ACORNRENT LIMITED

Register to unlock more data on OkredoRegister

ACORNRENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665267

Incorporation date

22/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

91 Southwick Street, Southwick, Brighton BN42 4TLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1991)
dot icon15/01/2026
Director's details changed for Mr Steven John John Porter on 2025-12-28
dot icon15/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon03/01/2026
Termination of appointment of John Spencer Porter as a director on 2026-01-02
dot icon28/10/2025
Appointment of Mr James Christopher Porter as a director on 2025-10-28
dot icon28/10/2025
Appointment of Mr Steven John John Porter as a director on 2025-10-28
dot icon09/07/2025
Micro company accounts made up to 2024-11-30
dot icon27/01/2025
Cessation of John Spencer Porter as a person with significant control on 2025-01-27
dot icon27/01/2025
Notification of Steven John Porter as a person with significant control on 2025-01-27
dot icon27/01/2025
Notification of James Christopher Porter as a person with significant control on 2025-01-27
dot icon13/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/06/2024
Second filing of Confirmation Statement dated 2023-12-28
dot icon17/05/2024
Cessation of John Spencer Porter as a person with significant control on 2024-05-17
dot icon17/05/2024
Notification of John Spencer Porter as a person with significant control on 2024-05-17
dot icon29/12/2023
Confirmation statement made on 2023-12-28 with updates
dot icon10/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon02/08/2022
Micro company accounts made up to 2021-11-30
dot icon12/07/2022
Director's details changed for Mr John Spencer Porter on 2022-06-14
dot icon12/07/2022
Director's details changed for Ms Nichola Jayne Bainbridge on 2022-06-14
dot icon12/07/2022
Secretary's details changed for Nichola Jayne Bainbridge on 2022-06-14
dot icon12/07/2022
Change of details for Mr John Spencer Porter as a person with significant control on 2022-06-14
dot icon23/06/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom to 91 Southwick Street Southwick Brighton BN42 4TL on 2022-06-23
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon09/02/2022
Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom to 39 Sackville Road Hove East Sussex BN3 3WD on 2022-02-09
dot icon09/02/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2022-02-09
dot icon01/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon22/06/2020
Registration of charge 026652670012, created on 2020-06-19
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon24/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon03/09/2018
Registration of charge 026652670011, created on 2018-08-31
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/08/2018
Appointment of Nichola Jayne Bainbridge as a secretary on 2018-02-21
dot icon28/08/2018
Cessation of Carly Hannah Mcvean as a person with significant control on 2018-02-21
dot icon28/08/2018
Termination of appointment of Carly Hannah Mcvean as a secretary on 2018-02-21
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon26/08/2017
Micro company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/08/2016
Registration of charge 026652670010, created on 2016-08-05
dot icon20/06/2016
Appointment of Mrs Carly Hannah Mcvean as a secretary on 2016-06-12
dot icon20/06/2016
Termination of appointment of Nichola Jayne Bainbridge as a secretary on 2016-06-03
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Registration of charge 026652670009, created on 2014-12-22
dot icon27/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon20/09/2013
Registration of charge 026652670008
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Director's details changed for Miss Nichola Jayne Bainbridge on 2012-02-21
dot icon21/12/2012
Secretary's details changed for Miss Nichola Jayne Bainbridge on 2012-12-21
dot icon30/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/01/2010
Termination of appointment of Philip Steward as a director
dot icon29/01/2010
Appointment of John Spencer Porter as a director
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for Miss Nichola Jayne Bainbridge on 2009-11-19
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Philip Steward on 2009-11-19
dot icon27/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 22/11/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/12/2007
Return made up to 22/11/07; change of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/04/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon14/12/2006
Return made up to 22/11/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/12/2005
Return made up to 22/11/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon03/12/2004
Return made up to 22/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/01/2004
Total exemption small company accounts made up to 2002-11-30
dot icon04/12/2003
Return made up to 22/11/03; full list of members
dot icon21/08/2003
Particulars of mortgage/charge
dot icon12/03/2003
Total exemption small company accounts made up to 2001-11-30
dot icon19/12/2002
Return made up to 22/11/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2000-11-30
dot icon27/11/2001
Return made up to 22/11/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 1999-11-30
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon11/12/2000
Return made up to 22/11/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1998-11-30
dot icon19/11/1999
Return made up to 22/11/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1997-11-30
dot icon25/11/1998
Return made up to 22/11/98; no change of members
dot icon19/12/1997
Return made up to 22/11/97; no change of members
dot icon19/12/1997
New director appointed
dot icon28/11/1997
Accounts for a small company made up to 1996-11-30
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon14/01/1997
Return made up to 22/11/96; full list of members
dot icon26/10/1996
Director resigned
dot icon14/07/1996
Accounting reference date shortened from 31/03 to 30/11
dot icon01/05/1996
Full accounts made up to 1995-03-31
dot icon05/03/1996
Return made up to 22/11/95; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1994-03-31
dot icon09/02/1995
Return made up to 22/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Particulars of mortgage/charge
dot icon13/09/1994
Accounts for a small company made up to 1993-03-31
dot icon20/07/1994
Declaration of mortgage charge released/ceased
dot icon20/02/1994
Registered office changed on 20/02/94 from: 6 lansdowne hove east sussex BN3 1HG
dot icon02/12/1993
Return made up to 22/11/93; full list of members
dot icon20/04/1993
Return made up to 22/11/92; full list of members
dot icon11/03/1993
Registered office changed on 11/03/93 from: c/o peter auguste & co 1 dukes passage off duke street brighton BN1 1BS
dot icon14/07/1992
Director's particulars changed
dot icon27/05/1992
Particulars of mortgage/charge
dot icon13/01/1992
Ad 19/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/01/1992
Accounting reference date notified as 31/03
dot icon09/01/1992
Registered office changed on 09/01/92 from: c/o mbc information services LTD classic house 174/180 old street london EC1V 9BP
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
471.00K
-
0.00
-
-
2022
2
493.86K
-
0.00
-
-
2022
2
493.86K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

493.86K £Ascended4.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainbridge, Nichola Jayne
Director
19/12/1991 - Present
15
MBC NOMINEES LIMITED
Nominee Director
22/11/1991 - 19/12/1991
1422
Mcvean, Carly Hannah
Secretary
12/06/2016 - 21/02/2018
-
Porter, Carly Hannah
Director
19/04/1996 - 01/02/2000
-
Porter, James Christopher
Director
28/10/2025 - Present
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACORNRENT LIMITED

ACORNRENT LIMITED is an(a) Active company incorporated on 22/11/1991 with the registered office located at 91 Southwick Street, Southwick, Brighton BN42 4TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORNRENT LIMITED?

toggle

ACORNRENT LIMITED is currently Active. It was registered on 22/11/1991 .

Where is ACORNRENT LIMITED located?

toggle

ACORNRENT LIMITED is registered at 91 Southwick Street, Southwick, Brighton BN42 4TL.

What does ACORNRENT LIMITED do?

toggle

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

How many employees does ACORNRENT LIMITED have?

toggle

ACORNRENT LIMITED had 2 employees in 2022.

What is the latest filing for ACORNRENT LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Steven John John Porter on 2025-12-28.