT 1999-10-29 Active
SHULOM FELDMAN MAKEOVER ESTATES LIMITED Director 2017-04-07 CURRENT 2007-04-02 Liquidation
SHULOM FELDMAN REXMILE INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2016-11-25 Active
SHULOM FELDMAN CROFTBELL INVESTMENTS LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
SHULOM FELDMAN PRIDEPARK PROPERTIES LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
SHULOM FELDMAN PORTVILLE PROPERTIES LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
SHULOM FELDMAN LANDBROOK DEVELOPMENTS LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
SHULOM FELDMAN RUBICON FINANCE LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
SHULOM FELDMAN BECKTON ESTATES LIMITED Director 2014-12-01 CURRENT 2010-06-07 Active
SHULOM FELDMAN PIPERVIEW LIMITED Director 2014-11-16 CURRENT 2007-11-15 Active
SHULOM FELDMAN SUNGOLD ENTERPRISES LIMITED Director 2014-10-28 CURRENT 1999-10-27 Active
SHULOM FELDMAN BEIS EFRAIM Director 2013-07-04 CURRENT 2013-07-04 Active
SHULOM FELDMAN HAMAFORD LIMITED Director 2009-05-04 CURRENT 2003-09-23 Active
SHULOM FELDMAN REACHVIEW PROPERTIES LIMITED Director 2008-05-12 CURRENT 2000-07-04 Active
SHULOM FELDMAN CROFTBELL PROPERTIES LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
SHULOM FELDMAN GOLDMINE INVESTMENTS LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
SHULOM FELDMAN NORTH LONDON CHARITIES LIMITED Director 2001-06-21 CURRENT 1964-05-05 Active
SHULOM FELDMAN ASSETWORLD LIMITED Director 2000-03-18 CURRENT 1999-03-17 Active
SHULOM FELDMAN BIGLEAGUE LIMITED Director 2000-01-20 CURRENT 1988-03-14 Active
SHULOM FELDMAN CLEWHAWK LIMITED Director 1997-08-17 CURRENT 1982-11-22 Active
SHULOM FELDMAN JUBILANT INVESTMENTS LIMITED Director 1992-06-20 CURRENT 1963-02-21 Active
SHULOM FELDMAN AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED Director 1992-06-20 CURRENT 1961-12-27 Active
SHULOM FELDMAN BRACKENFIELD LIMITED Director 1992-06-20 CURRENT 1977-08-18 Active
SHULOM FELDMAN CRESTHEIGHTS LIMITED Director 1992-06-20 CURRENT 1987-10-06 Active
SHULOM FELDMAN SHOLKAN CO LIMITED Director 1992-06-20 CURRENT 1959-04-23 Active - Proposal to Strike off
SHULOM FELDMAN CENTRAL PROPERTIES (LONDON) LIMITED Director 1992-06-20 CURRENT 1948-02-11 Active
SHULOM FELDMAN FRIENDS OF WIZNITZ LIMITED Director 1991-12-15 CURRENT 1968-04-02 Active
SHULOM FELDMAN PLEASANT PROPERTIES LIMITED Director 1988-12-24 CURRENT 1959-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-01Previous accounting period shortened from 03/01/23 TO 02/01/23
2023-03-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-01Previous accounting period shortened from 04/01/22 TO 03/01/22
2023-01-01AA01Previous accounting period shortened from 04/01/22 TO 03/01/22
2022-10-03Previous accounting period shortened from 05/01/22 TO 04/01/22
2022-10-03AA01Previous accounting period shortened from 05/01/22 TO 04/01/22
2022-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-03Previous accounting period shortened from 06/01/21 TO 05/01/21
2022-01-03AA01Previous accounting period shortened from 06/01/21 TO 05/01/21
2021-10-05AA01Previous accounting period shortened from 07/01/21 TO 06/01/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06AA01Previous accounting period shortened from 08/01/20 TO 07/01/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06AA01Previous accounting period extended from 29/12/19 TO 08/01/20
2019-12-24AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 01/01/18 TO 31/12/17
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-09-28AA01Previous accounting period shortened from 02/01/18 TO 01/01/18
2018-03-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AA01Previous accounting period shortened from 03/01/17 TO 02/01/17
2017-10-02AA01Previous accounting period shortened from 04/01/17 TO 03/01/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN
2017-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-02AA01Previous accounting period shortened from 05/01/16 TO 04/01/16
2016-10-04AA01Previous accounting period shortened from 06/01/16 TO 05/01/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH FELDMAN
2016-02-03TM02Termination of appointment of Dwora Feldman on 2015-08-01
2016-01-05AA01Previous accounting period shortened from 07/01/15 TO 06/01/15
2015-10-07AA01Previous accounting period shortened from 08/01/15 TO 07/01/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-20AA01Previous accounting period extended from 26/12/14 TO 08/01/15
