About

Registered Number: 05043554
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Sherman Road, Bromley, Kent, BR1 3JH

 

Acorn Estate Management Ltd was founded on 13 February 2004 and has its registered office in Bromley, Kent, it's status at Companies House is "Active". We don't know the number of employees at this business. There is one director listed as Stavrinidis, Hector for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STAVRINIDIS, Hector 25 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 October 2017
PSC02 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 15 June 2015
AP03 - Appointment of secretary 26 April 2015
TM02 - Termination of appointment of secretary 26 April 2015
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 14 October 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 10 October 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 06 August 2013
AD01 - Change of registered office address 22 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 October 2012
AA01 - Change of accounting reference date 07 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 24 June 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 31 October 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 12 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
123 - Notice of increase in nominal capital 22 June 2004
225 - Change of Accounting Reference Date 10 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
MEM/ARTS - N/A 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
CERTNM - Change of name certificate 09 March 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.