ACORN ESTATES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 3FW

Company number 04594913
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 40D SEVEN OAKS CRESCENT, BRAMCOTE HILLS, NOTTINGHAM, NG9 3FW
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 forty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 2 . The most likely internet sites of ACORN ESTATES LIMITED are www.acornestates.co.uk, and www.acorn-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Acorn Estates Limited is a Private Limited Company. The company registration number is 04594913. Acorn Estates Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Acorn Estates Limited is 40d Seven Oaks Crescent Bramcote Hills Nottingham Ng9 3fw. The company`s financial liabilities are £107.98k. It is £-1.16k against last year. And the total assets are £2.05k, which is £-2.1k against last year. GRUNDY, Martin Richard John is a Director of the company. Secretary GRUNDY, Lisa Jayne has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


acorn estates Key Finiance

LIABILITIES £107.98k
-2%
CASH n/a
TOTAL ASSETS £2.05k
-51%
All Financial Figures

Current Directors

Director
GRUNDY, Martin Richard John
Appointed Date: 19 November 2002
58 years old

Resigned Directors

Secretary
GRUNDY, Lisa Jayne
Resigned: 29 April 2009
Appointed Date: 19 November 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Mr Martin Richard John Grundy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ACORN ESTATES LIMITED Events

23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

...
... and 31 more events
02 Dec 2002
Director resigned
02 Dec 2002
New secretary appointed
02 Dec 2002
New director appointed
02 Dec 2002
Secretary resigned
19 Nov 2002
Incorporation

ACORN ESTATES LIMITED Charges

2 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 99 mansfield road alfreton derbyshire,. By way of fixed…
2 March 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a 24 priory road alfreton…
20 November 2003
Legal charge
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 123 nottingham road somercotes alfreton derbyshire.