ACORN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACORN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425608

Incorporation date

22/09/1989

Size

Dormant

Contacts

Registered address

Registered address

54 Broad Street, Banbury, Oxon OX16 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1989)
dot icon09/01/2026
Termination of appointment of Stephen Anthony Cracco as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Jason Fuller as a director on 2026-01-01
dot icon09/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon21/11/2025
Termination of appointment of Victoria Louise Newham as a director on 2025-11-21
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon21/11/2024
Termination of appointment of Caroline Ann Rimmer as a secretary on 2024-11-20
dot icon21/11/2024
Director's details changed for Victoria Louise Slade on 2024-11-20
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon16/12/2021
Appointment of Mr Stephen Anthony Cracco as a director on 2021-12-14
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-11 no member list
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/07/2015
Appointment of Mr Simon Julian Bingham as a director on 2015-07-01
dot icon23/12/2014
Annual return made up to 2014-12-11 no member list
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-11 no member list
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-11 no member list
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-11 no member list
dot icon19/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-11 no member list
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-11 no member list
dot icon11/01/2010
Director's details changed for Victoria Louise Slade on 2010-01-11
dot icon11/01/2010
Director's details changed for Jason Fuller on 2010-01-11
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/12/2008
Annual return made up to 11/12/08
dot icon26/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Annual return made up to 11/12/07
dot icon03/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Annual return made up to 11/12/06
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Annual return made up to 11/12/05
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
New director appointed
dot icon22/12/2004
Annual return made up to 11/12/04
dot icon19/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/12/2003
Annual return made up to 11/12/03
dot icon27/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Annual return made up to 11/12/02
dot icon19/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/12/2001
Annual return made up to 11/12/01
dot icon31/12/2001
Secretary resigned;director resigned
dot icon31/12/2001
New secretary appointed
dot icon23/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/07/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Annual return made up to 11/12/00
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Annual return made up to 11/12/99
dot icon15/12/1999
New secretary appointed
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
New director appointed
dot icon03/02/1999
Annual return made up to 11/12/98
dot icon07/07/1998
Director resigned
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon23/12/1997
Annual return made up to 11/12/97
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
New director appointed
dot icon20/01/1997
Annual return made up to 11/12/96
dot icon22/02/1996
Full accounts made up to 1995-12-31
dot icon11/12/1995
Annual return made up to 11/12/95
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Annual return made up to 11/12/94
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Annual return made up to 11/12/93
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New secretary appointed
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon10/03/1993
Annual return made up to 11/12/92
dot icon28/08/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Director resigned
dot icon10/01/1992
Annual return made up to 11/12/91
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon25/02/1991
Full accounts made up to 1990-12-31
dot icon24/01/1991
Annual return made up to 31/12/90
dot icon23/04/1990
New secretary appointed;new director appointed
dot icon07/03/1990
Registered office changed on 07/03/90 from: acorn house 15/16 north street banbury oxon
dot icon07/03/1990
Accounting reference date notified as 31/12
dot icon22/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimmer, Caroline Ann
Secretary
06/11/2001 - 20/11/2024
-
Fuller, Jason
Director
02/07/2001 - 01/01/2026
3
Newham, Victoria Louise
Director
07/12/2004 - 21/11/2025
-
Newson, Roland Lloyd
Secretary
29/11/1999 - 23/11/2001
-
Newson, Roland Lloyd
Director
08/12/1998 - 23/11/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MANAGEMENT COMPANY LIMITED

ACORN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/09/1989 with the registered office located at 54 Broad Street, Banbury, Oxon OX16 8BL. There is currently 1 active director 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 MANAGEMENT COMPANY LIMITED?

toggle

ACORN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/09/1989 .

Where is ACORN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

ACORN HOUSE MANAGEMENT COMPANY LIMITED is registered at 54 Broad Street, Banbury, Oxon OX16 8BL.

What does ACORN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

ACORN HOUSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ACORN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Stephen Anthony Cracco as a director on 2026-01-01.