ACORN PROPERTIES (JESMOND) LIMITED

Register to unlock more data on OkredoRegister

ACORN PROPERTIES (JESMOND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027663

Incorporation date

05/07/2000

Size

Audited abridged

Contacts

Registered address

Registered address

Alton House, 27-31 Grange Road, Darlington, County Durham DL1 5NACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon09/01/2026
Audited abridged accounts made up to 2025-07-31
dot icon17/12/2025
Director's details changed for Mr Benjamin David Quaintrell on 2025-12-17
dot icon16/10/2025
Director's details changed for Mr Benjamin David Quaintrell on 2025-10-16
dot icon16/10/2025
Change of details for Mr Benjamin David Quaintrell as a person with significant control on 2025-10-16
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon28/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon05/02/2025
Accounts for a small company made up to 2024-07-31
dot icon16/08/2024
Memorandum and Articles of Association
dot icon16/08/2024
Resolutions
dot icon26/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon10/06/2024
Registration of charge 040276630001, created on 2024-05-31
dot icon10/06/2024
Registration of charge 040276630002, created on 2024-05-31
dot icon24/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon30/06/2023
Notification of Benjamin Quaintrell as a person with significant control on 2022-09-20
dot icon30/06/2023
Change of details for Tyneside Agency Group Limited as a person with significant control on 2023-06-30
dot icon20/06/2023
Current accounting period shortened from 2023-08-31 to 2023-07-31
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-20
dot icon18/01/2023
Current accounting period shortened from 2023-09-20 to 2023-08-31
dot icon10/10/2022
Notification of Tyneside Agency Group Limited as a person with significant control on 2022-09-20
dot icon10/10/2022
Termination of appointment of John Bryan Henderson as a director on 2022-09-20
dot icon10/10/2022
Termination of appointment of Louise Greetham as a director on 2022-09-20
dot icon10/10/2022
Termination of appointment of Margaret Olive Henderson as a secretary on 2022-09-20
dot icon10/10/2022
Appointment of Mr Benjamin David Quaintrell as a director on 2022-09-20
dot icon07/10/2022
Cessation of Margaret Olive Henderson as a person with significant control on 2022-09-20
dot icon07/10/2022
Cessation of John Bryan Henderson as a person with significant control on 2022-09-20
dot icon06/10/2022
Previous accounting period extended from 2022-06-30 to 2022-09-20
dot icon03/10/2022
Registered office address changed from 59 st Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2SX to Alton House 27-31 Grange Road Darlington County Durham DL1 5NA on 2022-10-03
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-17 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2020
Termination of appointment of Patricia Scott as a director on 2020-02-28
dot icon21/11/2019
Change of details for Mr John Bryan Henderson as a person with significant control on 2019-11-21
dot icon22/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon21/03/2019
Change of details for Mr John Bryan Henderson as a person with significant control on 2019-03-01
dot icon21/03/2019
Change of details for Mr John Bryan Henderson as a person with significant control on 2019-03-01
dot icon21/03/2019
Change of details for Mr John Bryan Henderson as a person with significant control on 2019-03-01
dot icon20/03/2019
Change of details for Mr John Bryan Henderson as a person with significant control on 2019-03-01
dot icon20/03/2019
Change of details for Mrs Margaret Olive Henderson as a person with significant control on 2019-03-01
dot icon20/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon30/07/2018
Change of details for Mr John Bryan Henderson as a person with significant control on 2018-07-30
dot icon30/07/2018
Change of details for Mrs Margaret Olive Henderson as a person with significant control on 2018-07-30
dot icon14/05/2018
Director's details changed for Ms Patricia Scott on 2018-05-14
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/11/2016
Director's details changed for Ms Patricia Scott on 2016-10-30
dot icon29/11/2016
Director's details changed for Mr John Bryan Henderson on 2016-10-30
dot icon29/11/2016
Director's details changed for Mrs Louise Greetham on 2016-10-30
dot icon29/11/2016
Secretary's details changed for Mrs Margaret Olive Henderson on 2016-10-31
dot icon12/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon22/07/2015
Director's details changed for Ms Patricia Scott on 2015-02-01
dot icon22/07/2015
Director's details changed for Miss Louise Butcher on 2014-06-16
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon08/08/2014
Director's details changed for Ms Patricia Scott on 2014-07-05
dot icon08/08/2014
Director's details changed for Miss Louise Butcher on 2014-07-05
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Margaret Henderson as a director
dot icon01/05/2012
Appointment of Ms Patricia Scott as a director
dot icon01/05/2012
Appointment of Miss Louise Butcher as a director
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon06/04/2011
Secretary's details changed for Margaret Olive Green on 2011-04-06
dot icon06/04/2011
Director's details changed for Margaret Olive Green on 2011-04-06
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon07/09/2010
Director's details changed for Margaret Olive Green on 2010-07-05
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 05/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 05/07/08; full list of members
dot icon22/10/2008
Ad 09/10/08\gbp si [email protected]=0.2\gbp ic 2/2.2\
dot icon30/09/2008
Memorandum and Articles of Association
dot icon29/09/2008
S-div
dot icon29/09/2008
Resolutions
dot icon16/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/09/2007
Return made up to 05/07/07; no change of members
dot icon05/07/2007
Ad 01/07/06--------- £ si 98@1
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/08/2006
Return made up to 05/07/06; full list of members
dot icon13/06/2006
Return made up to 05/07/05; full list of members; amend
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Return made up to 05/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/08/2004
Return made up to 05/07/04; full list of members
dot icon01/07/2004
Secretary resigned;director resigned
dot icon01/07/2004
New secretary appointed;new director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon27/05/2004
Registered office changed on 27/05/04 from: 31 acorn road newcastle upon tyne tyne & wear NE2 2DJ
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/09/2003
Return made up to 05/07/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 05/07/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/08/2001
Return made up to 05/07/01; full list of members
dot icon11/07/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon13/07/2000
Ad 05/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New secretary appointed;new director appointed
dot icon13/07/2000
Registered office changed on 13/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon13/07/2000
Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

