Background WavePink WaveYellow Wave

ACORNS (SOUTHERN) PROPCO LIMITED (15768410)

ACORNS (SOUTHERN) PROPCO LIMITED (15768410) is an active UK company. incorporated on 7 June 2024. with registered office in Curdridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACORNS (SOUTHERN) PROPCO LIMITED has been registered for 1 year. Current directors include FOSTER, Hayden George Adam, O'MALLEY, Margarita, STUART, Forbes Kerr.

Company Number
15768410
Status
active
Type
ltd
Incorporated
7 June 2024
Age
1 years
Address
The Barn Calcot Mount Business Park, Curdridge, SO32 2BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOSTER, Hayden George Adam, O'MALLEY, Margarita, STUART, Forbes Kerr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORNS (SOUTHERN) PROPCO LIMITED

ACORNS (SOUTHERN) PROPCO LIMITED is an active company incorporated on 7 June 2024 with the registered office located in Curdridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACORNS (SOUTHERN) PROPCO LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15768410

LTD Company

Age

1 Years

Incorporated 7 June 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 7 June 2024 - 31 March 2025(10 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

The Barn Calcot Mount Business Park Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ United Kingdom
From: 7 June 2024To: 31 October 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Share Issue
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOSTER, Hayden George Adam

Active
Calcot Mount Business Park, CurdridgeSO32 2BN
Born January 1999
Director
Appointed 29 Oct 2024

O'MALLEY, Margarita

Active
Calcot Mount Business Park, CurdridgeSO32 2BN
Born April 1968
Director
Appointed 26 Nov 2025

STUART, Forbes Kerr

Active
Calcot Mount Business Park, CurdridgeSO32 2BN
Born May 1977
Director
Appointed 07 Jun 2024

CROWCROFT, Benjamin

Resigned
Calcot Mount Business Park, CurdridgeSO32 2BN
Born June 1992
Director
Appointed 29 Oct 2024
Resigned 11 Mar 2025

LEEK, Andrew Mark Alexander

Resigned
Calcot Mount Business Park, CurdridgeSO32 2BN
Born March 1975
Director
Appointed 19 Jun 2024
Resigned 29 Oct 2024

PALMER, Cassandra Marie

Resigned
Calcot Mount Business Park, SouthamptonSO32 2BN
Born November 1984
Director
Appointed 06 Mar 2025
Resigned 26 Nov 2025

Persons with significant control

1

Calcot Mount Business Park, CurdridgeSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
12 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 November 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Incorporation Company
7 June 2024
NEWINCIncorporation