Background WavePink WaveYellow Wave

ACORN NURSERY PROPERTIES LIMITED (02561855)

ACORN NURSERY PROPERTIES LIMITED (02561855) is an active UK company. incorporated on 23 November 1990. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACORN NURSERY PROPERTIES LIMITED has been registered for 35 years. Current directors include LALJANI, Narendra.

Company Number
02561855
Status
active
Type
ltd
Incorporated
23 November 1990
Age
35 years
Address
Unit 47 Waterside Barns Wolverton Road, Milton Keynes, MK19 7ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LALJANI, Narendra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN NURSERY PROPERTIES LIMITED

ACORN NURSERY PROPERTIES LIMITED is an active company incorporated on 23 November 1990 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACORN NURSERY PROPERTIES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02561855

LTD Company

Age

35 Years

Incorporated 23 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ACORN CHILDCARE LIMITED
From: 16 December 1999To: 8 April 2017
ACORN DAY NURSERY LIMITED
From: 4 February 1991To: 16 December 1999
SOVSHELFCO (NO. 101) LIMITED
From: 23 November 1990To: 4 February 1991
Contact
Address

Unit 47 Waterside Barns Wolverton Road Castlethorpe Milton Keynes, MK19 7ES,

Previous Addresses

The Stable Yard 25-33 Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
From: 2 September 2025To: 10 March 2026
The Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ England
From: 1 April 2025To: 2 September 2025
Unit 47 Waterside Barns Lodge Farm Business Centre Castlethorpe Milton Keynes Buckinghamshire MK19 7ES England
From: 11 April 2022To: 1 April 2025
Wesley House 17 South Street Castlethorpe Milton Keynes MK19 7EL England
From: 16 December 2020To: 11 April 2022
Wesley House 17 South Street Castlethorpe Milton Keynes MK19 7EL England
From: 16 December 2020To: 16 December 2020
Wesley House South Street Castlethorpe Milton Keynes MK19 7EL England
From: 15 December 2020To: 16 December 2020
The Old Brewery the Stocks Cosgrove Milton Keynes MK19 7JD England
From: 29 January 2019To: 15 December 2020
Unit C Lincoln Lodge Castlethorpe Milton Keynes MK19 7HJ England
From: 16 February 2016To: 29 January 2019
Unit C Castlethorpe Milton Keynes MK19 7HJ England
From: 15 February 2016To: 16 February 2016
Unit a, Lincoln Lodge Castlethorpe Milton Keynes Bucks MK19 7HJ
From: 29 May 2014To: 15 February 2016
Wesley House, 17 South Street Castlethorpe Milton Keynes Buckinghamshire MK19 7EL
From: 23 November 1990To: 29 May 2014
Timeline

23 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Loan Secured
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Capital Reduction
Aug 17
Share Buyback
Aug 17
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
8
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LALJANI, Narendra

Active
Wolverton Road, Milton KeynesMK19 7ES
Born October 1958
Director
Appointed 25 Feb 2026

GARDNER, Teresa

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Secretary
Appointed 01 Sept 2004
Resigned 31 Mar 2025

HEDGES, Christopher Joseph

Resigned
10 South Street, Milton KeynesMK19 7EL
Secretary
Appointed N/A
Resigned 01 Sept 2004

BRIGHTON, Jennifer Ann

Resigned
The Barn Home Farm, Milton KeynesMK10 9AJ
Born August 1951
Director
Appointed 17 Aug 1996
Resigned 12 Oct 2004

BRIGHTON, Malcolm

Resigned
The Barn Home Farm, Milton KeynesMK10 9AJ
Born June 1938
Director
Appointed 26 Sept 2003
Resigned 12 Oct 2004

HEDGES, Christopher Joseph

Resigned
10 South Street, Milton KeynesMK19 7EL
Born June 1962
Director
Appointed N/A
Resigned 28 Sept 2005

RAVEN, Audrey Evelyn

Resigned
10 Archfield, WellingboroughNN8 1LE
Born June 1936
Director
Appointed N/A
Resigned 25 Aug 1996

RAVEN, Zoe Anne

Resigned
25-33 Vicarage Road, Milton KeynesMK11 1BN
Born February 1962
Director
Appointed N/A
Resigned 25 Feb 2026

RICHARDSON, Elizabeth Eleanor

Resigned
Castlethorpe, Milton KeynesMK19 7HJ
Born June 1959
Director
Appointed 28 Jun 2016
Resigned 24 Nov 2016

SAPWELL, Avril

Resigned
Glebe Farm, Alderton Nr TowcesterNN12 7LR
Born May 1961
Director
Appointed N/A
Resigned 01 Feb 1994

Persons with significant control

2

1 Active
1 Ceased

Acorn Early Years Foundation

Active
Wolverton Road, Milton KeynesMK19 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2026

Ms Zoe Anne Raven

Ceased
25-33 Vicarage Road, Milton KeynesMK11 1BN
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Resolution
3 October 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
2 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 November 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 March 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 March 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 March 2019
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 August 2017
SH03Return of Purchase of Own Shares
Resolution
22 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
22 August 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Resolution
8 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2017
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address New Address
28 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2016
SH03Return of Purchase of Own Shares
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Resolution
12 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
353353
Legacy
27 November 2007
287Change of Registered Office
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
403aParticulars of Charge Subject to s859A
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
25 May 2006
353a353a
Legacy
20 January 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
353353
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
23 August 2005
288cChange of Particulars
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
30 January 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
23 August 1996
169169
Legacy
23 August 1996
169169
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
88(2)R88(2)R
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
20 February 1994
288288
Legacy
20 February 1994
363aAnnual Return
Auditors Resignation Company
17 November 1993
AUDAUD
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
12 August 1992
395Particulars of Mortgage or Charge
Legacy
31 March 1992
363b363b
Statement Of Affairs
28 January 1992
SASA
Legacy
28 January 1992
88(2)O88(2)O
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
15 May 1991
287Change of Registered Office
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
224224
Certificate Change Of Name Company
1 February 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 February 1991
RESOLUTIONSResolutions
Resolution
1 February 1991
RESOLUTIONSResolutions
Resolution
1 February 1991
RESOLUTIONSResolutions
Incorporation Company
23 November 1990
NEWINCIncorporation