37 DUNOON ROAD MANAGEMENT LIMITED

Acorn Estate Management Acorn Estate Management, Bromley, BR2 9HG, Kent, United Kingdom
StatusACTIVE
Company No.05241943
CategoryPrivate Limited Company
Incorporated27 Sep 2004
Age19 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

37 DUNOON ROAD MANAGEMENT LIMITED is an active private limited company with number 05241943. It was incorporated 19 years, 8 months, 21 days ago, on 27 September 2004. The company address is Acorn Estate Management Acorn Estate Management, Bromley, BR2 9HG, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 08 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-08

Officer name: Georg Auzinger

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georg Auzinger

Change date: 2021-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-23

Officer name: Acorn Estate Management

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG

Change date: 2021-04-23

Old address: One Sherman Road Bromley Kent BR1 3JH

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerrie Webb

Appointment date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georg Auzinger

Change date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-09

Officer name: Adam Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-09

Officer name: Adam Vaughan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-19

Old address: 266 Kingsland Road Hackney London E8 4DG

New address: One Sherman Road Bromley Kent BR1 3JH

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Vaughan

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-07

Officer name: Julian Wheeler

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-25

Officer name: Acorn Estate Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Managed Exit Ltd

Termination date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-07

Officer name: Julian Wheeler

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hannaford

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: 13 the Timberyard Drysdale Street London N1 6ND United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Managed Exit Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Administrative restoration company

Date: 06 Sep 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Wheeler

Change date: 2011-11-18

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georg Auzinger

Change date: 2011-11-18

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-18

Officer name: Charles Richard Hannaford

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: , 8 Montgomerie Mews, Dunoon Road Forest Hill, London, SE23 3QP

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Richard Hannaford

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Anandan Ratnasabapathy

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Rose

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Amos

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Richard Hannaford

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Old address: , 5 Montgomerie Mews 37 Dunoon Road, Forest Hill, London, SE23 3QP

Change date: 2010-10-22

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Amos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 23/12/07 from: 1ST floor 19 masons hill, bromley, kent BR2 9HD

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: c/o 3RD floor, 111-113 great portland street, london, W1W 6QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/07/05--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/06/05-25/06/05 £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/11/04--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/03/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Incorporation company

Date: 27 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4X4X4 LIMITED

BERKELEY TOWNSEND HUNTER HOUSE 150 HUTTON ROAD,BRENTWOOD,CM15 8NL

Number:05239847
Status:ACTIVE
Category:Private Limited Company

ARCITILE GROUP LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11901628
Status:ACTIVE
Category:Private Limited Company

GINCIGAZ CONSULTANCY LTD

46 DANEWOOD AVENUE,SHEFFIELD,S2 1AX

Number:11827292
Status:ACTIVE
Category:Private Limited Company

J.TALC LTD

CROMWELL HOUSE, 68,MANSFIELD,NG18 1RR

Number:11814301
Status:ACTIVE
Category:Private Limited Company

JOSUCON UK LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10942540
Status:ACTIVE
Category:Private Limited Company

MOLLOY (REDHOUSE) LIMITED

UNIT 5 REDHOUSE, LOWER DUNTON ROAD,NR UPMINSTER,RM1 3TD

Number:08046173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source