ACORN BUSINESS CENTRES (GRIMSBY) LIMITED
Overview
| Company Name | ACORN BUSINESS CENTRES (GRIMSBY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02447104 |
| 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 (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 Address | No |
What were the previous names of ACORN BUSINESS CENTRES (GRIMSBY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOVSHELFCO (NO. 46) LIMITED | Nov 28, 1989 | Nov 28, 1989 |
What are the latest accounts for ACORN BUSINESS CENTRES (GRIMSBY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ACORN BUSINESS CENTRES (GRIMSBY) LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2027 |
|---|---|
| Next Confirmation Statement Due | May 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2026 |
| Overdue | No |
What are the latest filings for ACORN BUSINESS CENTRES (GRIMSBY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 17, 2026 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith James Charlton as a director on Feb 06, 2026 | 1 pages | TM01 | ||
Cessation of Pravin Manani as a person with significant control on Feb 06, 2026 | 1 pages | PSC07 | ||
Cessation of Kastur Manani as a person with significant control on Feb 06, 2026 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Termination of appointment of Michael Walker as a director on Jun 23, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Colette Spence as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Director's details changed for Mr Michael Walker on Jun 26, 2024 | 2 pages | CH01 | ||
Appointment of Mr Michael Walker as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 2 pages | AA | ||
Appointment of Act Finance Ltd as a secretary on Jun 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Dye & Durham Secretarial Limited as a secretary on Jan 17, 2023 | 2 pages | AP04 | ||
Termination of appointment of York Place Company Secretaries Limited as a secretary on Jan 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 12, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ACORN BUSINESS CENTRES (GRIMSBY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACT FINANCE LTD | Secretary | Carrwood Park Selby Road LS15 4LG Leeds 5 England |
| 172756820001 | ||||||||||
| SPENCE, Colette | Director | Carrwood Park Selby Road LS15 4LG Leeds 5 United Kingdom | England | British | 285001850003 | |||||||||
| ROBERTS, David | Secretary | Moat Hall Thorner Lane Scarcroft LS14 3AL Leeds West Yorkshire | British | 7405010001 | ||||||||||
| ROONEY, James Elliot Parker | Secretary | 16 Victoria Road S10 2DL Sheffield South Yorkshire | British | 21688710001 | ||||||||||
| ARUNDEL WILLIAMS & SURPLICE LIMITED | Secretary | Killingbeck Drive LS14 6UF Leeds 2 West Yorkshire United Kingdom |
| 74966890001 | ||||||||||
| CHARTERHOUSE SQUARE HOLDINGS LTD | Secretary | 19/20 Woodstock Street W1R 1HF London | 48630520002 | |||||||||||
| DYE & DURHAM SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800006 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | Park Cross Street LS1 2QH Leeds Ground Floor, 32 West Yorkshire England |
| 51066720001 | ||||||||||
| CARTER, Raymond | Director | 11 Shaw Drive,Tudor Park,Scartho, DN33 2JB Grimsby North East Lincolnshire | United Kingdom | British | 64420150001 | |||||||||
| CHARLTON, Keith James | Director | Unit 7 Acorn Business Park Moss Road DN32 0LW Grimsby Advantage Finance Ltd Lincolnshire England | United Kingdom | British | 81442570001 | |||||||||
| GIBBS, Simon David | Director | 75 Mallinson Road SW11 1BW London | British | 25615050001 | ||||||||||
| WALKER, Michael | Director | High Thorpe Cresent DN35 9PX Cleethorpes 77 England | England | British | 54239580004 | |||||||||
| WARWICK, Dennis Isaac | Director | The Ridge House Totteridge Green N20 8PB London | British | 5477750003 |
Who are the persons with significant control of ACORN BUSINESS CENTRES (GRIMSBY) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Kastur Manani | Apr 06, 2016 | Lucien Road Tooting SW17 8HN London 94 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Pravin Manani | Apr 06, 2016 | Lucien Road Tooting SW17 8HN London 94 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ACORN BUSINESS CENTRES (GRIMSBY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 14, 2026 | The 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