Background WavePink WaveYellow Wave

ACORN GRANGE APARTMENTS FREEHOLD LIMITED (08738137)

ACORN GRANGE APARTMENTS FREEHOLD LIMITED (08738137) is an active UK company. incorporated on 18 October 2013. with registered office in Goole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACORN GRANGE APARTMENTS FREEHOLD LIMITED has been registered for 12 years. Current directors include SMITH, Reginald.

Company Number
08738137
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
25 Westfield Avenue, Goole, DN14 6JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMITH, Reginald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN GRANGE APARTMENTS FREEHOLD LIMITED

ACORN GRANGE APARTMENTS FREEHOLD LIMITED is an active company incorporated on 18 October 2013 with the registered office located in Goole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACORN GRANGE APARTMENTS FREEHOLD LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08738137

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

25 Westfield Avenue Goole, DN14 6JY,

Previous Addresses

Building Office Acorn Grange 24 Oak Avenue Old Goole East Yorkshire DN14 5UU United Kingdom
From: 15 April 2025To: 28 January 2026
Flat 8 Oak Avenue Goole DN14 5UU England
From: 15 April 2025To: 15 April 2025
South Shields Business Works, Pg Mgt Co Ltd Henry Robson Way South Shields Business Works South Shields NE33 1RF England
From: 7 June 2018To: 15 April 2025
7 Lord Napier Place London W6 9UB
From: 18 October 2013To: 7 June 2018
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Feb 20
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Sept 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SMITH, Reginald

Active
Flat 1, Acorn Grange, Old GooleDN14 5UU
Born January 1961
Director
Appointed 23 Apr 2025

POTTS GRAY MANAGEMENT COMPANY LTD

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 01 Sept 2015
Resigned 15 Apr 2025

HARRIS, Terence John

Resigned
Lord Napier Place, LondonW6 9UB
Born January 1939
Director
Appointed 18 Oct 2013
Resigned 01 Jun 2018

PATCHETT, John Lloyd

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born April 1957
Director
Appointed 18 Oct 2013
Resigned 11 Jul 2018

WESTALL, Nicholas Gray

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 01 May 2019
Resigned 27 Mar 2025

WILCOX, Leanne

Resigned
Acorn Grange, Old GooleDN14 5UU
Born August 1973
Director
Appointed 30 May 2025
Resigned 11 Sept 2025

WILCOX, Leanne

Resigned
Acorn Grange, Old GooleDN14 5UU
Born August 1973
Director
Appointed 14 Apr 2025
Resigned 25 Apr 2025

POTTS GRAY MANAGEMENT COMPANY LTD

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Corporate director
Appointed 10 Jan 2019
Resigned 25 Feb 2020

Persons with significant control

2

0 Active
2 Ceased

John Lloyd Patchett

Ceased
Ponds Lane, BroughHU15 1RG

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 11 Jul 2018

Mr Terence Harris

Ceased
Lord Napier Place, LondonW6 9UB
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Corporate Secretary Company With Change Date
22 January 2019
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name Date
22 January 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2018
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
20 September 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Resolution
23 October 2013
RESOLUTIONSResolutions
Incorporation Company
18 October 2013
NEWINCIncorporation