ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05850054

Incorporation date

19/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/05/2024
Cessation of Stephen Peter James as a person with significant control on 2023-03-07
dot icon14/05/2024
Notification of Jason Stephen James as a person with significant control on 2023-03-07
dot icon14/05/2024
Notification of Carl James as a person with significant control on 2023-03-07
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon02/05/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Change of details for Mr Stephen Peter James as a person with significant control on 2019-02-28
dot icon20/06/2023
Director's details changed for Mr Stephen Peter James on 2023-06-20
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon17/09/2021
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Cessation of Stephen Ernest Kemp as a person with significant control on 2019-02-28
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon19/08/2020
Termination of appointment of Patricia Margaret Richey as a secretary on 2019-02-28
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon17/06/2019
Termination of appointment of Stephen Ernest Kemp as a director on 2019-02-28
dot icon30/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-06-19 with updates
dot icon15/08/2017
Notification of Stephen Ernest Kemp as a person with significant control on 2017-04-06
dot icon15/08/2017
Notification of Stephen Peter James as a person with significant control on 2017-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Registered office address changed from 20 High Street High Street Lydd Romney Marsh Kent TN29 9AJ to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2016-11-15
dot icon15/11/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/10/2014
Registered office address changed from Suite 2 255-259 Commercial Road London E1 2BT to 20 High Street High Street Lydd Romney Marsh Kent TN29 9AJ on 2014-10-09
dot icon01/09/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/08/2013
Director's details changed for Mr Stephen Ernest Kemp on 2013-08-27
dot icon05/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/10/2011
Registered office address changed from 3 Williamson Road Lydd on Sea Lydd Kent TN29 9NT on 2011-10-04
dot icon04/10/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon04/10/2011
Director's details changed for Stephen Ernest Kemp on 2011-10-04
dot icon04/10/2011
Director's details changed for Stephen Peter James on 2011-10-04
dot icon04/10/2011
Secretary's details changed for Patricia Margaret Richey on 2011-10-04
dot icon08/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/10/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon07/01/2010
Annual return made up to 2009-06-19 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/09/2008
Return made up to 19/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2007
Return made up to 19/06/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon24/03/2007
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon12/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Registered office changed on 23/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon19/06/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
69.09K
-
0.00
-
-
2023
0
67.60K
-
0.00
-
-
2024
0
64.23K
-
0.00
-
-
2024
0
64.23K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

64.23K £Descended-5.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Stephen Peter
Director
19/06/2006 - Present
3

Persons with Significant Control

5
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 SOUTH EAST PROPERTY DEVELOPMENTS LIMITED

ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/06/2006 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW. There is currently 1 active director 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 SOUTH EAST PROPERTY DEVELOPMENTS LIMITED?

toggle

ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 19/06/2006 .

Where is ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED located?

toggle

ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED is registered at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW.

What does ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED do?

toggle

ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACORN SOUTH EAST PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.