Acorn Construction Holdings Limited

General information

Name:

Acorn Construction Holdings Ltd

Office Address:

7 Chequers Parade SE9 1DD London

Number: 08159947

Incorporation date: 2012-07-27

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acorn Construction Holdings Limited can be reached at 7 Chequers Parade, in London. The area code is SE9 1DD. Acorn Construction Holdings has been active on the British market since the company was registered on July 27, 2012. The registered no. is 08159947. Founded as Colin Forrest, the firm used the name until March 15, 2016, at which point it got changed to Acorn Construction Holdings Limited. This business's principal business activity number is 70229 and has the NACE code: Management consultancy activities other than financial management. Acorn Construction Holdings Ltd released its latest accounts for the financial period up to 2023-02-28. The most recent annual confirmation statement was submitted on 2023-07-27.

Colin F. is the following company's solitary director, that was formally appointed thirteen years ago.

Colin F. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Acorn Construction Holdings Limited 2016-03-15
  • Colin Forrest Limited 2012-07-27

Financial data based on annual reports

Company staff

Colin F.

Role: Director

Appointed: 27 July 2012

Latest update: 3 June 2025

People with significant control

Colin F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 January 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 14 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 28th Feb 2024 (AA)
filed on: 21st, August 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Orchard House Park Lane

Post code:

RH2 8JX

City / Town:

Reigate

HQ address,
2014

Address:

Orchard House Park Lane

Post code:

RH2 8JX

City / Town:

Reigate

HQ address,
2015

Address:

Orchard House Park Lane

Post code:

RH2 8JX

City / Town:

Reigate

HQ address,
2016

Address:

3 Roberts Mews

Post code:

BR6 0JP

City / Town:

Orpington

Accountant/Auditor,
2016

Name:

Perrys Accountants Limited

Address:

3 Roberts Mews

Post code:

BR6 0JP

City / Town:

Orpington

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode