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

POPPY ACORN LIMITED

1 HERCULES WAY, LEAVESDEN, WATFORD, WD25 7GS,
Company Registration Number
06009021
Private Limited Company
Active

Company Overview

About Poppy Acorn Ltd
POPPY ACORN LIMITED was founded on 2006-11-24 and has its registered office in Leavesden. The organisation's status is listed as "Active". Poppy Acorn Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
POPPY ACORN LIMITED
 
Legal Registered Office
1 HERCULES WAY
LEAVESDEN
WATFORD
WD25 7GS
Other companies in WD3
 
Previous Names
SKANSKA PROJECT DEVELOPMENTS LIMITED16/03/2024
TRIDENT JV LIMITED05/07/2011
MCNICHOLAS CABLE & ENGINEERING HOLDINGS LIMITED29/07/2009
NELLY ONE LIMITED15/12/2006
Filing Information
Company Number 06009021
Company ID Number 06009021
Date formed 2006-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 09:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POPPY ACORN 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 POPPY ACORN LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEVEN
Company Secretary 2007-01-15
CULDIP KELLY KAUR GANGOTRA
Director 2016-02-12
HELEN KATHERINE MARTIN
Director 2016-11-07
MARTIN GEORGE NEESON
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PERRY TRELEAVEN
Director 2012-07-03 2018-03-31
ANDREAS TORSTEN LINDELÖF
Director 2013-08-07 2016-11-07
ROGER FRANCIS BAYLISS
Director 2013-08-07 2016-02-12
DEREK BRIAN HICKLING
Director 2010-11-01 2014-11-24
SOFIA CECILIA FASTH
Director 2011-07-06 2013-07-01
STEVEN LEVEN
Director 2007-01-15 2011-07-06
STEPHEN JOHN MORTON
Director 2006-11-24 2010-11-01
KAREN MICHELLE MURRAY
Company Secretary 2006-11-24 2007-01-15
KAREN MICHELLE MURRAY
Director 2006-11-24 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEVEN SKANSKA CONSTRUCTION SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 2000-09-07 Active
STEVEN LEVEN REDPATH DORMAN LONG LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN LEVEN SHORT MCGURK LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN LEVEN YAMUNA RIVER LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active - Proposal to Strike off
STEVEN LEVEN W.J. SIMMS, SONS & COOKE LIMITED Company Secretary 2007-01-15 CURRENT 1938-01-08 Dissolved 2014-08-05
STEVEN LEVEN SKANSKA OVERSEAS PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1996-03-15 Dissolved 2014-05-04
STEVEN LEVEN TCE SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-08-22 Dissolved 2014-05-04
STEVEN LEVEN KNIGHT DRINKHALL LIMITED Company Secretary 2007-01-15 CURRENT 1996-04-22 Dissolved 2014-05-04
STEVEN LEVEN CEMENTATION FRANKIPILE OVERSEAS LIMITED Company Secretary 2007-01-15 CURRENT 1980-04-08 Dissolved 2016-10-11
STEVEN LEVEN MINE ENGINEERING SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 1943-08-19 Dissolved 2017-04-06
STEVEN LEVEN SKANSKA J.V. PROJECTS LTD Company Secretary 2007-01-15 CURRENT 1998-12-18 Active
STEVEN LEVEN UIS PLANT SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 2006-09-19 Active - Proposal to Strike off
STEVEN LEVEN SKANSKA TRUSTEESHIPS LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN MCNICHOLAS GROUP LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active - Proposal to Strike off
STEVEN LEVEN HECTOR JWH LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN WILSON & JENNINGS LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-07 Active - Proposal to Strike off
STEVEN LEVEN SKANSKA RASHLEIGH WEATHERFOIL LIMITED Company Secretary 2007-01-15 CURRENT 1964-03-26 Active
STEVEN LEVEN SKANSKA MGT LIMITED Company Secretary 2007-01-15 CURRENT 1986-11-06 Liquidation
STEVEN LEVEN TROLLOPE & COLLS HOMES LIMITED Company Secretary 2007-01-15 CURRENT 1987-11-05 Liquidation
STEVEN LEVEN TROLLOPE & COLLS LIMITED Company Secretary 2007-01-15 CURRENT 1903-11-30 Active
STEVEN LEVEN SKANSKA CEMENTATION COMPANY LIMITED Company Secretary 2007-01-15 CURRENT 1919-12-17 Liquidation
STEVEN LEVEN SKANSKA CONSTRUCTION UK LIMITED Company Secretary 2007-01-15 CURRENT 1923-07-19 Active
STEVEN LEVEN SKANSKA CONSTRUCTION (REGIONS) LIMITED Company Secretary 2007-01-15 CURRENT 1927-10-24 Active
STEVEN LEVEN SKANSKA CEMENTATION INTERNATIONAL LIMITED Company Secretary 2007-01-15 CURRENT 1948-07-26 Active
STEVEN LEVEN SKANSKA TECHNOLOGY LIMITED Company Secretary 2007-01-15 CURRENT 1968-05-16 Active
STEVEN LEVEN WASTWATER RED LIMITED Company Secretary 2007-01-15 CURRENT 1969-02-05 Active
STEVEN LEVEN SKANSKA MAJOR PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1970-11-09 Active
STEVEN LEVEN SAMUEL ELLIOTT & SONS LIMITED Company Secretary 2007-01-15 CURRENT 1939-02-15 Liquidation
STEVEN LEVEN MCCAULEY STRATHCONA LIMITED Company Secretary 2007-01-15 CURRENT 1946-10-21 Active - Proposal to Strike off
STEVEN LEVEN DAVY MINING LIMITED Company Secretary 2007-01-15 CURRENT 1949-09-22 Active
STEVEN LEVEN CLARK & FENN SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-12-30 Active
STEVEN LEVEN CEMENTATION MINING LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-05 Active
STEVEN LEVEN CEMENTATION SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-21 Active
STEVEN LEVEN BYFLEET SOLNA LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-06 Liquidation
STEVEN LEVEN PROFILE MATTERS LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SKANSKA CEMENTATION INTERNATIONAL LIMITED Director 2018-03-31 CURRENT 1948-07-26 Active
CULDIP KELLY KAUR GANGOTRA WASTWATER RED LIMITED Director 2018-03-31 CURRENT 1969-02-05 Active
CULDIP KELLY KAUR GANGOTRA SPD ENGINE SHED 2 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SPD TEMPLE CIRCUS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA 66 QUEEN SQUARE LIMITED Director 2016-02-12 CURRENT 2011-03-07 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SPD BENTLEY LIMITED Director 2016-02-12 CURRENT 2012-07-17 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SPD TEMPLEGATE LIMITED Director 2016-02-12 CURRENT 2015-09-24 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SPD MOORGATE LIMITED Director 2016-02-12 CURRENT 2014-11-18 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SKANSKA CONSTRUCTION HOLDINGS UK LIMITED Director 2016-02-01 CURRENT 2000-10-30 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA J.V. PROJECTS LTD Director 2015-07-06 CURRENT 1998-12-18 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA MAJOR PROJECTS LIMITED Director 2015-07-06 CURRENT 1970-11-09 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA CONSTRUCTION UK LIMITED Director 2015-02-27 CURRENT 1923-07-19 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA UK PLC Director 2015-02-27 CURRENT 1963-12-16 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA RESIDENTIAL DEVELOPMENT UK LIMITED Director 2013-07-23 CURRENT 2010-06-14 Active
HELEN KATHERINE MARTIN 66 QUEEN SQUARE LIMITED Director 2016-11-07 CURRENT 2011-03-07 Active - Proposal to Strike off
HELEN KATHERINE MARTIN SKANSKA RESIDENTIAL DEVELOPMENT UK LIMITED Director 2016-11-07 CURRENT 2010-06-14 Active
HELEN KATHERINE MARTIN SPD BENTLEY LIMITED Director 2016-11-07 CURRENT 2012-07-17 Active - Proposal to Strike off
HELEN KATHERINE MARTIN SPD TEMPLEGATE LIMITED Director 2016-11-07 CURRENT 2015-09-24 Active - Proposal to Strike off
HELEN KATHERINE MARTIN SPD TEMPLE CIRCUS LIMITED Director 2016-11-07 CURRENT 2016-07-11 Active - Proposal to Strike off
HELEN KATHERINE MARTIN SPD MOORGATE LIMITED Director 2016-11-07 CURRENT 2014-11-18 Active - Proposal to Strike off
HELEN KATHERINE MARTIN SPD ENGINE SHED 2 LIMITED Director 2016-11-07 CURRENT 2016-07-12 Active - Proposal to Strike off
MARTIN GEORGE NEESON 66 QUEEN SQUARE LIMITED Director 2018-03-31 CURRENT 2011-03-07 Active - Proposal to Strike off
MARTIN GEORGE NEESON SPD BENTLEY LIMITED Director 2018-03-31 CURRENT 2012-07-17 Active - Proposal to Strike off
MARTIN GEORGE NEESON SPD TEMPLEGATE LIMITED Director 2018-03-31 CURRENT 2015-09-24 Active - Proposal to Strike off
MARTIN GEORGE NEESON SPD TEMPLE CIRCUS LIMITED Director 2018-03-31 CURRENT 2016-07-11 Active - Proposal to Strike off
MARTIN GEORGE NEESON SPD MOORGATE LIMITED Director 2018-03-31 CURRENT 2014-11-18 Active - Proposal to Strike off
MARTIN GEORGE NEESON SPD ENGINE SHED 2 LIMITED Director 2018-03-31 CURRENT 2016-07-12 Active - Proposal to Strike off
MARTIN GEORGE NEESON WILSON & JENNINGS LIMITED Director 2017-06-21 CURRENT 1963-03-07 Active - Proposal to Strike off
MARTIN GEORGE NEESON SKANSKA CONSTRUCTION UK LIMITED Director 2016-11-07 CURRENT 1923-07-19 Active
MARTIN GEORGE NEESON SKANSKA UK PLC Director 2016-11-07 CURRENT 1963-12-16 Active
MARTIN GEORGE NEESON DNPD LIMITED Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2015-01-20

