Company Information for THE ACORNS FREEHOLD COMPANY LIMITED
15 HUNTERS REACH, BRADWELL, MILTON KEYNES, MK13 9BT,
|
Company Registration Number
04521394
Private Limited Company
Active |
Company Name | |
---|---|
THE ACORNS FREEHOLD COMPANY LIMITED | |
Legal Registered Office | |
15 HUNTERS REACH BRADWELL MILTON KEYNES MK13 9BT Other companies in MK13 | |
Company Number | 04521394 | |
---|---|---|
Company ID Number | 04521394 | |
Date formed | 2002-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-05 21:44:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER IAN GODFREY |
||
ROGER IAN GODFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELKE BURDEN |
Company Secretary | ||
ALAN RODGER BURDEN |
Director | ||
MALCOLM MCLEOD SCOTT MCPHAIL |
Director | ||
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
LESTER ALDRIDGE (MANAGEMENT) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEXANDER GODFREY LEARNING LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
GMH RAILTRAIN LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
THE ACORNS MANAGEMENT COMPANY LIMITED | Director | 2012-02-24 | CURRENT | 2002-07-14 | Active | |
ACORNS TRAINING CONSULTANCY LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM 4 Eastbrook House East Street Wimborne Dorset BH21 1DX | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BURDEN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELKE BURDEN | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Roger Ian Godfrey as company secretary | |
AP01 | DIRECTOR APPOINTED MR ROGER IAN GODFREY | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 24 FULWOOD AVENUE BOURNEMOUTH DORSET BH11 9NJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH BH8 8EX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED LA LAW 145 LIMITED CERTIFICATE ISSUED ON 05/09/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
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 THE ACORNS FREEHOLD COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE ACORNS FREEHOLD COMPANY LIMITED are:
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. |