Acorn Properties (jesmond) Limited DARLINGTON


Founded in 2000, Acorn Properties (jesmond), classified under reg no. 04027663 is an active company. Currently registered at Alton House DL1 5NA, Darlington the company has been in the business for twenty four years. Its financial year was closed on July 31 and its latest financial statement was filed on Tue, 20th Sep 2022.

The firm has one director. Benjamin Q., appointed on 20 September 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acorn Properties (jesmond) Limited Address / Contact

Office Address Alton House
Office Address2 27-31 Grange Road
Town Darlington
Post code DL1 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04027663
Date of Incorporation Wed, 5th Jul 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Tue, 20th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Benjamin Q.

Position: Director

Appointed: 20 September 2022

Patricia S.

Position: Director

Appointed: 01 May 2012

Resigned: 28 February 2020

Louise G.

Position: Director

Appointed: 01 May 2012

Resigned: 20 September 2022

Margaret H.

Position: Secretary

Appointed: 01 June 2004

Resigned: 20 September 2022

John H.

Position: Director

Appointed: 01 June 2004

Resigned: 20 September 2022

Margaret H.

Position: Director

Appointed: 01 June 2004

Resigned: 30 June 2012

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2000

Resigned: 05 July 2000

Jane D.

Position: Director

Appointed: 05 July 2000

Resigned: 02 June 2004

Jane D.

Position: Secretary

Appointed: 05 July 2000

Resigned: 02 June 2004

Philip H.

Position: Director

Appointed: 05 July 2000

Resigned: 02 June 2004

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 05 July 2000

Resigned: 05 July 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Benjamin Q. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Tyneside Agency Group Limited that put Darlington, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Benjamin Q.

Notified on 20 September 2022
Nature of control: significiant influence or control

Tyneside Agency Group Limited

Alton House 27-31 Grange Road, Darlington, County Durham, DL1 5NA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 13661919
Notified on 20 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

John H.

Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control: 25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting reference period shortened from Thu, 31st Aug 2023 to Mon, 31st Jul 2023
filed on: 20th, June 2023
Free Download (1 page)

Company search