10
2023
change arrow icon-95.61 % *

* during past year

Cash in Bank

£12,960.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
358.71K
-
0.00
430.60K
-
2022
17
412.47K
-
0.00
295.52K
-
2023
10
498.63K
-
0.00
12.96K
-
2023
10
498.63K
-
0.00
12.96K
-

Employees

2023

Employees

10 Descended-41 % *

Net Assets(GBP)

498.63K £Ascended20.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.96K £Descended-95.61 % *

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
Quaintrell, Benjamin David
Director
20/09/2022 - Present
29
Miss Patricia Nora Scott
Director
01/05/2012 - 28/02/2020
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACORN PROPERTIES (JESMOND) LIMITED

ACORN PROPERTIES (JESMOND) LIMITED is an(a) Active company incorporated on 05/07/2000 with the registered office located at Alton House, 27-31 Grange Road, Darlington, County Durham DL1 5NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN PROPERTIES (JESMOND) LIMITED?

toggle

ACORN PROPERTIES (JESMOND) LIMITED is currently Active. It was registered on 05/07/2000 .

Where is ACORN PROPERTIES (JESMOND) LIMITED located?

toggle

ACORN PROPERTIES (JESMOND) LIMITED is registered at Alton House, 27-31 Grange Road, Darlington, County Durham DL1 5NA.

What does ACORN PROPERTIES (JESMOND) LIMITED do?

toggle

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

How many employees does ACORN PROPERTIES (JESMOND) LIMITED have?

toggle

ACORN PROPERTIES (JESMOND) LIMITED had 10 employees in 2023.

What is the latest filing for ACORN PROPERTIES (JESMOND) LIMITED?

toggle

The latest filing was on 09/01/2026: Audited abridged accounts made up to 2025-07-31.