ACORN ESTATE PROPERTIES LIMITED
SUTTON IN ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 4FS

Company number 03937020
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address 64-66 OUTRAM STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 4FS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 323 . The most likely internet sites of ACORN ESTATE PROPERTIES LIMITED are www.acornestateproperties.co.uk, and www.acorn-estate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Mansfield Woodhouse Rail Station is 3.3 miles; to Hucknall Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.2 miles; to Bulwell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Estate Properties Limited is a Private Limited Company. The company registration number is 03937020. Acorn Estate Properties Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Acorn Estate Properties Limited is 64 66 Outram Street Sutton in Ashfield Nottinghamshire Ng17 4fs. . CRABTREE, Karen Jane is a Secretary of the company. CRABTREE, John Derek is a Director of the company. Secretary POLAK, Jamie Robin has been resigned. Secretary POLAK, Mandy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CRABTREE, Karen Jane has been resigned. Director POLAK, Jamie Robin has been resigned. Director POLAK, Mandy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRABTREE, Karen Jane
Appointed Date: 18 June 2002

Director
CRABTREE, John Derek
Appointed Date: 17 March 2000
77 years old

Resigned Directors

Secretary
POLAK, Jamie Robin
Resigned: 18 June 2002
Appointed Date: 17 March 2000

Secretary
POLAK, Mandy
Resigned: 17 March 2000
Appointed Date: 02 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 March 2000
Appointed Date: 01 March 2000

Director
CRABTREE, Karen Jane
Resigned: 17 March 2000
Appointed Date: 02 March 2000
69 years old

Director
POLAK, Jamie Robin
Resigned: 18 June 2002
Appointed Date: 17 March 2000
59 years old

Director
POLAK, Mandy
Resigned: 17 March 2000
Appointed Date: 02 March 2000
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 March 2000
Appointed Date: 01 March 2000

Persons With Significant Control

Mr John Derek Crabtree
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Jane Crabtree
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACORN ESTATE PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 323

27 Nov 2015
Total exemption small company accounts made up to 31 May 2015
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 323

...
... and 80 more events
31 Mar 2000
New secretary appointed;new director appointed
31 Mar 2000
New director appointed
07 Mar 2000
Secretary resigned
07 Mar 2000
Director resigned
01 Mar 2000
Incorporation

ACORN ESTATE PROPERTIES LIMITED Charges

20 April 2012
Mortgage deed
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 424 and 426 promenade blackpool t/no…
20 April 2012
Mortgage deed
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23 rawcliffe street blackpool t/no…
21 December 2005
Legal charge
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 157 bloomfield road, blackpool.
21 December 2005
Legal charge
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 148 harcourt road, blackpool.
23 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 wallbridge drive leek staffordshire.
9 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 2 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 424-426 north promenade, blackpool, lancashire. By way of…
9 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 2 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 rawcliffe street, blackpool, lancashire. By way of fixed…
2 February 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 420 and 422 north promenade, blackpool.
28 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 420 and 422 north promenade blackpool FY1 2LB.
18 July 2003
Legal charge
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 226 hornby road blackpool t/no LA899948.
18 July 2003
Legal charge
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 224 hornby road blackpool t/no LA899949.
18 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41-43 general street blackpool lancashire FY1 1SG.
14 March 2003
Legal charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 238 hornby road blackpool lancashire FY1 4HY.
20 April 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 592 lytham road together with the rental…
20 April 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 244 hornby road together with the rental…
21 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 78 station road blackpool lancs the…
20 June 2000
Legal charge
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 32 coronation road blackpool lancs…
19 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 80 station road blackpool lancs the…
16 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 173 reads avenue blackpool lancs the…
15 June 2000
Legal charge
Delivered: 17 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 588 lytham rd,blackpool,lancs with all covenants and rights…
14 June 2000
Legal charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 6 moore street blackpool lancashire…
13 June 2000
Legal charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 150 reads avenue blackpool…
12 June 2000
Legal charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 85 alexandra rd blackpool lancashire…
9 June 2000
Legal charge
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 100 reads avenue, blackpool…
9 June 2000
Legal charge
Delivered: 16 June 2000
Status: Outstanding
8 June 2000
Legal charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 clevedon road blackpool lancashire the rental income by…
7 June 2000
Legal charge
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 st davids rd,south blackpool,lancashire; all rental…
6 June 2000
Legal mortgage
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 42 clevedon road blackpool lancashire…
5 June 2000
Legal charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Properties at 1). 23 rawcliffe street blackpool lancashire…