Background WavePink WaveYellow Wave

ACORN CLOSE MANAGEMENT COMPANY LIMITED (07860679)

ACORN CLOSE MANAGEMENT COMPANY LIMITED (07860679) is an active UK company. incorporated on 25 November 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ACORN CLOSE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include LYNOTT, Colin.

Company Number
07860679
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2011
Age
14 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYNOTT, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN CLOSE MANAGEMENT COMPANY LIMITED

ACORN CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ACORN CLOSE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07860679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 25 November 2011

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 November 2017To: 14 April 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 November 2017To: 22 November 2017
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 21 February 2013To: 22 November 2017
St Michaels House 111 Bell Street Reigate Surrey RH2 7LF United Kingdom
From: 25 November 2011To: 21 February 2013
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Feb 2025

LYNOTT, Colin

Active
95 London Road, CroydonCR0 2RF
Born September 1972
Director
Appointed 22 Apr 2024

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 05 Feb 2025

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 13 Apr 2015
Resigned 08 Aug 2017

ROBINSONS SECRETARIAL SERVICES LTD

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 20 Feb 2013
Resigned 13 Apr 2015

BRIDGMAN, Trevor James

Resigned
CroydonCR0 1JB
Born February 1981
Director
Appointed 20 May 2013
Resigned 19 Aug 2020

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 18 Jan 2022
Resigned 22 Apr 2024

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 07 Dec 2021
Resigned 18 Jan 2022

JOSEPH, Geoffrey Robert

Resigned
CroydonCR0 1JB
Born October 1952
Director
Appointed 20 May 2013
Resigned 07 Dec 2021

MARTLEW, Toby Robert Ashton

Resigned
37 Bell Street, ReigateRH2 7AG
Born March 1985
Director
Appointed 04 Aug 2015
Resigned 04 Aug 2015

POSGATE, Christopher Allen

Resigned
133 Church Hill Road, CheamSM3 8NE
Born March 1957
Director
Appointed 25 Nov 2011
Resigned 20 May 2013
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 December 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Incorporation Company
25 November 2011
NEWINCIncorporation