Company NameAcorn Property Development Limited
DirectorsChristopher Byrne and Julie Lorriman
Company StatusActive
Company Number03017459
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Byrne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ring Road
Farnley
Leeds
West Yorkshire
LS12 5AS
Director NameMrs Julie Lorriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address29 The Ring Road
Farnley
Leeds
West Yorkshire
LS12 5AS
Secretary NameMrs Julie Lorriman
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Ring Road
Farnley
Leeds
West Yorkshire
LS12 5AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBatley Business Park Unit 12
Grange Road
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christopher Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£84,844
Cash£389
Current Liabilities£45,934

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

21 September 2007Delivered on: 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 st philip road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 March 2006Delivered on: 9 March 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: £60450.00 due or to become due from the company to.
Particulars: L/H property k/a 40 brindley street swinton salford mancheseter.
Outstanding

Filing History

22 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
31 January 2024Micro company accounts made up to 31 January 2023 (5 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
24 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 January 2020 (5 pages)
9 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 January 2018 (5 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
27 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 April 2011Registered office address changed from 29 the Ring Road Farnley Leeds LS12 5AS on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 29 the Ring Road Farnley Leeds LS12 5AS on 13 April 2011 (1 page)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Director's details changed for Mrs Julie Lorriman on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for Mrs Julie Lorriman on 1 February 2010 (1 page)
12 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mrs Julie Lorriman on 1 February 2010 (1 page)
12 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mrs Julie Lorriman on 1 February 2010 (2 pages)
12 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Christopher Byrne on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Christopher Byrne on 1 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Christopher Byrne on 1 February 2010 (2 pages)
12 April 2010Secretary's details changed for Mrs Julie Lorriman on 1 February 2010 (1 page)
12 April 2010Director's details changed for Mrs Julie Lorriman on 1 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 March 2009Return made up to 02/02/09; full list of members (3 pages)
8 March 2009Return made up to 02/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2008Return made up to 02/02/08; full list of members (3 pages)
28 February 2008Return made up to 02/02/08; full list of members (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
20 March 2007Return made up to 02/02/07; full list of members (7 pages)
20 March 2007Return made up to 02/02/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 02/02/06; full list of members (7 pages)
28 February 2006Return made up to 02/02/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 02/02/05; full list of members (7 pages)
10 February 2005Return made up to 02/02/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 March 2004Return made up to 02/02/04; full list of members (7 pages)
31 March 2004Return made up to 02/02/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 February 2003Return made up to 02/02/03; full list of members (7 pages)
24 February 2003Return made up to 02/02/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 February 2002Return made up to 02/02/02; full list of members (6 pages)
25 February 2002Return made up to 02/02/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 February 2001Return made up to 02/02/01; full list of members (6 pages)
22 February 2001Return made up to 02/02/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 February 2000Return made up to 02/02/00; full list of members (6 pages)
15 February 2000Return made up to 02/02/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 February 1999Return made up to 02/02/99; no change of members (4 pages)
21 February 1999Return made up to 02/02/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 February 1998Return made up to 02/02/98; full list of members (6 pages)
5 February 1998Return made up to 02/02/98; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 February 1997Return made up to 02/02/97; no change of members (4 pages)
2 February 1997Return made up to 02/02/97; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 July 1996Accounting reference date shortened from 29/02/96 to 31/01/96 (1 page)
19 July 1996Accounting reference date shortened from 29/02/96 to 31/01/96 (1 page)
20 February 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
20 February 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
20 February 1995New director appointed (2 pages)
20 February 1995New director appointed (2 pages)
10 February 1995New director appointed (1 page)
10 February 1995New director appointed (1 page)
10 February 1995New secretary appointed (1 page)
10 February 1995New secretary appointed (1 page)
10 February 1995Director resigned (1 page)
10 February 1995Director resigned (1 page)
10 February 1995Secretary resigned (1 page)
10 February 1995Secretary resigned (1 page)
2 February 1995Incorporation (8 pages)
2 February 1995Incorporation (8 pages)