ACORN SURVEYORS LIMITED

Register to unlock more data on OkredoRegister

ACORN SURVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872853

Incorporation date

11/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 London Road, Horsham RH12 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Registered office address changed from Unit 2 New House Farm Business Centre Old Crawley Road Horsham West Sussex RH12 4RU England to 60 London Road Horsham RH12 1AY on 2025-11-03
dot icon30/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-05-29 with updates
dot icon10/04/2024
Cancellation of shares. Statement of capital on 2024-03-08
dot icon10/04/2024
Cancellation of shares. Statement of capital on 2024-03-08
dot icon10/04/2024
Purchase of own shares.
dot icon10/04/2024
Purchase of own shares.
dot icon25/03/2024
Change of details for Mr Matthew Aldwyn Isherwood as a person with significant control on 2024-03-25
dot icon25/03/2024
Termination of appointment of Mark James Stammers as a director on 2024-02-23
dot icon25/03/2024
Notification of Jamie Mccormack as a person with significant control on 2020-01-01
dot icon25/03/2024
Cessation of Mark James Stammers as a person with significant control on 2024-02-23
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Registered office address changed from 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR to Unit 2 New House Farm Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 2021-01-25
dot icon10/07/2020
Confirmation statement made on 2020-05-29 with updates
dot icon30/01/2020
Appointment of Mr Jamie Mccormack as a director on 2020-01-01
dot icon13/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon13/06/2019
Notification of Mark James Stammers as a person with significant control on 2019-06-05
dot icon13/06/2019
Notification of Paul Christopher Henley as a person with significant control on 2019-06-05
dot icon13/06/2019
Notification of Matthew Aldwyn Isherwood as a person with significant control on 2019-06-05
dot icon13/06/2019
Withdrawal of a person with significant control statement on 2019-06-13
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Termination of appointment of Peter Lyonel Cadman as a director on 2019-03-31
dot icon16/04/2019
Appointment of Mr Matthew Aldwyn Isherwood as a secretary on 2019-04-16
dot icon16/04/2019
Termination of appointment of Peter Lyonel Cadman as a secretary on 2019-04-16
dot icon20/11/2018
Purchase of own shares.
dot icon05/10/2018
Termination of appointment of Stuart Allan Bowler as a director on 2018-10-05
dot icon30/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon05/05/2017
Termination of appointment of Richard Steven Aldred as a director on 2017-04-30
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon02/12/2015
Appointment of Mr Stuart Allan Bowler as a director on 2015-11-06
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Purchase of own shares.
dot icon28/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon13/07/2015
Termination of appointment of David Alan Russell as a director on 2015-06-30
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Registered office address changed from 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom to 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 2014-09-15
dot icon15/09/2014
Registered office address changed from 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR England to 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 2014-09-15
dot icon03/09/2014
Registered office address changed from Acorn Lodge 57 Park Terrace East Horsham West Sussex RH13 5DJ to 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 2014-09-03
dot icon30/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Secretary's details changed for Mr Peter Lyonel Cadman on 2013-11-08
dot icon21/11/2013
Director's details changed for Mr Matthew Aldwyn Isherwood on 2013-11-08
dot icon21/11/2013
Director's details changed for Mr Paul Christopher Henley on 2013-11-08
dot icon21/11/2013
Director's details changed for Mr Richard Steven Aldred on 2013-11-08
dot icon21/11/2013
Director's details changed for Mr David Alan Russell on 2013-11-08
dot icon21/11/2013
Director's details changed for Mr Mark James Stammers on 2013-11-08
dot icon21/11/2013
Director's details changed for Mr Peter Lyonel Cadman on 2013-11-08
dot icon30/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Mark James Stammers on 2013-01-04
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon09/08/2010
Director's details changed for Paul Christopher Henley on 2010-07-11
dot icon09/08/2010
Director's details changed for David Alan Russell on 2010-07-11
dot icon09/08/2010
Director's details changed for Mark James Stammers on 2010-07-11
dot icon09/08/2010
Director's details changed for Mr Peter Lyonel Cadman on 2010-07-11
dot icon09/08/2010
Director's details changed for Richard Steven Aldred on 2010-07-11
dot icon09/08/2010
Director's details changed for Matthew Aldwyn Isherwood on 2010-07-11
dot icon09/08/2010
Secretary's details changed for Peter Lyonel Cadman on 2010-07-11
dot icon05/02/2010
Resolutions
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Peter Lyonel Cadman on 2009-10-01
dot icon14/10/2009
Director's details changed for Paul Christopher Henley on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Peter Lyonel Cadman on 2009-10-01
dot icon14/10/2009
Director's details changed for Matthew Aldwyn Isherwood on 2009-10-01
dot icon14/10/2009
Director's details changed for David Alan Russell on 2009-10-01
dot icon14/10/2009
Director's details changed for Richard Steven Aldred on 2009-10-01
dot icon14/10/2009
Director's details changed for Mark James Stammers on 2009-10-01
dot icon30/09/2009
Return made up to 11/07/09; full list of members
dot icon30/09/2009
Director's change of particulars / mark stammers / 10/10/2008
dot icon10/08/2009
Gbp ic 1344/1016\03/03/09\gbp sr [email protected]=328\
dot icon18/03/2009
Appointment terminated director mark michel
dot icon18/03/2009
Appointment terminated director stuart wood
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 11/07/08; full list of members
dot icon10/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon15/02/2008
Registered office changed on 15/02/08 from: 1 high street knaphill woking surrey GU21 2PG
dot icon15/02/2008
Memorandum and Articles of Association
dot icon13/02/2008
Certificate of change of name
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 11/07/07; full list of members
dot icon28/02/2007
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon06/01/2007
Ad 17/10/06--------- £ si [email protected]=672 £ ic 672/1344
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon16/11/2006
Director's particulars changed
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Ad 17/10/06--------- £ si [email protected]=671 £ ic 1/672
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Director resigned
dot icon11/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+17.24 % *

* during past year

Cash in Bank

£126,510.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
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
7
1.59K
-
0.00
151.81K
-
2022
7
17.95K
-
0.00
107.90K
-
2023
7
22.40K
-
0.00
126.51K
-
2023
7
22.40K
-
0.00
126.51K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

22.40K £Ascended24.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.51K £Ascended17.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henley, Paul Christopher
Director
11/07/2006 - Present
1
Stammers, Mark James
Director
11/07/2006 - 23/02/2024
1
Isherwood, Matthew Aldwyn
Director
11/07/2006 - Present
-
Mccormack, Jamie
Director
01/01/2020 - Present
-
Isherwood, Matthew Aldwyn
Secretary
16/04/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACORN SURVEYORS LIMITED

ACORN SURVEYORS LIMITED is an(a) Active company incorporated on 11/07/2006 with the registered office located at 60 London Road, Horsham RH12 1AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN SURVEYORS LIMITED?

toggle

ACORN SURVEYORS LIMITED is currently Active. It was registered on 11/07/2006 .

Where is ACORN SURVEYORS LIMITED located?

toggle

ACORN SURVEYORS LIMITED is registered at 60 London Road, Horsham RH12 1AY.

What does ACORN SURVEYORS LIMITED do?

toggle

ACORN SURVEYORS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ACORN SURVEYORS LIMITED have?

toggle

ACORN SURVEYORS LIMITED had 7 employees in 2023.

What is the latest filing for ACORN SURVEYORS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.