About

Registered Number: 03397032
Date of Incorporation: 03/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ

 

Acorn Homes (UK) Ltd was founded on 03 July 1997 and has its registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 10 directors listed as Cheeseman, Anja Donna Marie, Knowles, David Laurie Barnard, Leadbeater, Michael Anthony, Payne, Denise, Bennett, Janet, Bennett, Mathew, Bennett, Mathew Sidney, Leadbeater, Michael Anthony, Payne, Stephen Richard, Warrilow, Andrew William for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEMAN, Anja Donna Marie 21 March 2019 - 1
KNOWLES, David Laurie Barnard 04 September 2014 - 1
BENNETT, Janet 14 October 2014 17 January 2018 1
BENNETT, Mathew 17 January 2018 21 March 2019 1
BENNETT, Mathew Sidney 01 September 2014 14 October 2014 1
LEADBEATER, Michael Anthony 21 August 1997 25 January 2000 1
PAYNE, Stephen Richard 20 August 1997 15 March 2012 1
WARRILOW, Andrew William 15 March 2012 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
LEADBEATER, Michael Anthony 06 April 2010 15 March 2012 1
PAYNE, Denise 20 August 1997 15 March 2012 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 10 July 2019
CH01 - Change of particulars for director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 01 September 2014
MR04 - N/A 01 September 2014
MR04 - N/A 01 September 2014
MR04 - N/A 01 September 2014
AR01 - Annual Return 10 July 2014
MR04 - N/A 15 May 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 July 2012
AA01 - Change of accounting reference date 01 June 2012
CERTNM - Change of name certificate 01 May 2012
CONNOT - N/A 01 May 2012
TM01 - Termination of appointment of director 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AP01 - Appointment of director 16 March 2012
AD01 - Change of registered office address 16 March 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 April 2011
AP03 - Appointment of secretary 14 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 03 August 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 02 August 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
AA - Annual Accounts 11 March 2002
395 - Particulars of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 05 April 2001
395 - Particulars of a mortgage or charge 16 February 2001
395 - Particulars of a mortgage or charge 17 August 2000
363s - Annual Return 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
395 - Particulars of a mortgage or charge 08 August 2000
AA - Annual Accounts 23 May 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
395 - Particulars of a mortgage or charge 16 December 1999
395 - Particulars of a mortgage or charge 24 November 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
225 - Change of Accounting Reference Date 02 December 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
CERTNM - Change of name certificate 11 September 1997
RESOLUTIONS - N/A 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 August 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2011 Fully Satisfied

N/A

Legal mortgage 05 November 2009 Outstanding

N/A

Legal mortgage 30 July 2007 Fully Satisfied

N/A

Legal mortgage 22 October 2001 Fully Satisfied

N/A

Legal mortgage 14 February 2001 Fully Satisfied

N/A

Legal mortgage 11 August 2000 Fully Satisfied

N/A

Debenture 04 August 2000 Fully Satisfied

N/A

Legal charge 08 December 1999 Fully Satisfied

N/A

Debenture 05 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.