ACORN BUSINESS CENTRES (STOCKPORT) LIMITED

ACORN BUSINESS CENTRES (STOCKPORT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACORN BUSINESS CENTRES (STOCKPORT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02394598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIBBMERE LIMITEDJun 13, 1989Jun 13, 1989

    What are the latest accounts for ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 31, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jason Burke as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Mr Allen Tiplady as a secretary on Jun 01, 2024

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Confirmation statement made on May 31, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of John Thornley as a secretary on Mar 01, 2021

    1 pagesTM02

    Appointment of Mr Jason Burke as a secretary on Mar 01, 2021

    2 pagesAP03

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Notification of Nigel Blyth as a person with significant control on Jan 01, 2018

    2 pagesPSC01

    Confirmation statement made on May 31, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on May 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2016

    Statement of capital on Aug 05, 2016

    • Capital: GBP 11
    SH01

    Who are the officers of ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIPLADY, Allen
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    Secretary
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    323894750001
    BLYTH, Nigel Robert
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    Director
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    EnglandBritish141726630002
    ARTHINGTON, Carolyn Julia
    3 White Lady Close
    M38 0YE Worsley
    Lancashire
    Secretary
    3 White Lady Close
    M38 0YE Worsley
    Lancashire
    British42805310001
    BLYTH, Nigel
    Acorn Business Park
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House
    Cheshire
    England
    Secretary
    Acorn Business Park
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House
    Cheshire
    England
    190262220001
    BOOTH, Catherine
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    Secretary
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    British158440710001
    BURKE, Jason
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    Secretary
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    280711570001
    CALLADINE, Diane Lesley
    30 Jacksons Lane
    Hazel Grove
    SK7 6EL Stockport
    Cheshire
    Secretary
    30 Jacksons Lane
    Hazel Grove
    SK7 6EL Stockport
    Cheshire
    British45443560001
    COOPER, Lester
    2 Lisburne Avenue
    Offerton
    SK2 5RP Stockport
    Cheshire
    Secretary
    2 Lisburne Avenue
    Offerton
    SK2 5RP Stockport
    Cheshire
    British12331430001
    COPPOCK, Fiona
    27 St Martins Road
    Ashton On Mersey
    M33 5PX Sale
    Cheshire
    Secretary
    27 St Martins Road
    Ashton On Mersey
    M33 5PX Sale
    Cheshire
    British35360090001
    ROBERTS, David
    Moat Hall
    Thorner Lane Scarcroft
    LS14 3AL Leeds
    West Yorkshire
    Secretary
    Moat Hall
    Thorner Lane Scarcroft
    LS14 3AL Leeds
    West Yorkshire
    British7405010001
    ROONEY, James Elliot Parker
    Flat 5 Victoria Road
    S10 2DJ Sheffield
    South Yorkshire
    Secretary
    Flat 5 Victoria Road
    S10 2DJ Sheffield
    South Yorkshire
    British21688710002
    THORNLEY, John
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    Secretary
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    199747630001
    TWIGGS, Betty Mary
    13 Bodmin Drive
    Bramhall
    SK7 2HX Stockport
    Cheshire
    Secretary
    13 Bodmin Drive
    Bramhall
    SK7 2HX Stockport
    Cheshire
    British34591520001
    ANDERS, Gay Catherine
    1 Courtney Green
    SK9 2RX Wilmslow
    Cheshire
    Director
    1 Courtney Green
    SK9 2RX Wilmslow
    Cheshire
    British35360120002
    BROOKS, Graham Kenneth
    372 Chester Road
    Woodford
    SK7 1QG Stockport
    Cheshire
    Director
    372 Chester Road
    Woodford
    SK7 1QG Stockport
    Cheshire
    EnglandBritish12951200005
    GIBBS, Simon David
    75 Mallinson Road
    SW11 1BW London
    Director
    75 Mallinson Road
    SW11 1BW London
    British25615050001
    HOLCROFT, Stephen William
    34 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    Director
    34 Longmeadow
    Cheadle Hulme
    SK8 7ER Cheadle
    Cheshire
    British21652620001
    JONES, Robert Anthony
    Concord Business Park
    Threawood Road
    M33 0RR Manchester
    Rowan Court
    Director
    Concord Business Park
    Threawood Road
    M33 0RR Manchester
    Rowan Court
    EnglandBritish147386640001
    MILLS, Andrew James
    30 Green Pastures
    Heaton Mersey
    SK4 3RA Stockport
    Cheshire
    Director
    30 Green Pastures
    Heaton Mersey
    SK4 3RA Stockport
    Cheshire
    British51531090001
    MORREY, Kenneth
    8 Thorn Grove
    Cheadle Hulme
    SK8 7LB Stockport
    Cheshire
    Director
    8 Thorn Grove
    Cheadle Hulme
    SK8 7LB Stockport
    Cheshire
    British34982760001
    MUNDY, Michael Christopher
    124 Sandown Road
    Hazel Grove
    SK7 6NX Stockport
    Cheshire
    Director
    124 Sandown Road
    Hazel Grove
    SK7 6NX Stockport
    Cheshire
    EnglandBritish35360110001
    ODLIN, Peter Kenneth
    19 Grove Lane
    Cheadle Hulme
    SK8 7LZ Cheadle
    Parkview
    Cheshire
    Director
    19 Grove Lane
    Cheadle Hulme
    SK8 7LZ Cheadle
    Parkview
    Cheshire
    United KingdomBritish46253640002
    THORLEY, Douglas Samuel
    77 Waterloo Road
    Bramhall
    SK7 2NT Stockport
    Cheshire
    Director
    77 Waterloo Road
    Bramhall
    SK7 2NT Stockport
    Cheshire
    British9968840001
    THORNLEY, John
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    Uk
    Director
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    Uk
    United KingdomBritish79495270002

    Who are the persons with significant control of ACORN BUSINESS CENTRES (STOCKPORT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Robert Blyth
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House 7 Acorn Business Park
    Cheshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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