Background WavePink WaveYellow Wave

ACORN COURT MANAGEMENT COMPANY LIMITED (07424389)

ACORN COURT MANAGEMENT COMPANY LIMITED (07424389) is an active UK company. incorporated on 29 October 2010. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACORN COURT MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BANKS, Nicola Claire, CUSHING, Pamela June.

Company Number
07424389
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2010
Age
15 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANKS, Nicola Claire, CUSHING, Pamela June
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN COURT MANAGEMENT COMPANY LIMITED

ACORN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACORN COURT MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07424389

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 October 2010

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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 27 March 2012To: 3 March 2015
Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT United Kingdom
From: 29 October 2010To: 27 March 2012
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Nov 15
Director Left
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

BANKS, Nicola Claire

Active
Waresley Road, SandySG19 3RH
Born July 1977
Director
Appointed 21 Mar 2012

CUSHING, Pamela June

Active
CambridgeCB2 1JP
Born August 1958
Director
Appointed 21 Mar 2012

CAMBRIDGE PROPERTY MANAGEMENT LIMITED

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Corporate secretary
Appointed 21 Mar 2012
Resigned 30 Jun 2014

BROWN, Simon John

Resigned
17 High Street, CambridgeCB22 4LT
Born February 1968
Director
Appointed 29 Oct 2010
Resigned 21 Mar 2012

DAVISON, Neil John

Resigned
17 High Street, CambridgeCB22 4LT
Born May 1962
Director
Appointed 29 Oct 2010
Resigned 21 Mar 2012

HOLLAND, Bethany Margaret

Resigned
Acorn Court, CambridgeCB5 8WT
Born April 1986
Director
Appointed 21 Mar 2012
Resigned 19 Mar 2021

ROTHWELL, Laura Kate

Resigned
Saxtead Road, WoodbridgeIP13 9PU
Born January 1961
Director
Appointed 21 Mar 2012
Resigned 21 Aug 2015

Persons with significant control

1

Ms Nicola Claire Banks

Active
Great Gransden, HertsSG19 3RH
Born July 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Incorporation Company
29 October 2010
NEWINCIncorporation