ACORN HOUSE LTD
SOMERSET ACORN CONSTRUCTION AND DEVELOPMENT LTD

Hellopages » Somerset » South Somerset » TA3 6AG

Company number 03577190
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address STADDLES BEERCROCOMBE, TAUNTON, SOMERSET, TA3 6AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACORN HOUSE LTD are www.acornhouse.co.uk, and www.acorn-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Acorn House Ltd is a Private Limited Company. The company registration number is 03577190. Acorn House Ltd has been working since 08 June 1998. The present status of the company is Active. The registered address of Acorn House Ltd is Staddles Beercrocombe Taunton Somerset Ta3 6ag. . ALBROW, Philip Paul is a Secretary of the company. ALBROW, Philip Paul is a Director of the company. ALBROW, Stephen Adrian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALBROW, Philip Paul
Appointed Date: 08 June 1998

Director
ALBROW, Philip Paul
Appointed Date: 08 June 1998
65 years old

Director
ALBROW, Stephen Adrian
Appointed Date: 08 June 1998
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

ACORN HOUSE LTD Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
07 Mar 2000
Accounts for a small company made up to 30 June 1999
11 Jun 1999
Return made up to 08/06/99; full list of members
13 Jul 1998
Ad 06/07/98--------- £ si 98@1=98 £ ic 2/100
11 Jun 1998
Secretary resigned
08 Jun 1998
Incorporation

ACORN HOUSE LTD Charges

14 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: The f/h plot of land being part of raddon view poughill…
14 December 2007
Debenture
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: All f/h land k/a plot ridgeway mead sidmouth devon…
16 January 2006
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: All f/h and l/h property the uncalled capial and goodwill…
16 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: F/H plot b ridgeway mead sidmouth devon together with other…
1 August 2005
Mortgage
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent to plum tree cottage…
1 June 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Mortgage deed
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Building plot & hideaway, springhead road. Together with…
29 May 2001
Mortgage deed
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Popplecott venn ottery road newton poppleford sidmouth…