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
2024-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-15Audit exemption subsidiary accounts made up to 2023-12-31
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-21APPOINTMENT TERMINATED, DIRECTOR SAM JAMES COGGIN
2024-03-21DIRECTOR APPOINTED JOHN ROBERT PATERSON
2024-03-21APPOINTMENT TERMINATED, DIRECTOR SWATI PAUL
2024-03-21DIRECTOR APPOINTED MR STEVEN LEVEN
2024-03-16Company name changed skanska project developments LIMITED\certificate issued on 16/03/24
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW
2022-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-03AP01DIRECTOR APPOINTED SWATI PAUL
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CULDIP KELLY KAUR GANGOTRA
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-14CH01Director's details changed for Mr Charles Richard Lowe on 2022-03-14
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CH01Director's details changed for Culdip Kelly Kaur Gangotra on 2021-03-19
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KATHERINE MARTIN
2021-01-07AP01DIRECTOR APPOINTED MR CHARLES RICHARD LOWE
2020-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-11-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY TRELEAVEN
2018-04-13AP01DIRECTOR APPOINTED MR MARTIN GEORGE NEESON
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS TORSTEN LINDELöF
2016-11-29AP01DIRECTOR APPOINTED MS HELEN KATHERINE MARTIN
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANCIS BAYLISS
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BRIAN HICKLING
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-13CH01Director's details changed for Andreas Torsten Lindelöf on 2014-03-13
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19CH01Director's details changed for Andreas Torsten Lindelöf on 2013-08-15
2013-08-07AP01DIRECTOR APPOINTED ANDREAS TORSTEN LINDELÖF
2013-08-07AP01DIRECTOR APPOINTED ROGER FRANCIS BAYLISS
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA FASTH
2013-03-19AR0128/02/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03AP01DIRECTOR APPOINTED CHRISTOPHER PERRY TRELEAVEN
2012-03-14AR0128/02/12 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SOFIA CECILIA FASTH / 27/10/2011
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07AP01DIRECTOR APPOINTED SOFIA CECILIA FASTH
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEVEN
2011-07-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-07-05CERTNMCOMPANY NAME CHANGED TRIDENT JV LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-03-17AR0128/02/11 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR DEREK BRIAN HICKLING
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORTON
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-17AR0128/02/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORTON / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-01RES01ALTER MEM AND ARTS 27/07/2009
2009-07-28CERTNMCOMPANY NAME CHANGED MCNICHOLAS CABLE & ENGINEERING HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/07/09
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-15363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-15CERTNMCOMPANY NAME CHANGED NELLY ONE LIMITED CERTIFICATE ISSUED ON 15/12/06
2006-12-07225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to POPPY ACORN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POPPY ACORN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POPPY ACORN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of POPPY ACORN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POPPY ACORN LIMITED
Trademarks
We have not found any records of POPPY ACORN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POPPY ACORN 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 (41100 - Development of building projects) as POPPY ACORN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POPPY ACORN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POPPY ACORN 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 POPPY ACORN 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.