About

Registered Number: 09666837
Date of Incorporation: 02/07/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO4 9RA,

 

Based in Colchester, Acorn Park Homes Management Ltd was founded on 02 July 2015, it has a status of "Active". We don't currently know the number of employees at the company. There are 7 directors listed as Carley, Hannah, Outhwaite, Christopher Alan, Smythe, Elizabth Kate, Briggs, Kerry Neil, Broome, Jonathan Kingham, Olson, Robert David, Reid, Ailsa for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLEY, Hannah 20 April 2020 - 1
OUTHWAITE, Christopher Alan 26 April 2018 - 1
SMYTHE, Elizabth Kate 31 March 2020 - 1
BRIGGS, Kerry Neil 02 July 2015 30 April 2018 1
BROOME, Jonathan Kingham 02 July 2015 30 April 2018 1
OLSON, Robert David 08 May 2018 02 January 2020 1
REID, Ailsa 26 April 2018 01 April 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
AA - Annual Accounts 11 August 2020
CS01 - N/A 01 July 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 01 July 2019
PSC08 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
SH06 - Notice of cancellation of shares 08 February 2019
SH03 - Return of purchase of own shares 08 February 2019
AA - Annual Accounts 12 September 2018
AA01 - Change of accounting reference date 11 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 04 July 2018
SH01 - Return of Allotment of shares 04 July 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AD01 - Change of registered office address 26 April 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
AA - Annual Accounts 19 March 2018
SH01 - Return of Allotment of shares 14 March 2018
SH08 - Notice of name or other designation of class of shares 14 March 2018
RESOLUTIONS - N/A 12 March 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 13 July 2016
NEWINC - New incorporation documents 02 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.