ACORN BUSINESS CENTRES (GRIMSBY) LIMITED

ACORN BUSINESS CENTRES (GRIMSBY) LIMITED

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

    Company NameACORN BUSINESS CENTRES (GRIMSBY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02447104
    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 (GRIMSBY) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ACORN BUSINESS CENTRES (GRIMSBY) LIMITED located?

    Registered Office Address
    5 Carrwood Park
    Selby Road
    LS15 4LG Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SOVSHELFCO (NO. 46) LIMITEDNov 28, 1989Nov 28, 1989

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToApr 17, 2027
    Next Confirmation Statement DueMay 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2026 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Feb 07, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Keith James Charlton as a director on Feb 06, 2026

    1 pagesTM01

    Cessation of Pravin Manani as a person with significant control on Feb 06, 2026

    1 pagesPSC07

    Cessation of Kastur Manani as a person with significant control on Feb 06, 2026

    1 pagesPSC07

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Termination of appointment of Michael Walker as a director on Jun 23, 2025

    1 pagesTM01

    Appointment of Mrs Colette Spence as a director on Jun 23, 2025

    2 pagesAP01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Director's details changed for Mr Michael Walker on Jun 26, 2024

    2 pagesCH01

    Appointment of Mr Michael Walker as a director on Jun 26, 2024

    2 pagesAP01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    2 pagesAA

    Appointment of Act Finance Ltd as a secretary on Jun 01, 2023

    2 pagesAP04

    Termination of appointment of Dye & Durham Secretarial Limited as a secretary on May 31, 2023

    1 pagesTM02

    Registered office address changed from , Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom to 5 Carrwood Park Selby Road Leeds LS15 4LG on May 31, 2023

    1 pagesAD01

    Appointment of Dye & Durham Secretarial Limited as a secretary on Jan 17, 2023

    2 pagesAP04

    Termination of appointment of York Place Company Secretaries Limited as a secretary on Jan 17, 2023

    1 pagesTM02

    Confirmation statement made on Feb 12, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACT FINANCE LTD
    Carrwood Park
    Selby Road
    LS15 4LG Leeds
    5
    England
    Secretary
    Carrwood Park
    Selby Road
    LS15 4LG Leeds
    5
    England
    Identification TypeUK Limited Company
    Registration Number07652121
    172756820001
    SPENCE, Colette
    Carrwood Park
    Selby Road
    LS15 4LG Leeds
    5
    United Kingdom
    Director
    Carrwood Park
    Selby Road
    LS15 4LG Leeds
    5
    United Kingdom
    EnglandBritish285001850003
    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
    16 Victoria Road
    S10 2DL Sheffield
    South Yorkshire
    Secretary
    16 Victoria Road
    S10 2DL Sheffield
    South Yorkshire
    British21688710001
    ARUNDEL WILLIAMS & SURPLICE LIMITED
    Killingbeck Drive
    LS14 6UF Leeds
    2
    West Yorkshire
    United Kingdom
    Secretary
    Killingbeck Drive
    LS14 6UF Leeds
    2
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02713388
    74966890001
    CHARTERHOUSE SQUARE HOLDINGS LTD
    19/20 Woodstock Street
    W1R 1HF London
    Secretary
    19/20 Woodstock Street
    W1R 1HF London
    48630520002
    DYE & DURHAM SECRETARIAL LIMITED
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Secretary
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Identification TypeUK Limited Company
    Registration Number02707949
    39827800006
    YORK PLACE COMPANY SECRETARIES LIMITED
    Park Cross Street
    LS1 2QH Leeds
    Ground Floor, 32
    West Yorkshire
    England
    Secretary
    Park Cross Street
    LS1 2QH Leeds
    Ground Floor, 32
    West Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number02538096
    51066720001
    CARTER, Raymond
    11 Shaw Drive,Tudor Park,Scartho,
    DN33 2JB Grimsby
    North East Lincolnshire
    Director
    11 Shaw Drive,Tudor Park,Scartho,
    DN33 2JB Grimsby
    North East Lincolnshire
    United KingdomBritish64420150001
    CHARLTON, Keith James
    Unit 7 Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Advantage Finance Ltd
    Lincolnshire
    England
    Director
    Unit 7 Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Advantage Finance Ltd
    Lincolnshire
    England
    United KingdomBritish81442570001
    GIBBS, Simon David
    75 Mallinson Road
    SW11 1BW London
    Director
    75 Mallinson Road
    SW11 1BW London
    British25615050001
    WALKER, Michael
    High Thorpe Cresent
    DN35 9PX Cleethorpes
    77
    England
    Director
    High Thorpe Cresent
    DN35 9PX Cleethorpes
    77
    England
    EnglandBritish54239580004
    WARWICK, Dennis Isaac
    The Ridge House
    Totteridge Green
    N20 8PB London
    Director
    The Ridge House
    Totteridge Green
    N20 8PB London
    British5477750003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kastur Manani
    Lucien Road
    Tooting
    SW17 8HN London
    94
    England
    Apr 06, 2016
    Lucien Road
    Tooting
    SW17 8HN London
    94
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pravin Manani
    Lucien Road
    Tooting
    SW17 8HN London
    94
    England
    Apr 06, 2016
    Lucien Road
    Tooting
    SW17 8HN London
    94
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ACORN BUSINESS CENTRES (GRIMSBY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 14, 2026The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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