ACORN BUSINESS CENTRES (STOCKPORT) LIMITED
Overview
| Company Name | ACORN BUSINESS CENTRES (STOCKPORT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02394598 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ACORN BUSINESS CENTRES (STOCKPORT) LIMITED located?
| Registered Office Address | Fairhurst House 7 Acorn Business Park Heaton Lane SK4 1AS Stockport Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIBBMERE LIMITED | Jun 13, 1989 | Jun 13, 1989 |
What are the latest accounts for ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jason Burke as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Allen Tiplady as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of John Thornley as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jason Burke as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Notification of Nigel Blyth as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TIPLADY, Allen | Secretary | Heaton Lane SK4 1AS Stockport Fairhurst House 7 Acorn Business Park Cheshire | 323894750001 | |||||||
| BLYTH, Nigel Robert | Director | Heaton Lane SK4 1AS Stockport Fairhurst House 7 Acorn Business Park Cheshire | England | British | 141726630002 | |||||
| ARTHINGTON, Carolyn Julia | Secretary | 3 White Lady Close M38 0YE Worsley Lancashire | British | 42805310001 | ||||||
| BLYTH, Nigel | Secretary | Acorn Business Park Heaton Lane SK4 1AS Stockport Fairhurst House Cheshire England | 190262220001 | |||||||
| BOOTH, Catherine | Secretary | Heaton Lane SK4 1AS Stockport Fairhurst House 7 Acorn Business Park Cheshire | British | 158440710001 | ||||||
| BURKE, Jason | Secretary | Heaton Lane SK4 1AS Stockport Fairhurst House 7 Acorn Business Park Cheshire | 280711570001 | |||||||
| CALLADINE, Diane Lesley | Secretary | 30 Jacksons Lane Hazel Grove SK7 6EL Stockport Cheshire | British | 45443560001 | ||||||
| COOPER, Lester | Secretary | 2 Lisburne Avenue Offerton SK2 5RP Stockport Cheshire | British | 12331430001 | ||||||
| COPPOCK, Fiona | Secretary | 27 St Martins Road Ashton On Mersey M33 5PX Sale Cheshire | British | 35360090001 | ||||||
| ROBERTS, David | Secretary | Moat Hall Thorner Lane Scarcroft LS14 3AL Leeds West Yorkshire | British | 7405010001 | ||||||
| ROONEY, James Elliot Parker | Secretary | Flat 5 Victoria Road S10 2DJ Sheffield South Yorkshire | British | 21688710002 | ||||||
| THORNLEY, John | Secretary | Heaton Lane SK4 1AS Stockport Fairhurst House 7 Acorn Business Park Cheshire | 199747630001 | |||||||
| TWIGGS, Betty Mary | Secretary | 13 Bodmin Drive Bramhall SK7 2HX Stockport Cheshire | British | 34591520001 | ||||||
| ANDERS, Gay Catherine | Director | 1 Courtney Green SK9 2RX Wilmslow Cheshire | British | 35360120002 | ||||||
| BROOKS, Graham Kenneth | Director | 372 Chester Road Woodford SK7 1QG Stockport Cheshire | England | British | 12951200005 | |||||
| GIBBS, Simon David | Director | 75 Mallinson Road SW11 1BW London | British | 25615050001 | ||||||
| HOLCROFT, Stephen William | Director | 34 Longmeadow Cheadle Hulme SK8 7ER Cheadle Cheshire | British | 21652620001 | ||||||
| JONES, Robert Anthony | Director | Concord Business Park Threawood Road M33 0RR Manchester Rowan Court | England | British | 147386640001 | |||||
| MILLS, Andrew James | Director | 30 Green Pastures Heaton Mersey SK4 3RA Stockport Cheshire | British | 51531090001 | ||||||
| MORREY, Kenneth | Director | 8 Thorn Grove Cheadle Hulme SK8 7LB Stockport Cheshire | British | 34982760001 | ||||||
| MUNDY, Michael Christopher | Director | 124 Sandown Road Hazel Grove SK7 6NX Stockport Cheshire | England | British | 35360110001 | |||||
| ODLIN, Peter Kenneth | Director | 19 Grove Lane Cheadle Hulme SK8 7LZ Cheadle Parkview Cheshire | United Kingdom | British | 46253640002 | |||||
| THORLEY, Douglas Samuel | Director | 77 Waterloo Road Bramhall SK7 2NT Stockport Cheshire | British | 9968840001 | ||||||
| THORNLEY, John | Director | Heaton Lane SK4 1AS Stockport Fairhurst House 7 Acorn Business Park Cheshire Uk | United Kingdom | British | 79495270002 |
Who are the persons with significant control of ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Robert Blyth | Jan 01, 2018 | Heaton Lane SK4 1AS Stockport Fairhurst House 7 Acorn Business Park Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0