2015-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AP01DIRECTOR APPOINTED MR JUDAH FELDMAN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AARON FELDMAN
2014-12-23AA01Previous accounting period shortened from 27/12/13 TO 26/12/13
2014-09-24AA01Previous accounting period shortened from 28/12/13 TO 27/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-28AA01CURRSHO FROM 29/12/2012 TO 28/12/2012
2013-10-01AR0131/07/13 FULL LIST
2013-09-30AA01PREVSHO FROM 30/12/2012 TO 29/12/2012
2013-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-28AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-11-07AR0131/07/12 FULL LIST
2012-09-28AA01PREVSHO FROM 01/01/2012 TO 31/12/2011
2012-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-25AA01PREVSHO FROM 02/01/2011 TO 01/01/2011
2011-12-10DISS40DISS40 (DISS40(SOAD))
2011-12-07AR0131/07/11 FULL LIST
2011-11-29GAZ1FIRST GAZETTE
2011-09-28AA01PREVSHO FROM 03/01/2011 TO 02/01/2011
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-22AA01PREVSHO FROM 04/01/2010 TO 03/01/2010
2010-09-27AA01PREVSHO FROM 05/01/2010 TO 04/01/2010
2010-08-02AR0131/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINRICH FELDMAN / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHULOM FELDMAN / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON FELDMAN / 01/10/2009
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH FELDMAN / 01/10/2009
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / DWORA FELDMAN / 01/10/2009
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-30AA01PREVSHO FROM 06/01/2009 TO 05/01/2009
2009-10-29AA01PREVEXT FROM 31/12/2008 TO 06/01/2009
2009-08-11363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-08363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-10363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-09363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: ADMINISTRATION SERVICES TUDOR HOUSE, LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ
2004-09-06225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-10-01288aNEW SECRETARY APPOINTED
2003-10-01363aRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-09-26288cDIRECTOR'S PARTICULARS CHANGED
2002-09-26363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-09-25288bDIRECTOR RESIGNED
2002-07-09CERTNMCOMPANY NAME CHANGED SOPHISTICO PRODUCTS LIMITED CERTIFICATE ISSUED ON 09/07/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288bSECRETARY RESIGNED
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACORSWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against ACORSWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-13 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
DEBENTURE 2003-09-26 Outstanding ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due Within One Year 2011-01-01 £ 1,779,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORSWOOD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2
Called Up Share Capital 2011-12-31 £ 2
Called Up Share Capital 2011-01-01 £ 2
Cash Bank In Hand 2012-12-31 £ 62,214
Cash Bank In Hand 2011-12-31 £ 7,454
Cash Bank In Hand 2011-01-01 £ 7,454
Current Assets 2012-12-31 £ 796,430
Current Assets 2011-12-31 £ 1,213,289
Current Assets 2011-01-01 £ 1,213,289
Debtors 2012-12-31 £ 734,216
Debtors 2011-12-31 £ 1,205,835
Debtors 2011-01-01 £ 1,205,835
Fixed Assets 2012-12-31 £ 1,275,280
Fixed Assets 2011-12-31 £ 1,371,330
Fixed Assets 2011-01-01 £ 1,371,330
Shareholder Funds 2012-12-31 £ 894,575
Shareholder Funds 2011-12-31 £ 805,130
Shareholder Funds 2011-01-01 £ 805,130
Tangible Fixed Assets 2012-12-31 £ 1,275,280
Tangible Fixed Assets 2011-12-31 £ 1,371,330
Tangible Fixed Assets 2011-01-01 £ 1,371,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACORSWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORSWOOD LIMITED
Trademarks
We have not found any records of ACORSWOOD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GAPFREE PROPERTIES LIMITED 2009-12-18 Outstanding
RENT DEPOSIT DEED GAPFREE PROPERTIES LIMITED 2011-02-08 Outstanding
RENT DEPOSIT DEED RICHBAR LIMITED 2008-11-04 Outstanding

We have found 3 mortgage charges which are owed to ACORSWOOD LIMITED

Income
Government Income
We have not found government income sources for ACORSWOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACORSWOOD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACORSWOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACORSWOOD LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORSWOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORSWOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.