ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616340

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon05/08/2025
Director's details changed for Ms Julie Mckeen on 2025-08-05
dot icon30/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon25/07/2025
Resolutions
dot icon18/07/2025
Resolutions
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Appointment of Mr Peter Ian Phillips as a director on 2025-05-15
dot icon09/04/2025
Termination of appointment of Michael Ian Pusey as a director on 2025-02-10
dot icon22/02/2025
Director's details changed for Ms Julie Mckeen (Flat 3) on 2025-02-22
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon19/08/2024
Termination of appointment of Richard Paul Mckeen as a director on 2024-08-19
dot icon19/08/2024
Appointment of Ms Julie Mckeen (Flat 3) as a director on 2024-08-19
dot icon17/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon13/12/2022
Director's details changed for Richard Paul Mckeen on 2022-12-11
dot icon13/12/2022
Director's details changed for Mr John Brian Whitton on 2022-12-11
dot icon24/02/2022
Appointment of Mr Michael Ian Pusey as a director on 2022-02-24
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon29/11/2021
Termination of appointment of Jonathan Neil Webb as a director on 2021-11-25
dot icon26/04/2021
Appointment of Mrs Ann Christine Tyndall as a director on 2021-04-26
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon17/08/2020
Termination of appointment of John Mcnally as a director on 2020-07-29
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-05
dot icon05/02/2020
Termination of appointment of Caroline Kelleway as a secretary on 2020-02-05
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon02/10/2017
Appointment of Ms Katherine Lucy Pritchett as a director on 2017-09-05
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon25/10/2016
Registered office address changed from Burns Management Hawthorne House 1 Lowther Gardens Bournemouth BH8 8NF to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2016-10-25
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon23/11/2015
Appointment of Mr Jonathan Neil Webb as a director on 2015-10-09
dot icon04/06/2015
Termination of appointment of Emma Louise Dennett Gimpel as a director on 2015-04-10
dot icon15/05/2015
Appointment of Barbara Gray-Forton as a director on 2015-04-16
dot icon07/04/2015
Appointment of Caroline Kelleway as a secretary on 2015-03-01
dot icon12/03/2015
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Burns Management Hawthorne House 1 Lowther Gardens Bournemouth BH8 8NF on 2015-03-12
dot icon12/03/2015
Termination of appointment of Q1 Professional Services Limited as a secretary on 2015-03-12
dot icon23/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon05/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon20/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/01/2014
Director's details changed for Richard Paul Mckeen on 2013-12-02
dot icon16/01/2014
Appointment of Richard Paul Mckeen as a director
dot icon21/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon08/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/07/2012
Appointment of John Mcnally as a director
dot icon21/06/2012
Termination of appointment of Nigel Gilland as a director
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Peter Fitzwilliam as a director
dot icon15/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/07/2010
Appointment of Peter Bernard Fitzwilliam as a director
dot icon21/06/2010
Appointment of Emma Louise Dennett Gimpel as a director
dot icon07/06/2010
Appointment of Nigel Jeremy Gilland as a director
dot icon23/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 12/12/08; full list of members
dot icon20/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Director's change of particulars / john whitton / 02/06/2008
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon13/11/2007
Director resigned
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 12/12/06; full list of members
dot icon21/12/2006
New director appointed
dot icon01/12/2006
Director resigned
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 12/12/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 12/12/04; full list of members
dot icon14/12/2004
New director appointed
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 12/12/03; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from: flat 5 11 mckinley road bournemouth dorset BH4 8AG
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Secretary resigned
dot icon22/12/2002
Registered office changed on 22/12/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Secretary resigned
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pusey, Michael Ian
Director
24/02/2022 - 10/02/2025
11
Gray-Forton, Barbara
Director
16/04/2015 - Present
-
Mr John Brian Whitton
Director
30/11/2006 - Present
6
Pritchett, Katherine Lucy
Director
05/09/2017 - Present
-
Mckeen (Flat 3), Julie
Director
19/08/2024 - 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+
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 ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED

ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 6 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 ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED?

toggle

ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED is currently Active. It was registered on 12/12/2002 .

Where is ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED located?

toggle

ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED do?

toggle

ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 29/09/2025: Statement of capital following an allotment of shares on 2025-09-29.