ACORN PROPERTIES (JESMOND) LIMITED - DARLINGTON
Company Profile | Company Filings |
Overview
ACORN PROPERTIES (JESMOND) LIMITED is a Private Limited Company from DARLINGTON ENGLAND and has the status: Active.
ACORN PROPERTIES (JESMOND) LIMITED was incorporated 23 years ago on 05/07/2000 and has the registered number: 04027663. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
ACORN PROPERTIES (JESMOND) LIMITED was incorporated 23 years ago on 05/07/2000 and has the registered number: 04027663. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
ACORN PROPERTIES (JESMOND) LIMITED - DARLINGTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
ALTON HOUSE
DARLINGTON
COUNTY DURHAM
DL1 5NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENJAMIN DAVID QUAINTRELL | Jan 1984 | British | Director | 2022-09-20 | CURRENT |
MARGARET OLIVE GREEN | Sep 1951 | British | Secretary | 2004-06-01 UNTIL 2022-09-20 | RESIGNED |
JANE DIXON | Jul 1946 | Director | 2000-07-05 UNTIL 2004-06-02 | RESIGNED | |
MRS LOUISE GREETHAM | Jan 1977 | British | Director | 2012-05-01 UNTIL 2022-09-20 | RESIGNED |
PHILIP HANSON | Mar 1950 | British | Director | 2000-07-05 UNTIL 2004-06-02 | RESIGNED |
JOHN BRYAN HENDERSON | Jun 1954 | British | Director | 2004-06-01 UNTIL 2022-09-20 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2000-07-05 UNTIL 2000-07-05 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2000-07-05 UNTIL 2000-07-05 | RESIGNED | ||
MS PATRICIA SCOTT | Feb 1980 | British | Director | 2012-05-01 UNTIL 2020-02-28 | RESIGNED |
MARGARET OLIVE GREEN | Sep 1951 | British | Director | 2004-06-01 UNTIL 2012-06-30 | RESIGNED |
JANE DIXON | Jul 1946 | Secretary | 2000-07-05 UNTIL 2004-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tyneside Agency Group Limited | 2022-09-20 | Darlington County Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Benjamin David Quaintrell | 2022-09-20 | 1/1984 | Darlington County Durham | Significant influence or control |
Mr John Bryan Henderson | 2016-04-06 - 2022-09-20 | 6/1954 | Darlington County Durham | Ownership of shares 25 to 50 percent |
Mrs Margaret Olive Henderson | 2016-04-06 - 2022-09-20 | 9/1951 | Newcastle Upon Tyne Tyne & Wear | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Acorn Properties (Jesmond) Limited | 2024-01-25 | 31-07-2023 | £12,960 Cash |
Acorn Properties (Jesmond) Limited | 2023-06-16 | 20-09-2022 | £295,522 Cash |
ACCOUNTS - Final Accounts | 2022-03-30 | 30-06-2021 | 430,603 Cash 358,712 equity |
ACCOUNTS - Final Accounts | 2021-05-06 | 30-06-2020 | 350,291 Cash 309,036 equity |
ACCOUNTS - Final Accounts | 2020-03-28 | 30-06-2019 | 259,614 Cash 264,439 equity |