ACORN PARK MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ACORN PARK MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06505871

Incorporation date

15/02/2008

Size

Dormant

Contacts

Registered address

Registered address

3 Copthall Avenue, London EC2R 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon27/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon27/02/2025
Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-02-27
dot icon27/02/2025
Notification of Stephen Allen Schwarzman as a person with significant control on 2019-07-05
dot icon21/08/2024
Director's details changed for Mr Panayot Kostadinov Vasilev on 2023-10-01
dot icon07/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/05/2024
Appointment of Mr Patrick Thomas Durcan as a director on 2024-05-13
dot icon22/05/2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12
dot icon22/05/2024
Termination of appointment of Simon Jeffrey Payne as a director on 2024-05-12
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon14/09/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-09-14
dot icon14/09/2023
Appointment of Mr Simon Jeffrey Payne as a director on 2023-09-14
dot icon14/09/2023
Termination of appointment of Charlotte Elizabeth Turner as a director on 2023-09-14
dot icon26/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/03/2023
Appointment of Mrs Charlotte Elizabeth Turner as a director on 2023-03-22
dot icon23/03/2023
Termination of appointment of Abed Rahim Khaldi as a director on 2023-03-22
dot icon16/03/2023
Withdrawal of a person with significant control statement on 2023-03-16
dot icon16/03/2023
Notification of Stephen Allen Schwarzman as a person with significant control on 2022-04-29
dot icon16/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon05/01/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 2023-01-05
dot icon05/01/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01
dot icon05/01/2023
Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01
dot icon11/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon14/02/2022
Director's details changed for Abed Rahim Khaldi on 2022-02-09
dot icon25/11/2021
Director's details changed for Mr Benjamin Aaron Schori on 2020-02-06
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/09/2021
Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-09-05
dot icon15/06/2021
Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-06-15
dot icon28/04/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon24/03/2021
Secretary's details changed for Intertrust (Uk) Limited on 2021-03-24
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2019-10-10
dot icon18/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-03-18
dot icon02/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon20/02/2020
Termination of appointment of Diana Hoffmann Solveig as a director on 2020-02-06
dot icon19/02/2020
Termination of appointment of Kiril Dimov Petrov as a director on 2020-02-07
dot icon19/02/2020
Appointment of Abed Rahim Khaldi as a director on 2020-02-06
dot icon19/02/2020
Appointment of Mr Benjamin Aaron Schori as a director on 2020-02-06
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/10/2019
Registered office address changed from The Monument Building 11 Monument Street 3rd Floor London EC3R 8AF England to 35 Great St. Helen's London EC3A 6AP on 2019-10-10
dot icon07/10/2019
Termination of appointment of Jack Stuart Thoms as a director on 2019-09-09
dot icon07/10/2019
Appointment of Mr Panayot Kostadinov Vasilev as a director on 2019-09-09
dot icon07/10/2019
Appointment of Mr Kiril Dimov Petrov as a director on 2019-09-09
dot icon16/07/2019
Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2FD to The Monument Building 11 Monument Street 3rd Floor London EC3R 8AF on 2019-07-16
dot icon16/07/2019
Notification of a person with significant control statement
dot icon16/07/2019
Termination of appointment of William Kenneth Twemlow as a director on 2019-07-05
dot icon16/07/2019
Termination of appointment of Nicholas Francis Megyesi-Schwartz as a director on 2019-07-05
dot icon16/07/2019
Appointment of Mr Jack Stuart Thoms as a director on 2019-07-05
dot icon16/07/2019
Appointment of Mrs Diana Hoffmann Solveig as a director on 2019-07-05
dot icon16/07/2019
Termination of appointment of Trevor Payton as a secretary on 2019-07-05
dot icon16/07/2019
Cessation of Revelan Group Limited as a person with significant control on 2019-07-05
