Company NameAcorn Residential Estates (North Tyne) Limited
DirectorDavid Martin Abrahams
Company StatusActive
Company Number04370421
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Martin Abrahams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Prince Albert Road
London
NW8 7PT
Director NameMr David Martin Abrahams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JQ
Secretary NameMr Raymond Ruddick
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cyncopa Way
Blakelaw
Newcastle Upon Tyne
Tyne & Wear
NE5 3EA
Director NameMr Raymond Ruddick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(12 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cyncopa Way
Newcastle Upon Tyne
NE5 3EA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43a Front Street
Cleadon Village
Sunderland
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Abrahams
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,606
Current Liabilities£8,806

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

15 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
26 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
3 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
15 November 2022Amended micro company accounts made up to 28 February 2021 (4 pages)
4 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
25 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 July 2017Director's details changed for Mr David Martin Abrahams on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr David Martin Abrahams on 21 July 2017 (2 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 June 2015Termination of appointment of Raymond Ruddick as a secretary on 4 June 2014 (1 page)
16 June 2015Termination of appointment of Raymond Ruddick as a secretary on 4 June 2014 (1 page)
16 June 2015Termination of appointment of Raymond Ruddick as a secretary on 4 June 2014 (1 page)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 July 2014Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page)
24 July 2014Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages)
24 July 2014Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page)
24 July 2014Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages)
24 July 2014Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page)
24 July 2014Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages)
26 February 2014Termination of appointment of David Abrahams as a director (1 page)
26 February 2014Appointment of Mr Raymond Ruddick as a director (2 pages)
26 February 2014Termination of appointment of David Abrahams as a director (1 page)
26 February 2014Appointment of Mr Raymond Ruddick as a director (2 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
6 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
6 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for David Abrahams on 8 February 2010 (2 pages)
12 February 2010Director's details changed for David Abrahams on 8 February 2010 (2 pages)
12 February 2010Director's details changed for David Abrahams on 8 February 2010 (2 pages)
2 October 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 October 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
27 February 2009Return made up to 08/02/09; full list of members (3 pages)
27 February 2009Return made up to 08/02/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
4 September 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
10 June 2008Director's change of particulars / david abrahams / 03/12/2007 (1 page)
10 June 2008Director's change of particulars / david abrahams / 03/12/2007 (1 page)
10 June 2008Return made up to 08/02/08; full list of members (3 pages)
10 June 2008Return made up to 08/02/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 May 2007Return made up to 08/02/07; full list of members (6 pages)
24 May 2007Return made up to 08/02/07; full list of members (6 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
16 May 2006Return made up to 08/02/06; full list of members (6 pages)
16 May 2006Return made up to 08/02/06; full list of members (6 pages)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
6 June 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(6 pages)
6 June 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(6 pages)
21 April 2005Registered office changed on 21/04/05 from: kings hall 4 imperial buildings houghton le spring DH4 4DJ (1 page)
21 April 2005Registered office changed on 21/04/05 from: kings hall 4 imperial buildings houghton le spring DH4 4DJ (1 page)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 March 2004Return made up to 08/02/04; full list of members (6 pages)
18 March 2004Return made up to 08/02/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
8 February 2002Incorporation (12 pages)
8 February 2002Incorporation (12 pages)