ACORN PARKS LIMITED

Register to unlock more data on OkredoRegister

ACORN PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341391

Incorporation date

17/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office Oaktree Park, Locking, Weston-Super-Mare, Somerset BS24 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon23/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Change of details for Mrs Catherine Rebecca Look as a person with significant control on 2025-01-23
dot icon31/01/2025
Notification of Rachel Helen Andrews as a person with significant control on 2024-10-25
dot icon31/01/2025
Change of details for Mrs Rachel Guilia Nation as a person with significant control on 2024-10-25
dot icon31/01/2025
Confirmation statement made on 2024-12-17 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon20/12/2023
Change of details for Mrs Rachel Guilia Nation as a person with significant control on 2023-09-30
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon23/12/2021
Termination of appointment of Noel Nation as a director on 2020-03-29
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon20/01/2021
Notification of Catherine Rebecca Look as a person with significant control on 2016-04-06
dot icon20/01/2021
Notification of Rachel Guilia Nation as a person with significant control on 2016-04-06
dot icon20/01/2021
Change of details for Oak Tree Parks Limited as a person with significant control on 2016-04-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Satisfaction of charge 2 in full
dot icon11/05/2016
Satisfaction of charge 1 in full
dot icon11/05/2016
Satisfaction of charge 3 in full
dot icon10/03/2016
Registration of charge 043413910004, created on 2016-03-08
dot icon10/03/2016
Registration of charge 043413910006, created on 2016-03-08
dot icon10/03/2016
Registration of charge 043413910005, created on 2016-03-08
dot icon05/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon04/01/2012
Director's details changed for Noel Nation on 2011-12-17
dot icon04/01/2012
Director's details changed for Ms Rachel Guilia Nation on 2011-12-17
dot icon04/01/2012
Director's details changed for Catherine Rebecca Look on 2011-12-17
dot icon04/01/2012
Secretary's details changed for Catherine Rebecca Look on 2011-12-17
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon18/10/2011
Registered office address changed from , Charter House the Square, Lower Bristol Road, Bath, BA2 3BH, United Kingdom on 2011-10-18
dot icon20/06/2011
Registered office address changed from , Cleveland House, Sydney Road, Bath, North East Somerset, BA2 6NR on 2011-06-20
dot icon10/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon26/10/2010
Director's details changed for Rachel Guilia Axon on 2010-09-13
dot icon25/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon30/11/2009
Full accounts made up to 2009-03-31
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 17/12/08; full list of members
dot icon07/01/2008
Return made up to 17/12/07; full list of members
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 17/12/06; full list of members
dot icon06/01/2007
Full accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 17/12/05; full list of members
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 17/12/04; full list of members
dot icon06/01/2004
Return made up to 17/12/03; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 17/12/02; full list of members
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon01/03/2002
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon06/02/2002
Ad 28/12/01--------- £ si 825999@1=825999 £ ic 1/826000
dot icon04/01/2002
Registered office changed on 04/01/02 from:\312B high street, orpington, kent BR6 0NG
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed;new director appointed
dot icon17/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-41 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
5.93M
-
0.00
125.47K
-
2022
41
7.28M
-
0.00
111.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Look, Catherine Rebecca
Director
17/12/2001 - Present
6
Nation, Rachel Guilia
Director
17/12/2001 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACORN PARKS LIMITED

ACORN PARKS LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at The Office Oaktree Park, Locking, Weston-Super-Mare, Somerset BS24 8RG. 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 PARKS LIMITED?

toggle

ACORN PARKS LIMITED is currently Active. It was registered on 17/12/2001 .

Where is ACORN PARKS LIMITED located?

toggle

ACORN PARKS LIMITED is registered at The Office Oaktree Park, Locking, Weston-Super-Mare, Somerset BS24 8RG.

What does ACORN PARKS LIMITED do?

toggle

ACORN PARKS LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for ACORN PARKS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-17 with no updates.