Esh Acorn Homes Limited BOWBURN


Esh Acorn Homes started in year 2002 as Private Limited Company with registration number 04360675. The Esh Acorn Homes company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bowburn at Esh House. Postal code: DH6 5PF. Since 2012/03/26 Esh Acorn Homes Limited is no longer carrying the name Dunelm Acorn Homes.

Currently there are 2 directors in the the firm, namely David H. and Andrew R.. In addition one secretary - Alistair L. - is with the company. Currently 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.

Esh Acorn Homes Limited Address / Contact

Office Address Esh House
Office Address2 Bowburn North Industrial Estate
Town Bowburn
Post code DH6 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360675
Date of Incorporation Fri, 25th Jan 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Alistair L.

Position: Secretary

Appointed: 31 January 2021

David H.

Position: Director

Appointed: 09 May 2018

Andrew R.

Position: Director

Appointed: 25 October 2010

Mark S.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 January 2021

Mark S.

Position: Director

Appointed: 29 January 2018

Resigned: 31 January 2021

Geoffrey W.

Position: Director

Appointed: 22 June 2015

Resigned: 09 May 2018

Andrew R.

Position: Secretary

Appointed: 25 October 2010

Resigned: 29 January 2018

John B.

Position: Director

Appointed: 01 June 2005

Resigned: 17 March 2006

David H.

Position: Director

Appointed: 01 June 2005

Resigned: 01 August 2017

Brian M.

Position: Director

Appointed: 01 June 2005

Resigned: 28 April 2017

John H.

Position: Director

Appointed: 01 June 2005

Resigned: 28 October 2005

Alistair L.

Position: Director

Appointed: 25 January 2002

Resigned: 01 June 2005

Malcolm H.

Position: Director

Appointed: 25 January 2002

Resigned: 17 December 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2002

Resigned: 25 January 2002

Andrew P.

Position: Director

Appointed: 25 January 2002

Resigned: 30 April 2012

Andrew P.

Position: Secretary

Appointed: 25 January 2002

Resigned: 25 October 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2002

Resigned: 25 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Esh Developments Limited from Durham, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Esh Developments Limited

Esh House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 02820731
Notified on 25 January 2017
Nature of control: 75,01-100% shares

Company previous names

Dunelm Acorn Homes March 26, 2012
Bartram Robson Walker Plumbing May 26, 2005
Bartram Robson Walker Street Plumbing March 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand191225 998
Current Assets236 983421 376
Debtors236 792195 378
Net Assets Liabilities146 049146 049
Other Debtors236 792195 378
Other
Creditors90 934275 327
Net Current Assets Liabilities146 049146 049
Other Creditors56 365240 758
Taxation Social Security Payable34 56934 569
Total Assets Less Current Liabilities146 049146 049

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements