ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED

Register to unlock more data on OkredoRegister

ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04990798

Incorporation date

10/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon08/07/2024
Appointment of Mr Michael Brian Cook as a director on 2024-07-01
dot icon19/10/2023
Termination of appointment of Hector Stavrinidis as a director on 2023-10-10
dot icon30/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon21/06/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon02/05/2023
Accounts for a small company made up to 2022-08-31
dot icon01/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-08-31
dot icon23/09/2022
Appointment of Mr Hector Stavrinidis as a director on 2022-08-31
dot icon15/09/2022
Appointment of Mr Paul Leonard Aitchison as a secretary on 2022-08-31
dot icon15/09/2022
Termination of appointment of Hector Stavrinidis as a secretary on 2022-08-31
dot icon14/09/2022
Appointment of Mr Paul Leonard Aitchison as a director on 2022-08-31
dot icon13/09/2022
Appointment of Mr Peter Kavanagh as a director on 2022-08-31
dot icon13/09/2022
Termination of appointment of Robert Sargent as a director on 2022-08-31
dot icon13/09/2022
Termination of appointment of Thomas Luck as a director on 2022-08-31
dot icon13/09/2022
Termination of appointment of Hector Stavrinidis as a director on 2022-08-31
dot icon13/09/2022
Termination of appointment of Jeffrey Richard East as a director on 2022-08-31
dot icon13/09/2022
Termination of appointment of Alan Stephen Cornish as a director on 2022-08-31
dot icon13/09/2022
Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2022-09-13
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon22/06/2022
Accounts for a small company made up to 2021-12-31
dot icon12/11/2021
Director's details changed for Mr Alan Stephen Cornish on 2021-11-10
dot icon12/11/2021
Director's details changed for Mr Robert Sargent on 2021-11-10
dot icon12/11/2021
Director's details changed for Mr Paul Stephen Deveney on 2021-11-10
dot icon12/11/2021
Director's details changed for Mr Jeffrey Richard East on 2021-11-12
dot icon12/11/2021
Director's details changed for Mr Neil Charles Louth on 2021-11-10
dot icon12/11/2021
Director's details changed for Mr Hector Stavrinidis on 2021-11-10
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon05/07/2021
Accounts for a small company made up to 2020-12-31
dot icon22/02/2021
Change of details for Acorn Ltd as a person with significant control on 2021-01-27
dot icon22/02/2021
Registered office address changed from 9 9 st Marks Road Bromley Kent BR2 9HG England to 9 st Marks Road Bromley Kent BR2 9HG on 2021-02-22
dot icon27/01/2021
Registered office address changed from 1 Sherman Road Bromley BR1 3JH to 9 9 st Marks Road Bromley Kent BR2 9HG on 2021-01-27
dot icon19/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon16/08/2019
Notification of Acorn Ltd as a person with significant control on 2019-08-16
dot icon16/08/2019
Cessation of Robert Sargent as a person with significant control on 2019-08-16
dot icon16/08/2019
Cessation of Alan Stephen Cornish as a person with significant control on 2019-08-16
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon03/07/2017
Accounts for a small company made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon27/06/2016
Accounts for a small company made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon15/06/2015
Accounts for a small company made up to 2014-12-31
dot icon26/04/2015
Appointment of Mr Hector Stavrinidis as a secretary on 2014-12-25
dot icon26/04/2015
Termination of appointment of Alan Stephen Cornish as a secretary on 2014-12-25
dot icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon11/06/2014
Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 2014-06-11
dot icon06/06/2014
Accounts for a small company made up to 2013-12-31
dot icon14/01/2014
Sub-division of shares on 2013-12-30
dot icon31/12/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Alan Stephen Cornish on 2013-07-22
dot icon13/08/2013
Secretary's details changed for Mr Alan Stephen Cornish on 2013-07-22
dot icon13/08/2013
Director's details changed for Mr Robert Sargent on 2013-07-22
dot icon06/08/2013
Accounts for a small company made up to 2012-12-31
dot icon22/07/2013
Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 2013-07-22
dot icon02/07/2013
Appointment of Mr Hector Stavrinidis as a director
dot icon24/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/08/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon07/08/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon30/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon31/03/2011
Appointment of Mt Thomas Luck as a director
dot icon21/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon05/08/2010
Full accounts made up to 2009-04-30
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon17/12/2009
Director's details changed for Jeffrey Richard East on 2009-12-09
dot icon17/12/2009
Director's details changed for Mr Robert Sargent on 2009-12-09
dot icon17/12/2009
Director's details changed for Mr Neil Charles Louth on 2009-12-09
dot icon17/12/2009
Director's details changed for Mr Paul Deveney on 2009-12-09
dot icon17/12/2009
Director's details changed for Mr Alan Cornish on 2009-12-09
dot icon17/12/2009
Secretary's details changed for Mr Alan Cornish on 2009-12-09
dot icon06/07/2009
Accounts for a small company made up to 2008-04-30
dot icon06/01/2009
Return made up to 10/12/08; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE
dot icon06/05/2008
Accounts for a small company made up to 2007-04-30
dot icon17/12/2007
Return made up to 10/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon12/07/2007
Particulars of mortgage/charge
dot icon03/05/2007
Accounts for a small company made up to 2006-04-30
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon07/09/2006
Accounts for a small company made up to 2005-04-30
dot icon18/04/2006
Return made up to 10/12/05; full list of members
dot icon22/03/2006
Ad 29/12/04--------- £ si 500@1=500 £ ic 1200/1700
dot icon19/08/2005
Director resigned
dot icon05/02/2005
Return made up to 10/12/04; full list of members
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New secretary appointed;new director appointed
dot icon06/07/2004
New director appointed
dot icon22/06/2004
Ad 05/04/04--------- £ si 1199@1=1199 £ ic 1/1200
dot icon18/06/2004
Nc inc already adjusted 05/04/04
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon18/06/2004
Resolutions
dot icon01/06/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon18/05/2004
Memorandum and Articles of Association
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Registered office changed on 18/05/04 from: knollys house 11 byward street london EC3R 5EN
dot icon03/02/2004
Certificate of change of name
dot icon10/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
712.74K
-
0.00
-
-
2022
0
212.06K
-
0.00
-
-
2022
0
212.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

212.06K £Descended-70.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deveney, Paul Stephen
Director
05/04/2004 - Present
22
Louth, Neil Charles
Director
05/04/2004 - Present
25
Aitchison, Paul Leonard
Director
31/08/2022 - Present
240
Aitchison, Paul Leonard
Secretary
31/08/2022 - Present
-
Kavanagh, Peter
Director
31/08/2022 - Present
206

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED

ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED is an(a) Active company incorporated on 10/12/2003 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED?

toggle

ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED is currently Active. It was registered on 10/12/2003 .

Where is ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED located?

toggle

ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED do?

toggle

ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED?

toggle

The latest filing was on 16/09/2025: Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16.