ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02626422

Incorporation date

04/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Flat No.5 Cumberland Court, Oaks Drive, Colchester, Essex CO3 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1991)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Christopher Terence Leeson as a secretary on 2025-08-01
dot icon01/08/2025
Termination of appointment of Christopher Terence Leeson as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Julian Ralph Smith as a director on 2025-08-01
dot icon01/08/2025
Registered office address changed from 8 Wyncolls Road Severalls Business Park Colchester Essex CO4 9HU to Flat No.5 Cumberland Court Oaks Drive Colchester Essex CO3 3PR on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon01/08/2025
Appointment of Mr Julian Ralph Smith as a secretary on 2025-08-01
dot icon31/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Notification of a person with significant control statement
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon30/06/2017
Termination of appointment of Mark Robert Renshaw as a director on 2016-12-06
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon04/11/2015
Appointment of Mr Christopher Terence Leeson as a director on 2015-10-23
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon24/07/2015
Director's details changed for Mr Mark Robert Renshaw on 2015-03-19
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon05/07/2011
Appointment of Mr Mark Robert Renshaw as a director
dot icon05/07/2011
Appointment of Mr Christopher Terence Leeson as a secretary
dot icon05/07/2011
Termination of appointment of Vlajko Vukosavljevic as a director
dot icon05/07/2011
Termination of appointment of Christopher Harvey as a secretary
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon09/07/2010
Director's details changed for Vlajko Vukosavljevic on 2010-06-26
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Return made up to 26/06/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 26/06/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from old wills farm, little tey road feering essex CO5 9RP
dot icon07/02/2008
Registered office changed on 07/02/08 from: 11 east hill colchester essex CO1 2QX
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2008
Total exemption small company accounts made up to 2005-12-31
dot icon29/01/2008
Return made up to 26/06/07; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2008
Return made up to 26/06/06; no change of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: flat 5 cumberland court oaks drive colchester essex CO3 3PR
dot icon28/01/2008
Restoration by order of the court
dot icon10/04/2007
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2006
First Gazette notice for compulsory strike-off
dot icon30/09/2005
Return made up to 26/06/05; full list of members
dot icon14/09/2005
New director appointed
dot icon29/07/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Registered office changed on 05/05/05 from: old wills farm feering colchester CO5 9RP
dot icon16/11/2004
Return made up to 26/06/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 26/06/03; full list of members
dot icon03/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 26/06/02; full list of members
dot icon26/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 26/06/01; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 26/06/00; full list of members
dot icon26/07/1999
Return made up to 26/06/99; no change of members
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon23/07/1998
Return made up to 26/06/98; full list of members
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 26/06/97; no change of members
dot icon04/07/1996
Return made up to 26/06/96; no change of members
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon05/07/1995
Return made up to 26/06/95; full list of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon14/07/1994
Accounts for a small company made up to 1993-12-31
dot icon14/07/1994
Return made up to 04/07/94; no change of members
dot icon28/07/1993
Return made up to 04/07/93; no change of members
dot icon29/04/1993
Full accounts made up to 1992-12-31
dot icon21/09/1992
Return made up to 04/07/92; full list of members
dot icon26/03/1992
Accounting reference date notified as 31/12
dot icon02/09/1991
Registered office changed on 02/09/91 from: classic house 174-180 old street london EC1V 9BP
dot icon02/09/1991
Nc inc already adjusted 26/07/91
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Director resigned;new director appointed
dot icon02/09/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
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
27.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renshaw, Mark Robert
Director
26/04/2011 - 06/12/2016
5
MBC NOMINEES LIMITED
Nominee Director
04/07/1991 - 26/07/1991
1422
MBC SECRETARIES LIMITED
Nominee Secretary
04/07/1991 - 26/07/1991
1423
Smith, Julian Ralph
Secretary
01/08/2025 - Present
-
Vukosavljevic, Vlajko
Director
28/04/2005 - 26/04/2011
1

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+
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 ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED

ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/1991 with the registered office located at Flat No.5 Cumberland Court, Oaks Drive, Colchester, Essex CO3 3PR. 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 ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/1991 .

Where is ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED is registered at Flat No.5 Cumberland Court, Oaks Drive, Colchester, Essex CO3 3PR.

What does ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with updates.