dot icon06/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/05/2018
Director's details changed for Mr William Twemlow on 2018-04-30
dot icon11/04/2018
Appointment of Mr Trevor Payton as a secretary on 2018-03-31
dot icon10/04/2018
Termination of appointment of Paul Charles Cole as a secretary on 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon01/03/2018
Notification of Revelan Group Limited as a person with significant control on 2018-02-14
dot icon01/03/2018
Cessation of Paul Robert White as a person with significant control on 2018-02-14
dot icon01/03/2018
Cessation of Nicholas Francis Megyesi-Schwartz as a person with significant control on 2018-02-14
dot icon18/10/2017
Appointment of Mr William Twemlow as a director on 2017-10-06
dot icon17/10/2017
Termination of appointment of Paul Robert White as a director on 2017-10-06
dot icon27/09/2017
Change of details for Mr Paul Robert White as a person with significant control on 2017-09-25
dot icon27/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/09/2017
Director's details changed for Mr Paul Robert White on 2017-09-25
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/02/2017
Director's details changed for Mr Nicholas Francis Megyesi-Schwartz on 2016-02-14
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Paul Robert White as a director on 2016-02-16
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/08/2011
Registered office address changed from 33 Lionel Street Birmingham B3 1AB on 2011-08-16
dot icon14/04/2011
Memorandum and Articles of Association
dot icon14/04/2011
Resolutions
dot icon18/03/2011
Appointment of Mr Paul Charles Cole as a secretary
dot icon18/03/2011
Termination of appointment of Paul White as a secretary
dot icon18/03/2011
Appointment of Mr Nicholas Francis Megyesi-Schwartz as a director
dot icon18/03/2011
Appointment of Mr Paul Robert White as a secretary
dot icon18/03/2011
Termination of appointment of Abacus Secretaries Limited as a secretary
dot icon18/03/2011
Termination of appointment of Stewart Fleming as a director
dot icon18/03/2011
Termination of appointment of Eimear Dowling as a director
dot icon18/03/2011
Termination of appointment of Peter Crompton as a director
dot icon21/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Stewart Henderson Fleming on 2010-02-16
dot icon01/03/2010
Appointment of Mr Stewart Henderson Fleming as a director
dot icon01/03/2010
Termination of appointment of Craig Brown as a director
dot icon01/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Abacus Secretaries Limited on 2010-02-15
dot icon09/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon07/11/2009
Director's details changed for Mrs Eimear Mary Dowling on 2009-10-01
dot icon07/11/2009
Director's details changed for Mr Peter Anthony Crompton on 2009-10-01
dot icon07/11/2009
Director's details changed for Mr Craig Brown on 2009-10-01
dot icon26/02/2009
Appointment terminate, director logged form
dot icon26/02/2009
Director appointed craig brown logged form
dot icon23/02/2009
Return made up to 15/02/09; full list of members
dot icon23/02/2009
Director appointed mr craig brown
dot icon20/02/2009
Appointment terminated director stewart fleming
dot icon06/11/2008
S-div
dot icon06/11/2008
Resolutions
dot icon15/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
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)
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
10/10/2019 - 01/01/2023
1977
Payne, Simon Jeffrey
Director
14/09/2023 - 12/05/2024
8
Vasilev, Panayot Kostadinov
Director
09/09/2019 - Present
70
Schori, Benjamin Aaron
Director
06/02/2020 - Present
13
Payne, Simon Jeffrey
Secretary
01/01/2023 - 12/05/2024
-

Persons with Significant Control

7
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 PARK MANAGEMENT LTD

ACORN PARK MANAGEMENT LTD is an(a) Active company incorporated on 15/02/2008 with the registered office located at 3 Copthall Avenue, London EC2R 7BH. There are currently 3 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 PARK MANAGEMENT LTD?

toggle

ACORN PARK MANAGEMENT LTD is currently Active. It was registered on 15/02/2008 .

Where is ACORN PARK MANAGEMENT LTD located?

toggle

ACORN PARK MANAGEMENT LTD is registered at 3 Copthall Avenue, London EC2R 7BH.

What does ACORN PARK MANAGEMENT LTD do?

toggle

ACORN PARK MANAGEMENT LTD 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 PARK MANAGEMENT LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-16 with no updates.