Background WavePink WaveYellow Wave

ACORN ESTATE MANAGEMENT LIMITED (05043554)

ACORN ESTATE MANAGEMENT LIMITED (05043554) is an active UK company. incorporated on 13 February 2004. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACORN ESTATE MANAGEMENT LIMITED has been registered for 22 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, DEVENEY, Paul Stephen and 2 others.

Company Number
05043554
Status
active
Type
ltd
Incorporated
13 February 2004
Age
22 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, DEVENEY, Paul Stephen, KAVANAGH, Peter, LOUTH, Neil Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN ESTATE MANAGEMENT LIMITED

ACORN ESTATE MANAGEMENT LIMITED is an active company incorporated on 13 February 2004 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACORN ESTATE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05043554

LTD Company

Age

22 Years

Incorporated 13 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

INLAW TWO HUNDRED AND SEVENTY SIX LIMITED
From: 13 February 2004To: 9 March 2004
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 13 September 2022To: 16 September 2025
9 st Marks Road Bromley Kent BR2 9HG England
From: 22 February 2021To: 13 September 2022
9 9 st Marks Road Bromley Kent BR2 9HG England
From: 27 January 2021To: 22 February 2021
1 Sherman Road Bromley Kent BR1 3JH
From: 14 October 2014To: 27 January 2021
1 Sherman Road Bromley England
From: 11 June 2014To: 14 October 2014
1 Sherman Road Sherman Road Bromley BR1 3JH England
From: 22 July 2013To: 11 June 2014
Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH
From: 13 February 2004To: 22 July 2013
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jul 13
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Director Joined
Jan 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 31 Aug 2022

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 31 Aug 2022

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 18 Jan 2024

DEVENEY, Paul Stephen

Active
Meadows Business Park, CamberleyGU17 9AB
Born September 1971
Director
Appointed 08 Apr 2004

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 31 Aug 2022

LOUTH, Neil Charles

Active
Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 08 Apr 2004

CORNISH, Alan Stephen

Resigned
Sherman Road, BromleyBR1 3JH
Secretary
Appointed 08 Apr 2004
Resigned 25 Dec 2014

STAVRINIDIS, Hector

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 25 Dec 2014
Resigned 31 Aug 2022

INLAW SECRETARIES LIMITED

Resigned
Knollys House 11 Byward Street, LondonEC3R 5EN
Corporate secretary
Appointed 13 Feb 2004
Resigned 08 Apr 2004

BEESLEY, Christopher Paul

Resigned
Far End, TadworthKT20 7TU
Born April 1955
Director
Appointed 08 Apr 2004
Resigned 05 Aug 2005

BUNTING, Jennifer

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1962
Director
Appointed 08 Apr 2004
Resigned 31 Aug 2022

CORNISH, Alan Stephen

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born January 1955
Director
Appointed 08 Apr 2004
Resigned 31 Aug 2022

COUPE, David Anthony Saint John

Resigned
Knollys House, LondonEC3R 5EN
Born August 1962
Director
Appointed 13 Feb 2004
Resigned 08 Apr 2004

GOULD, Nicholas Simon Barry

Resigned
International House, LondonE1W 1AY
Born June 1956
Director
Appointed 13 Feb 2004
Resigned 08 Apr 2004

SARGENT, Robert

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born May 1964
Director
Appointed 08 Apr 2004
Resigned 31 Aug 2022

STAVRINIDIS, Hector

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1962
Director
Appointed 01 Jul 2013
Resigned 10 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Acorn Ltd

Active
St Marks Road, BromleyBR2 9HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Oct 2017

Mr. Robert Sargent

Ceased
Sherman Road, BromleyBR1 3JH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Oct 2017

Mr Alan Stephen Cornish

Ceased
Sherman Road, BromleyBR1 3JH
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Legacy
31 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
88(2)R88(2)R
Legacy
22 June 2004
123Notice of Increase in Nominal Capital
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
225Change of Accounting Reference Date
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Memorandum Articles
18 May 2004
MEM/ARTSMEM/ARTS
Legacy
18 May 2004
287Change of Registered Office
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2004
NEWINCIncorporation