ACORNGUILD LIMITED

Register to unlock more data on OkredoRegister

ACORNGUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01797009

Incorporation date

05/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

33 Earlsfield Road, London, SW18 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Appointment of Ms Amber Grace Hill as a director on 2025-12-06
dot icon05/12/2025
Termination of appointment of Lindsey Whyte as a director on 2025-07-17
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Appointment of Mr William David Holloway as a director on 2023-06-25
dot icon03/07/2023
Appointment of Ms Joanna Catherine Brown as a secretary on 2023-06-25
dot icon25/06/2023
Termination of appointment of Edward James Gladwyn Christian as a director on 2023-06-25
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Appointment of Mr Edward James Gladwyn Christian as a director on 2019-03-02
dot icon07/04/2019
Confirmation statement made on 2019-03-02 with updates
dot icon07/04/2019
Termination of appointment of Andrew Charles Melville as a director on 2018-11-30
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Nicola Josephine Steele as a secretary on 2015-06-18
dot icon23/06/2015
Termination of appointment of Nicola Josephine Steele as a director on 2015-06-18
dot icon23/06/2015
Appointment of Miss Lindsey Whyte as a director on 2015-06-18
dot icon28/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon01/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon15/03/2013
Director's details changed for Andrew Charles Melville on 2013-03-15
dot icon25/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon29/03/2010
Director's details changed for Andrew Charles Melville on 2010-03-09
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Resolutions
dot icon06/04/2009
Return made up to 09/03/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 09/03/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/04/2007
Return made up to 09/03/07; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 09/03/06; full list of members
dot icon07/04/2006
Secretary resigned;director resigned
dot icon07/04/2006
New secretary appointed;new director appointed
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 09/03/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/07/2004
Return made up to 09/03/04; full list of members
dot icon18/03/2003
Return made up to 09/03/03; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2003
Registered office changed on 17/01/03 from: 33 earlsfield road london SW18 3DB
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon11/04/2002
Return made up to 09/03/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon20/03/2001
Return made up to 09/03/01; full list of members
dot icon15/06/2000
Registered office changed on 15/06/00 from: 78 york street london W1H 1DP
dot icon27/04/2000
Full accounts made up to 1999-03-31
dot icon10/04/2000
Return made up to 09/03/00; full list of members
dot icon12/04/1999
Return made up to 09/03/99; no change of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon06/04/1998
Return made up to 09/03/98; full list of members
dot icon08/12/1997
New director appointed
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon09/04/1997
Return made up to 09/03/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon13/03/1996
Return made up to 09/03/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon24/05/1995
Return made up to 09/03/95; full list of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon03/08/1994
Full accounts made up to 1993-03-31
dot icon18/05/1994
Return made up to 09/03/94; no change of members
dot icon08/11/1993
Full accounts made up to 1992-03-31
dot icon06/06/1993
Registered office changed on 06/06/93 from: flat 5 33 earsfield road london SW18 3DB
dot icon24/03/1993
Return made up to 09/03/93; no change of members
dot icon26/02/1993
Full accounts made up to 1991-03-31
dot icon26/02/1993
Full accounts made up to 1990-03-31
dot icon08/01/1991
Return made up to 31/10/90; full list of members
dot icon06/11/1990
Full accounts made up to 1989-03-31
dot icon29/06/1990
Full accounts made up to 1988-03-31
dot icon29/06/1990
Return made up to 18/11/89; full list of members
dot icon30/05/1990
Registered office changed on 30/05/90 from: 63 friar gate derby DE1 1DJ
dot icon21/02/1990
Registered office changed on 21/02/90 from: 93 friar gate derby DE1 1FL
dot icon18/05/1989
Full accounts made up to 1987-03-31
dot icon18/05/1989
Return made up to 18/11/88; full list of members
dot icon25/11/1987
Full accounts made up to 1986-03-31
dot icon02/11/1987
Return made up to 05/08/87; full list of members
dot icon20/03/1987
Return made up to 21/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1985-03-31
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
31/03/2025
dot iconNext confirmation date
02/03/2026
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)
2021
0
9.60K
-
0.00
-
-
2022
0
9.89K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melville, Andrew Charles
Director
30/11/2002 - 30/11/2018
-
Christian, Edward James Gladwyn
Director
02/03/2019 - 25/06/2023
1
Martin, Richard
Director
18/11/1997 - 29/11/2002
3
Hill, Amber Grace
Director
06/12/2025 - Present
-
Brown, Joanna Catherine
Secretary
25/06/2023 - Present
-

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 ACORNGUILD LIMITED

ACORNGUILD LIMITED is an(a) Active company incorporated on 05/03/1984 with the registered office located at 33 Earlsfield Road, London, SW18 3DB. There are currently 3 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 ACORNGUILD LIMITED?

toggle

ACORNGUILD LIMITED is currently Active. It was registered on 05/03/1984 .

Where is ACORNGUILD LIMITED located?

toggle

ACORNGUILD LIMITED is registered at 33 Earlsfield Road, London, SW18 3DB.

What does ACORNGUILD LIMITED do?

toggle

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

What is the latest filing for ACORNGUILD LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-02 with updates.