Company NameAcorn Properties (Jesmond) Limited
DirectorsJohn Bryan Henderson and Louise Greetham
Company StatusActive
Company Number04027663
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Bryan Henderson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address59 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SX
Secretary NameMrs Margaret Olive Henderson
NationalityBritish
StatusCurrent
Appointed01 June 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address59 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SX
Director NameMrs Louise Greetham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(11 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleNew Business Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SX
Director NameJane Dixon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleManager
Correspondence AddressSouth Hay Leazes
Allendale
Hexham
Northumberland
NE47 9NP
Director NamePhilip Hanson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleEngineer
Correspondence AddressSouth Hay Leazes
Allendale
Hexham
Northumberland
NE47 9NP
Secretary NameJane Dixon
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleManager
Correspondence AddressSouth Hay Leazes
Allendale
Hexham
Northumberland
NE47 9NP
Director NameMrs Margaret Olive Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2012)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKnarsdale
Newcastle Road
Corbridge
Northumberland
NE45 5LN
Director NameMs Patricia Scott
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2020)
RoleLettings Office Manager
Country of ResidenceEngland
Correspondence Address59 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.acornproperties.co.uk/
Telephone0191 2122020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlton House
27-31 Grange Road
Darlington
County Durham
DL1 5NA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches6 other UK companies use this postal address

Shareholders

10 at £0.1John Bryan Henderson
45.45%
Ordinary A
10 at £0.1Margaret Olive Henderson
45.45%
Ordinary A
1 at £0.1Louise Greetham
4.55%
Ordinary B
1 at £0.1Patricia Scott
4.55%
Ordinary B

Financials

Year2014
Net Worth£228,299
Cash£257,919
Current Liabilities£51,095

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

24 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
30 June 2023Notification of Benjamin Quaintrell as a person with significant control on 20 September 2022 (2 pages)
30 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
30 June 2023Change of details for Tyneside Agency Group Limited as a person with significant control on 30 June 2023 (2 pages)
20 June 2023Current accounting period shortened from 31 August 2023 to 31 July 2023 (1 page)
15 June 2023Total exemption full accounts made up to 20 September 2022 (8 pages)
19 January 2023Current accounting period shortened from 20 September 2023 to 31 August 2023 (1 page)
10 October 2022Termination of appointment of Margaret Olive Henderson as a secretary on 20 September 2022 (1 page)
10 October 2022Termination of appointment of Louise Greetham as a director on 20 September 2022 (1 page)
10 October 2022Appointment of Mr Benjamin David Quaintrell as a director on 20 September 2022 (2 pages)
10 October 2022Notification of Tyneside Agency Group Limited as a person with significant control on 20 September 2022 (2 pages)
10 October 2022Termination of appointment of John Bryan Henderson as a director on 20 September 2022 (1 page)
7 October 2022Cessation of John Bryan Henderson as a person with significant control on 20 September 2022 (3 pages)
7 October 2022Cessation of Margaret Olive Henderson as a person with significant control on 20 September 2022 (3 pages)
6 October 2022Previous accounting period extended from 30 June 2022 to 20 September 2022 (1 page)
3 October 2022Registered office address changed from 59 st Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2SX to Alton House 27-31 Grange Road Darlington County Durham DL1 5NA on 3 October 2022 (1 page)
21 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
7 July 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
8 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
27 March 2020Termination of appointment of Patricia Scott as a director on 28 February 2020 (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 November 2019Change of details for Mr John Bryan Henderson as a person with significant control on 21 November 2019 (2 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
21 March 2019Change of details for Mr John Bryan Henderson as a person with significant control on 1 March 2019 (2 pages)
21 March 2019Change of details for Mr John Bryan Henderson as a person with significant control on 1 March 2019 (2 pages)
21 March 2019Change of details for Mr John Bryan Henderson as a person with significant control on 1 March 2019 (2 pages)
20 March 2019Change of details for Mrs Margaret Olive Henderson as a person with significant control on 1 March 2019 (2 pages)
20 March 2019Change of details for Mr John Bryan Henderson as a person with significant control on 1 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
31 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 July 2018Change of details for Mr John Bryan Henderson as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Change of details for Mrs Margaret Olive Henderson as a person with significant control on 30 July 2018 (2 pages)
14 May 2018Director's details changed for Ms Patricia Scott on 14 May 2018 (2 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 November 2016Director's details changed for Ms Patricia Scott on 30 October 2016 (2 pages)
29 November 2016Director's details changed for Mrs Louise Greetham on 30 October 2016 (2 pages)
29 November 2016Director's details changed for Mr John Bryan Henderson on 30 October 2016 (2 pages)
29 November 2016Secretary's details changed for Mrs Margaret Olive Henderson on 31 October 2016 (1 page)
29 November 2016Director's details changed for Ms Patricia Scott on 30 October 2016 (2 pages)
29 November 2016Director's details changed for Mr John Bryan Henderson on 30 October 2016 (2 pages)
29 November 2016Director's details changed for Mrs Louise Greetham on 30 October 2016 (2 pages)
29 November 2016Secretary's details changed for Mrs Margaret Olive Henderson on 31 October 2016 (1 page)
12 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 July 2015Director's details changed for Miss Louise Butcher on 16 June 2014 (2 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2.2
(7 pages)
22 July 2015Director's details changed for Miss Louise Butcher on 16 June 2014 (2 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2.2
(7 pages)
22 July 2015Director's details changed for Ms Patricia Scott on 1 February 2015 (2 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2.2
(7 pages)
22 July 2015Director's details changed for Ms Patricia Scott on 1 February 2015 (2 pages)
22 July 2015Director's details changed for Ms Patricia Scott on 1 February 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 August 2014Director's details changed for Ms Patricia Scott on 5 July 2014 (2 pages)
8 August 2014Director's details changed for Miss Louise Butcher on 5 July 2014 (2 pages)
8 August 2014Director's details changed for Miss Louise Butcher on 5 July 2014 (2 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2.2
(7 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2.2
(7 pages)
8 August 2014Director's details changed for Ms Patricia Scott on 5 July 2014 (2 pages)
8 August 2014Director's details changed for Miss Louise Butcher on 5 July 2014 (2 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2.2
(7 pages)
8 August 2014Director's details changed for Ms Patricia Scott on 5 July 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
18 July 2012Termination of appointment of Margaret Henderson as a director (1 page)
18 July 2012Termination of appointment of Margaret Henderson as a director (1 page)
1 May 2012Appointment of Ms Patricia Scott as a director (2 pages)
1 May 2012Appointment of Ms Patricia Scott as a director (2 pages)
1 May 2012Appointment of Miss Louise Butcher as a director (2 pages)
1 May 2012Appointment of Miss Louise Butcher as a director (2 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Margaret Olive Green on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Margaret Olive Green on 6 April 2011 (1 page)
6 April 2011Director's details changed for Margaret Olive Green on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Margaret Olive Green on 6 April 2011 (1 page)
6 April 2011Secretary's details changed for Margaret Olive Green on 6 April 2011 (1 page)
6 April 2011Director's details changed for Margaret Olive Green on 6 April 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 September 2010Director's details changed for Margaret Olive Green on 5 July 2010 (2 pages)
7 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Margaret Olive Green on 5 July 2010 (2 pages)
7 September 2010Director's details changed for Margaret Olive Green on 5 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 November 2008Return made up to 05/07/08; full list of members (4 pages)
3 November 2008Return made up to 05/07/08; full list of members (4 pages)
22 October 2008Ad 09/10/08\gbp si [email protected]=0.2\gbp ic 2/2.2\ (2 pages)
22 October 2008Ad 09/10/08\gbp si [email protected]=0.2\gbp ic 2/2.2\ (2 pages)
30 September 2008Memorandum and Articles of Association (14 pages)
30 September 2008Memorandum and Articles of Association (14 pages)
29 September 2008S-div (1 page)
29 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 September 2008S-div (1 page)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 September 2007Return made up to 05/07/07; no change of members (7 pages)
17 September 2007Return made up to 05/07/07; no change of members (7 pages)
5 July 2007Ad 01/07/06--------- £ si 98@1 (2 pages)
5 July 2007Ad 01/07/06--------- £ si 98@1 (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 August 2006Return made up to 05/07/06; full list of members (7 pages)
17 August 2006Return made up to 05/07/06; full list of members (7 pages)
13 June 2006Return made up to 05/07/05; full list of members; amend (7 pages)
13 June 2006Return made up to 05/07/05; full list of members; amend (7 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 August 2005Return made up to 05/07/05; full list of members (7 pages)
22 August 2005Return made up to 05/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 August 2004Return made up to 05/07/04; full list of members (7 pages)
31 August 2004Return made up to 05/07/04; full list of members (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 31 acorn road newcastle upon tyne tyne & wear NE2 2DJ (1 page)
27 May 2004Registered office changed on 27/05/04 from: 31 acorn road newcastle upon tyne tyne & wear NE2 2DJ (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 September 2003Return made up to 05/07/03; full list of members (7 pages)
1 September 2003Return made up to 05/07/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 July 2002Return made up to 05/07/02; full list of members (7 pages)
11 July 2002Return made up to 05/07/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2001Return made up to 05/07/01; full list of members (6 pages)
1 August 2001Return made up to 05/07/01; full list of members (6 pages)
11 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
11 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Ad 05/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2000Ad 05/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Incorporation (12 pages)
5 July 2000Incorporation (12 pages)