ACORN NURSERY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACORN NURSERY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561855

Incorporation date

23/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 47 Waterside Barns Wolverton Road, Castlethorpe, Milton Keynes MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon19/03/2026
Appointment of Narendra Laljani as a director on 2026-02-25
dot icon10/03/2026
Registered office address changed from The Stable Yard 25-33 Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Unit 47 Waterside Barns Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 2026-03-10
dot icon10/03/2026
Termination of appointment of Zoe Anne Raven as a director on 2026-02-25
dot icon10/03/2026
Cessation of Zoe Anne Raven as a person with significant control on 2026-02-25
dot icon10/03/2026
Notification of Acorn Early Years Foundation as a person with significant control on 2026-02-25
dot icon28/02/2026
Resolutions
dot icon28/02/2026
Memorandum and Articles of Association
dot icon10/02/2026
Director's details changed for Ms Zoe Anne Raven on 2026-02-10
dot icon10/02/2026
Change of details for Ms Zoe Anne Raven as a person with significant control on 2026-02-10
dot icon09/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/12/2025
Change of details for Ms Zoe Anne Raven as a person with significant control on 2025-12-05
dot icon05/12/2025
Director's details changed for Ms Zoe Anne Raven on 2025-12-05
dot icon05/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon02/09/2025
Registered office address changed from The Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ England to The Stable Yard 25-33 Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2025-09-02
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Teresa Gardner as a secretary on 2025-03-31
dot icon01/04/2025
Registered office address changed from Unit 47 Waterside Barns Lodge Farm Business Centre Castlethorpe Milton Keynes Buckinghamshire MK19 7ES England to The Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ on 2025-04-01
dot icon01/04/2025
Director's details changed for Ms Zoe Anne Raven on 2025-04-01
dot icon01/04/2025
Change of details for Ms Zoe Anne Raven as a person with significant control on 2025-04-01
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon05/11/2024
Director's details changed for Ms Zoe Anne Raven on 2024-11-05
dot icon05/11/2024
Change of details for Ms Zoe Anne Raven as a person with significant control on 2024-11-05
dot icon03/10/2024
Resolutions
dot icon02/10/2024
Cancellation of shares. Statement of capital on 2024-06-12
dot icon02/10/2024
Purchase of own shares.
dot icon25/09/2024
Change of details for Ms Zoe Anne Raven as a person with significant control on 2024-08-12
dot icon20/08/2024
Satisfaction of charge 5 in full
dot icon20/08/2024
Satisfaction of charge 6 in full
dot icon20/08/2024
Satisfaction of charge 4 in full
dot icon06/08/2024
Satisfaction of charge 025618550007 in full
dot icon06/08/2024
Satisfaction of charge 025618550009 in full
dot icon06/08/2024
Satisfaction of charge 025618550008 in full
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Register inspection address has been changed from C/O Mercer & Hole 420 Silbury Boulevard Milton Keynes MK9 2AF England to Mha 201 Silbury Boulevard Milton Keynes MK9 1LZ
dot icon20/11/2023
Register(s) moved to registered office address Unit 47 Waterside Barns Lodge Farm Business Centre Castlethorpe Milton Keynes Buckinghamshire MK19 7ES
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brighton, Malcolm
Director
26/09/2003 - 12/10/2004
9
Laljani, Narendra
Director
25/02/2026 - Present
3
Brighton, Jennifer Ann
Director
17/08/1996 - 12/10/2004
6
Richardson, Elizabeth Eleanor
Director
28/06/2016 - 24/11/2016
7
Gardner, Teresa
Secretary
01/09/2004 - 31/03/2025
2

Persons with Significant Control

3
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 NURSERY PROPERTIES LIMITED

ACORN NURSERY PROPERTIES LIMITED is an(a) Active company incorporated on 23/11/1990 with the registered office located at Unit 47 Waterside Barns Wolverton Road, Castlethorpe, Milton Keynes MK19 7ES. 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 NURSERY PROPERTIES LIMITED?

toggle

ACORN NURSERY PROPERTIES LIMITED is currently Active. It was registered on 23/11/1990 .

Where is ACORN NURSERY PROPERTIES LIMITED located?

toggle

ACORN NURSERY PROPERTIES LIMITED is registered at Unit 47 Waterside Barns Wolverton Road, Castlethorpe, Milton Keynes MK19 7ES.

What does ACORN NURSERY PROPERTIES LIMITED do?

toggle

ACORN NURSERY PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACORN NURSERY PROPERTIES LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Narendra Laljani as a director on 2026-02-25.