Background WavePink WaveYellow Wave

ACORN PARK MANAGEMENT LTD (06505871)

ACORN PARK MANAGEMENT LTD (06505871) is an active UK company. incorporated on 15 February 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACORN PARK MANAGEMENT LTD has been registered for 18 years. Current directors include DURCAN, Patrick Thomas, SCHORI, Benjamin Aaron, VASILEV, Panayot Kostadinov.

Company Number
06505871
Status
active
Type
ltd
Incorporated
15 February 2008
Age
18 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DURCAN, Patrick Thomas, SCHORI, Benjamin Aaron, VASILEV, Panayot Kostadinov
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN PARK MANAGEMENT LTD

ACORN PARK MANAGEMENT LTD is an active company incorporated on 15 February 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACORN PARK MANAGEMENT LTD was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06505871

LTD Company

Age

18 Years

Incorporated 15 February 2008

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 20 June 2025 (9 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 5 January 2023To: 14 September 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 18 March 2020To: 5 January 2023
35 Great St. Helen's London EC3A 6AP England
From: 10 October 2019To: 18 March 2020
The Monument Building 11 Monument Street 3rd Floor London EC3R 8AF England
From: 16 July 2019To: 10 October 2019
Rutland House 148 Edmund Street Birmingham B3 2FD
From: 16 August 2011To: 16 July 2019
33 Lionel Street Birmingham B3 1AB
From: 15 February 2008To: 16 August 2011
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 16
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
May 24
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
26
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DURCAN, Patrick Thomas

Active
Copthall Avenue, LondonEC2R 7BH
Born March 1978
Director
Appointed 13 May 2024

SCHORI, Benjamin Aaron

Active
Copthall Avenue, LondonEC2R 7BH
Born June 1985
Director
Appointed 06 Feb 2020

VASILEV, Panayot Kostadinov

Active
14 Bird Street, LondonW1U 1BU
Born May 1976
Director
Appointed 09 Sept 2019

COLE, Paul Charles

Resigned
82/85 Malt Mill Lane, HalesowenB62 8JJ
Secretary
Appointed 18 Mar 2011
Resigned 31 Mar 2018

PAYNE, Simon Jeffrey

Resigned
St. James's Square, LondonSW1Y 4LB
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

PAYTON, Trevor

Resigned
148 Edmund Street, BirminghamB3 2FD
Secretary
Appointed 31 Mar 2018
Resigned 05 Jul 2019

WHITE, Paul Robert

Resigned
82/85 Malt Mill Lane, HalesowenB62 8JJ
Secretary
Appointed 18 Mar 2011
Resigned 18 Mar 2011

ABACUS SECRETARIES LIMITED

Resigned
Circular Road, Isle Of ManIM1 1SA
Corporate secretary
Appointed 15 Feb 2008
Resigned 18 Mar 2011

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 10 Oct 2019
Resigned 01 Jan 2023

BROWN, Craig

Resigned
Sixty Circular Road, Isle Of ManIM1 1SA
Born April 1969
Director
Appointed 02 Feb 2009
Resigned 07 Jan 2010

CROMPTON, Peter Anthony

Resigned
Sixty Circular Road, Isle Of ManIM1 1SA
Born November 1960
Director
Appointed 15 Feb 2008
Resigned 18 Mar 2011

DOWLING, Eimear Mary

Resigned
Sixty Circular Road, Isle Of ManIM1 1SA
Born March 1966
Director
Appointed 15 Feb 2008
Resigned 18 Mar 2011

FLEMING, Stewart Henderson

Resigned
Floor, DouglasIM1 1SA
Born October 1955
Director
Appointed 27 Jan 2010
Resigned 18 Mar 2011

FLEMING, Stewart Henderson

Resigned
Majestic Apartments, Isle Of ManIM3 2BE
Born October 1955
Director
Appointed 15 Feb 2008
Resigned 02 Feb 2009

KHALDI, Abed Rahim

Resigned
Rue Eugene Ruppert, LuxembourgL-2453
Born August 1977
Director
Appointed 06 Feb 2020
Resigned 22 Mar 2023

MEGYESI-SCHWARTZ, Nicholas Francis

Resigned
82-85 Malt Mill Lane, HalesowenB62 8JJ
Born December 1967
Director
Appointed 18 Mar 2011
Resigned 05 Jul 2019

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Born August 1964
Director
Appointed 14 Sept 2023
Resigned 12 May 2024

PETROV, Kiril Dimov

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1984
Director
Appointed 09 Sept 2019
Resigned 07 Feb 2020

SOLVEIG, Diana Hoffmann

Resigned
Rue Eugene Ruppert, 2453 Luxembourg
Born March 1971
Director
Appointed 05 Jul 2019
Resigned 06 Feb 2020

THOMS, Jack Stuart

Resigned
11 Monument Street, LondonEC3R 8AF
Born May 1972
Director
Appointed 05 Jul 2019
Resigned 09 Sept 2019

TURNER, Charlotte Elizabeth

Resigned
Copthall Avenue, LondonEC2R 7BH
Born June 1979
Director
Appointed 22 Mar 2023
Resigned 14 Sept 2023

TWEMLOW, William Kenneth

Resigned
148 Edmund Street, BirminghamB3 2FD
Born April 1990
Director
Appointed 06 Oct 2017
Resigned 05 Jul 2019

WHITE, Paul Robert

Resigned
148 Edmund Street, BirminghamB3 2FD
Born January 1957
Director
Appointed 16 Feb 2016
Resigned 06 Oct 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Stephen Allen Schwarzman

Ceased
Park Avenue, New YorkNY10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Ceased 27 Feb 2025

Mr Stephen Allen Schwarzman

Active
Park Avenue, New YorkNY10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019
82/85 Malt Mill Lane, HalesowenB62 8JJ

Nature of Control

Significant influence or control
Notified 14 Feb 2018
Ceased 05 Jul 2019

Mr Nicholas Francis Megyesi-Schwartz

Ceased
82-85 Malt Mill Lane, HalesowenB62 8JJ
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2018

Mr Paul Robert White

Ceased
82-85 Malt Mill Lane, HalesowenB62 8JJ
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2023
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 July 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Resolution
14 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
122122
Resolution
6 November 2008
RESOLUTIONSResolutions
Incorporation Company
15 February 2008
NEWINCIncorporation