Background WavePink WaveYellow Wave

ACORN PROPERTY SOLUTIONS LIMITED (09982890)

ACORN PROPERTY SOLUTIONS LIMITED (09982890) is an active UK company. incorporated on 2 February 2016. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ACORN PROPERTY SOLUTIONS LIMITED has been registered for 10 years. Current directors include ATIA, Hayder, BARNES, Andrew Paul, LIMB, Angela Jayne.

Company Number
09982890
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
First Floor 12 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ATIA, Hayder, BARNES, Andrew Paul, LIMB, Angela Jayne
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN PROPERTY SOLUTIONS LIMITED

ACORN PROPERTY SOLUTIONS LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ACORN PROPERTY SOLUTIONS LIMITED was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

09982890

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ATIABARNES PROPERTIES LIMITED
From: 2 February 2016To: 29 March 2017
Contact
Address

First Floor 12 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

First Floor 12 Pride Point Pride Park Derby DE24 8BX England
From: 27 January 2025To: 4 February 2025
1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England
From: 19 January 2023To: 27 January 2025
G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England
From: 1 August 2022To: 19 January 2023
23 Oldridge Close Chesterfield S40 4UF England
From: 5 August 2020To: 1 August 2022
19 Westbourne Grove Chesterfield S40 3QD England
From: 4 April 2017To: 5 August 2020
23 Oldridge Close Chesterfield Derbyshire S40 4UF United Kingdom
From: 2 February 2016To: 4 April 2017
Timeline

45 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Nov 17
Director Joined
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Jun 20
Loan Secured
Jun 20
Loan Secured
May 21
Director Joined
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATIA, Hayder

Active
12 Pride Point Drive, DerbyDE24 8BX
Born February 1981
Director
Appointed 01 Nov 2018

BARNES, Andrew Paul

Active
12 Pride Point Drive, DerbyDE24 8BX
Born November 1986
Director
Appointed 02 Feb 2016

LIMB, Angela Jayne

Active
12 Pride Point Drive, DerbyDE24 8BX
Born April 1974
Director
Appointed 03 Jan 2023

ATIA, Abdul Jabar

Resigned
Oldridge Close, ChesterfieldS40 4UF
Born July 1950
Director
Appointed 02 Feb 2016
Resigned 01 Nov 2018

MIRZA, Luma

Resigned
Oldridge Close, ChesterfieldS40 4UF
Born October 1981
Director
Appointed 02 Feb 2016
Resigned 01 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
12 Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2026

Mr Hayder Atia

Ceased
12 Pride Point Drive, DerbyDE24 8BX
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Ceased 16 Jan 2026

Mr Andrew Paul Barnes

Ceased
12 Pride Point Drive, DerbyDE24 8BX
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
29 October 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
29 October 2024
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Resolution
29 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2016
MR01Registration of a Charge
Incorporation Company
2 February 2016
NEWINCIncorporation