Background WavePink WaveYellow Wave

THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED (10551384)

THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED (10551384) is an active UK company. incorporated on 6 January 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include CARTER, Paul William.

Company Number
10551384
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
C/O Kingston Property Services Limited, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED

THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10551384

LTD Company

Age

9 Years

Incorporated 6 January 2017

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 24 March 2025 (1 year 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

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

C/O Kingston Property Services Limited Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Buccleuch Property Buccleuch Estate Office Weekley Kettering NN16 9UP England
From: 25 March 2025To: 3 April 2025
C/O Smiths Property Management Unit 1 Middlethorpe Business Parl Sim Balk Lane York YO23 2BD England
From: 25 May 2023To: 25 March 2025
C/O Buccleuch Estate Office Weekley Kettering Northamptonshire NN16 9UP United Kingdom
From: 11 January 2018To: 25 May 2023
Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
From: 6 January 2017To: 11 January 2018
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Capital Update
Apr 25
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
1
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 02 Apr 2025

CARTER, Paul William

Active
Cheviot House, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 02 Apr 2025

HOLTBY, Adrian

Resigned
Unit 1 Middlethorpe Business Parl, YorkYO23 2BD
Secretary
Appointed 25 May 2023
Resigned 11 Mar 2025

MACLEOD, James Alexander Kenneth

Resigned
Brighouse Park Gardens, EdinburghEH4 6GY
Secretary
Appointed 11 Jan 2018
Resigned 25 May 2023

EASTWOOD, Simon Paul

Resigned
Weekley, KetteringNN16 9UP
Born January 1957
Director
Appointed 06 Jan 2017
Resigned 22 Dec 2017

HOLTBY, Adrian Michael

Resigned
Unit 1 Middlethorpe Business Parl, YorkYO23 2BD
Born May 1973
Director
Appointed 25 May 2023
Resigned 11 Mar 2025

IVES, Christopher Michael

Resigned
Weekley, KetteringNN16 9UP
Born February 1968
Director
Appointed 06 Jan 2017
Resigned 22 Dec 2017

MACLEOD, James Alexander Kenneth

Resigned
27 Silvermills Court, EdinburghEH3 5DG
Born April 1975
Director
Appointed 25 Mar 2025
Resigned 12 May 2025

MACLEOD, James Alexander Kenneth

Resigned
Unit 1 Middlethorpe Business Parl, YorkYO23 2BD
Born April 1975
Director
Appointed 22 Dec 2017
Resigned 25 May 2023

MCMILLAN, Neil Timothy

Resigned
27 Silvermills Court, EdinburghEH3 5DG
Born February 1976
Director
Appointed 25 Mar 2025
Resigned 12 May 2025

SMITH, Alexander Hay Laidlaw

Resigned
Unit 1 Middlethorpe Business Parl, YorkYO23 2BD
Born June 1972
Director
Appointed 22 Dec 2017
Resigned 25 May 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Paul William Carter

Active
Cheviot House, Newcastle Upon TyneNE3 2ER
Born January 1980

Nature of Control

Significant influence or control
Notified 12 May 2025

Mr Adrian Michael Holtby

Ceased
Unit 1 Middlethorpe Business Parl, YorkYO23 2BD
Born May 1973

Nature of Control

Significant influence or control
Notified 25 May 2023
Ceased 10 Mar 2025
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 12 May 2025
84 Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Legacy
2 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 April 2025
SH19Statement of Capital
Legacy
2 April 2025
CAP-SSCAP-SS
Legacy
2 April 2025
CAP-SSCAP-SS
Resolution
2 April 2025
RESOLUTIONSResolutions
Resolution
2 April 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2020
AAAnnual Accounts
Legacy
18 November 2020
GUARANTEE2GUARANTEE2
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Legacy
22 February 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2017
NEWINCIncorporation