Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SX
Secretary Name | Mrs Margaret Olive Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 59 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SX |
Director Name | Mrs Louise Greetham |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | New Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SX |
Director Name | Jane Dixon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Manager |
Correspondence Address | South Hay Leazes Allendale Hexham Northumberland NE47 9NP |
Director Name | Philip Hanson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | South Hay Leazes Allendale Hexham Northumberland NE47 9NP |
Secretary Name | Jane Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Manager |
Correspondence Address | South Hay Leazes Allendale Hexham Northumberland NE47 9NP |
Director Name | Mrs Margaret Olive Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2012) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Knarsdale Newcastle Road Corbridge Northumberland NE45 5LN |
Director Name | Ms Patricia Scott |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2020) |
Role | Lettings Office Manager |
Country of Residence | England |
Correspondence Address | 59 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.acornproperties.co.uk/ |
---|---|
Telephone | 0191 2122020 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Alton House 27-31 Grange Road Darlington County Durham DL1 5NA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 5 other UK companies use this postal address |
10 at £0.1 | John Bryan Henderson 45.45% Ordinary A |
---|---|
10 at £0.1 | Margaret Olive Henderson 45.45% Ordinary A |
1 at £0.1 | Louise Greetham 4.55% Ordinary B |
1 at £0.1 | Patricia Scott 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £228,299 |
Cash | £257,919 |
Current Liabilities | £51,095 |
Latest Accounts | 20 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (9 months from now) |
8 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
---|---|
27 March 2020 | Termination of appointment of Patricia Scott as a director on 28 February 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 November 2019 | Change of details for Mr John Bryan Henderson as a person with significant control on 21 November 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
21 March 2019 | Change of details for Mr John Bryan Henderson as a person with significant control on 1 March 2019 (2 pages) |
21 March 2019 | Change of details for Mr John Bryan Henderson as a person with significant control on 1 March 2019 (2 pages) |
21 March 2019 | Change of details for Mr John Bryan Henderson as a person with significant control on 1 March 2019 (2 pages) |
20 March 2019 | Change of details for Mrs Margaret Olive Henderson as a person with significant control on 1 March 2019 (2 pages) |
20 March 2019 | Change of details for Mr John Bryan Henderson as a person with significant control on 1 March 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 July 2018 | Change of details for Mr John Bryan Henderson as a person with significant control on 30 July 2018 (2 pages) |
30 July 2018 | Change of details for Mrs Margaret Olive Henderson as a person with significant control on 30 July 2018 (2 pages) |
14 May 2018 | Director's details changed for Ms Patricia Scott on 14 May 2018 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 November 2016 | Director's details changed for Ms Patricia Scott on 30 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Louise Greetham on 30 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr John Bryan Henderson on 30 October 2016 (2 pages) |
29 November 2016 | Secretary's details changed for Mrs Margaret Olive Henderson on 31 October 2016 (1 page) |
29 November 2016 | Director's details changed for Ms Patricia Scott on 30 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr John Bryan Henderson on 30 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Louise Greetham on 30 October 2016 (2 pages) |
29 November 2016 | Secretary's details changed for Mrs Margaret Olive Henderson on 31 October 2016 (1 page) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 July 2015 | Director's details changed for Miss Louise Butcher on 16 June 2014 (2 pages) |
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Miss Louise Butcher on 16 June 2014 (2 pages) |
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Ms Patricia Scott on 1 February 2015 (2 pages) |
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Ms Patricia Scott on 1 February 2015 (2 pages) |
22 July 2015 | Director's details changed for Ms Patricia Scott on 1 February 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 August 2014 | Director's details changed for Ms Patricia Scott on 5 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Miss Louise Butcher on 5 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Miss Louise Butcher on 5 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Ms Patricia Scott on 5 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Miss Louise Butcher on 5 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Ms Patricia Scott on 5 July 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Termination of appointment of Margaret Henderson as a director (1 page) |
18 July 2012 | Termination of appointment of Margaret Henderson as a director (1 page) |
1 May 2012 | Appointment of Ms Patricia Scott as a director (2 pages) |
1 May 2012 | Appointment of Ms Patricia Scott as a director (2 pages) |
1 May 2012 | Appointment of Miss Louise Butcher as a director (2 pages) |
1 May 2012 | Appointment of Miss Louise Butcher as a director (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Margaret Olive Green on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Margaret Olive Green on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Margaret Olive Green on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Margaret Olive Green on 6 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Margaret Olive Green on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Margaret Olive Green on 6 April 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 September 2010 | Director's details changed for Margaret Olive Green on 5 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Margaret Olive Green on 5 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Margaret Olive Green on 5 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 November 2008 | Return made up to 05/07/08; full list of members (4 pages) |
3 November 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 October 2008 | Ad 09/10/08\gbp si [email protected]=0.2\gbp ic 2/2.2\ (2 pages) |
22 October 2008 | Ad 09/10/08\gbp si [email protected]=0.2\gbp ic 2/2.2\ (2 pages) |
30 September 2008 | Memorandum and Articles of Association (14 pages) |
30 September 2008 | Memorandum and Articles of Association (14 pages) |
29 September 2008 | S-div (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
29 September 2008 | S-div (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
17 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
5 July 2007 | Ad 01/07/06--------- £ si 98@1 (2 pages) |
5 July 2007 | Ad 01/07/06--------- £ si 98@1 (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
13 June 2006 | Return made up to 05/07/05; full list of members; amend (7 pages) |
13 June 2006 | Return made up to 05/07/05; full list of members; amend (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 31 acorn road newcastle upon tyne tyne & wear NE2 2DJ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 31 acorn road newcastle upon tyne tyne & wear NE2 2DJ (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
11 July 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
11 July 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Ad 05/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2000 | Ad 05/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Incorporation (12 pages) |
5 July 2000 | Incorporation (12 pages) |