ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED

Register to unlock more data on OkredoRegister

ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11314310

Incorporation date

17/04/2018

Size

Small

Contacts

Registered address

Registered address

The Basildon Centre, St. Martin's Square, Basildon, Essex SS14 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2018)
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon15/04/2025
Appointment of Mrs Kirsty Victoria Rose O' Connell as a director on 2025-02-04
dot icon26/03/2025
Appointment of Mrs Shanna Louise Chandiwana as a director on 2025-02-04
dot icon26/03/2025
Termination of appointment of Elaine Navin as a director on 2024-12-31
dot icon26/03/2025
Termination of appointment of Stuart Young as a director on 2024-12-31
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon23/08/2024
Appointment of Ms Elaine Navin as a director on 2024-08-01
dot icon23/08/2024
Termination of appointment of Lesley Ann O'shea as a director on 2024-03-31
dot icon23/08/2024
Termination of appointment of Tomasz Kozlowski as a director on 2024-03-31
dot icon23/08/2024
Appointment of Mr Stuart Young as a director on 2024-08-01
dot icon14/06/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon16/11/2023
Accounts for a small company made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon01/11/2022
Full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon21/09/2021
Accounts for a small company made up to 2021-03-31
dot icon31/08/2021
Second filing of Confirmation Statement dated 2021-04-16
dot icon28/05/2021
Cessation of Basildon Borough Council as a person with significant control on 2021-03-31
dot icon18/05/2021
Notification of Basildon Borough Enterprises Limited as a person with significant control on 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon25/09/2020
Full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon30/01/2020
Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to The Basildon Centre St. Martin's Square Basildon Essex SS14 1DL on 2020-01-30
dot icon09/01/2020
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon02/12/2019
Appointment of Tomasz Kozlowski as a director on 2019-11-15
dot icon29/11/2019
Termination of appointment of Glenn David William Delve as a director on 2019-11-15
dot icon29/11/2019
Termination of appointment of Justine Claire Curtis as a director on 2019-11-15
dot icon29/11/2019
Appointment of Lesley Ann O'shea as a director on 2019-11-15
dot icon28/11/2019
Notification of Basildon Borough Council as a person with significant control on 2019-11-15
dot icon28/11/2019
Cessation of Ocea Group Limited as a person with significant control on 2019-11-15
dot icon28/11/2019
Satisfaction of charge 113143100002 in full
dot icon28/11/2019
Satisfaction of charge 113143100004 in part
dot icon28/11/2019
Satisfaction of charge 113143100004 in full
dot icon28/11/2019
Satisfaction of charge 113143100001 in full
dot icon28/11/2019
Satisfaction of charge 113143100003 in full
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon15/02/2019
Director's details changed for Mr Glenn David William Delve on 2019-02-15
dot icon15/02/2019
Director's details changed for Ms Justine Claire Curtis on 2019-02-15
dot icon15/01/2019
Director's details changed for Mr Glenn David William Delve on 2019-01-15
dot icon15/01/2019
Director's details changed for Ms Justine Claire Curtis on 2019-01-15
dot icon10/10/2018
Registered office address changed from The Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA England to West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB on 2018-10-10
dot icon20/07/2018
Registration of charge 113143100003, created on 2018-07-13
dot icon20/07/2018
Registration of charge 113143100004, created on 2018-07-13
dot icon13/07/2018
Registration of charge 113143100001, created on 2018-07-13
dot icon13/07/2018
Registration of charge 113143100002, created on 2018-07-13
dot icon17/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stuart
Director
01/08/2024 - 31/12/2024
-
Kozlowski, Tomasz
Director
15/11/2019 - 31/03/2024
3
O'shea, Lesley Ann
Director
15/11/2019 - 31/03/2024
3
Chandiwana, Shanna Louise
Director
04/02/2025 - Present
7
O'connell, Kirsty Victoria Rose
Director
04/02/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED

ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED is an(a) Active company incorporated on 17/04/2018 with the registered office located at The Basildon Centre, St. Martin's Square, Basildon, Essex SS14 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED?

toggle

ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED is currently Active. It was registered on 17/04/2018 .

Where is ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED located?

toggle

ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED is registered at The Basildon Centre, St. Martin's Square, Basildon, Essex SS14 1DL.

What does ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED do?

toggle

ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a small company made up to 2025-03-31.