ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01743453

Incorporation date

29/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

37 Capstan Way, London SE16 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1983)
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon14/11/2025
Director's details changed for Denise Susan Hatch on 2025-11-13
dot icon14/11/2025
Director's details changed for Terry Lambert on 2025-11-13
dot icon13/11/2025
Director's details changed for Ms Eirini Oikonomou on 2025-11-13
dot icon30/06/2025
Termination of appointment of Ruth Joan Biggs as a director on 2025-06-27
dot icon12/05/2025
Micro company accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Mr William Marsey as a director on 2025-04-29
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon02/12/2024
Appointment of Ms Eirini Oikonomou as a director on 2024-11-27
dot icon06/08/2024
Appointment of Mr Martin Emilio Baron Pedroza as a director on 2024-08-06
dot icon17/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Appointment of Miss Hoang Luu as a director on 2024-06-03
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon07/08/2023
Termination of appointment of Matthew Hamilton as a director on 2023-08-07
dot icon07/08/2023
Termination of appointment of Matthew Richard Eaton as a director on 2023-08-07
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Appointment of Mr Richard Bourne as a director on 2023-04-25
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon01/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Termination of appointment of Andrew Hurlock as a director on 2021-06-28
dot icon16/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon10/10/2019
Appointment of Mr Nicholas David Gains as a director on 2019-10-08
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Termination of appointment of Ronald Michael Simms as a director on 2017-03-28
dot icon04/04/2017
Termination of appointment of Rosemarie Barber as a director on 2017-03-28
dot icon04/04/2017
Registered office address changed from Flat 1.16 Capstan Way London SE16 5HG to 37 Capstan Way London SE16 5HH on 2017-04-04
dot icon30/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-22
dot icon14/09/2015
Appointment of Andrew Hurlock as a director on 2015-08-18
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/06/2015
Appointment of Mrs Alexandra Louise Carle as a director on 2015-04-28
dot icon06/06/2015
Termination of appointment of Shaun William Wilkinson as a director on 2015-04-28
dot icon30/01/2015
Annual return made up to 2014-12-29
dot icon06/11/2014
Appointment of Frederic Vidal as a director on 2014-07-28
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Ruth Joan Biggs as a director on 2014-06-09
dot icon12/06/2014
Termination of appointment of Christopher Watts as a director
dot icon12/06/2014
Registered office address changed from 44 Capstan Way London SE16 5HH on 2014-06-12
dot icon06/01/2014
Annual return made up to 2013-12-16
dot icon17/10/2013
Termination of appointment of Karen Kennedy as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-18
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Appointment of Matthew Richard Eaton as a director
dot icon16/01/2012
Annual return made up to 2011-01-07
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-17
dot icon12/01/2011
Termination of appointment of Elizabeth Taylor as a secretary
dot icon12/01/2011
Termination of appointment of Elizabeth Taylor as a director
dot icon12/01/2011
Termination of appointment of Patricia Standaloft as a director
dot icon12/01/2011
Appointment of Terry Lambert as a secretary
dot icon26/07/2010
Registered office address changed from , 46 Capstan Way, London, SE16 5HH on 2010-07-26
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-20
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Appointment terminated director edward fiander
dot icon29/01/2009
Director appointed christopher paul watts
dot icon21/01/2009
Annual return made up to 20/12/08
dot icon21/01/2009
Appointment terminated director nicholas watkiss
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Annual return made up to 21/12/07
dot icon10/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Annual return made up to 21/12/06
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/01/2006
Annual return made up to 21/12/05
dot icon10/01/2006
Secretary's particulars changed;director's particulars changed
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Annual return made up to 21/12/04
dot icon03/11/2004
New director appointed
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2004
Director resigned
dot icon14/01/2004
Annual return made up to 21/12/03
dot icon14/01/2004
New director appointed
dot icon02/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/03/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon21/01/2003
Annual return made up to 21/12/02
dot icon02/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Annual return made up to 21/12/01
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Annual return made up to 21/12/00
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/10/2000
New director appointed
dot icon19/01/2000
Annual return made up to 21/12/99
dot icon30/07/1999
Secretary resigned
dot icon30/07/1999
New secretary appointed
dot icon30/07/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Annual return made up to 21/12/98
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Annual return made up to 21/12/97
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/05/1997
New director appointed
dot icon27/01/1997
Annual return made up to 21/12/96
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
New director appointed
dot icon20/03/1996
Registered office changed on 20/03/96 from: 32 capstan way, london, SE16 1HG
dot icon04/03/1996
Secretary resigned;new director appointed
dot icon04/03/1996
Annual return made up to 21/12/95
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Annual return made up to 21/12/94
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
Annual return made up to 21/12/93
dot icon14/07/1993
Secretary resigned;new secretary appointed
dot icon14/07/1993
Director resigned
dot icon28/05/1993
Accounts for a small company made up to 1992-12-31
dot icon08/03/1993
Director resigned
dot icon08/03/1993
Annual return made up to 21/12/92
dot icon09/10/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon29/05/1992
Accounts for a small company made up to 1991-12-31
dot icon03/01/1992
Annual return made up to 21/12/91
dot icon15/08/1991
Director resigned;new director appointed
dot icon15/08/1991
Director resigned;new director appointed
dot icon17/03/1991
New director appointed
dot icon17/03/1991
New director appointed
dot icon05/03/1991
Accounts for a small company made up to 1990-12-31
dot icon08/01/1991
Accounts for a small company made up to 1989-12-31
dot icon08/01/1991
Annual return made up to 21/12/90
dot icon06/06/1990
Accounts for a small company made up to 1988-12-31
dot icon31/05/1990
Accounts for a small company made up to 1987-12-31
dot icon16/05/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon06/11/1989
Annual return made up to 20/10/89
dot icon01/11/1989
Director resigned
dot icon12/09/1989
Registered office changed on 12/09/89 from: guildbrook LTD, 109 fort rd, newhaven, e sussex BN9 9DA
dot icon12/05/1989
First gazette
dot icon16/05/1988
Accounts made up to 1986-12-31
dot icon10/02/1988
Registered office changed on 10/02/88 from: 7 capstan way, surrey docks, london, SE16 1HG
dot icon25/01/1988
Secretary resigned
dot icon07/08/1987
Registered office changed on 07/08/87 from: st. Nicholas house, high street, bristol, BS1 2AW
dot icon07/08/1987
New director appointed
dot icon07/08/1987
New director appointed
dot icon07/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1987
New director appointed
dot icon07/08/1987
Director resigned;new director appointed
dot icon07/08/1987
New director appointed
dot icon07/08/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Full accounts made up to 1985-12-31
dot icon29/07/1983
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
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
57.95K
-
0.00
-
-
2022
0
64.61K
-
0.00
-
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkiss, Nicholas John
Director
24/04/2001 - 22/04/2008
7
Hamilton, Matthew
Director
27/04/2004 - 07/08/2023
1
Oikonomou, Eirini
Director
27/11/2024 - Present
8
Bourne, Richard
Director
25/04/2023 - Present
-
Marsey, William
Director
29/04/2025 - Present
4

Persons with Significant Control

1
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 YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED

ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/1983 with the registered office located at 37 Capstan Way, London SE16 5HH. There are currently 10 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 YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED?

toggle

ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/1983 .

Where is ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED located?

toggle

ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED is registered at 37 Capstan Way, London SE16 5HH.

What does ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED do?

toggle

ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACORN YARD (SURREY DOCKS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-02 with no updates.