Acornhouse Property Ltd

DataGardener
live
Micro

Acornhouse Property Ltd

ni032581Private Limited With Share Capital

4A Enterprise Road, Bangor, BT197TA
Incorporated

20/06/1997

Company Age

28 years

Directors

4

Employees

4

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Acornhouse Property Ltd (ni032581) is a private limited with share capital incorporated on 20/06/1997 (28 years old) and registered in bangor, BT197TA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 20/06/1997
BT197TA
4 employees

Financial Overview

Total Assets

£1.32M

Liabilities

£5.91M

Net Assets

£-4.59M

Est. Turnover

£540.7K

AI Estimated
Unreported
Cash

£89.4K

Key Metrics

4

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

89

Registered

3

Outstanding

0

Part Satisfied

86

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-03-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-03-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-02-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:20-05-2015
Resolution
Category:Resolution
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-02-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-02-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-02-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-01-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-10-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-10-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-03-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-03-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-04-2013
Termination Director Company With Name
Category:Officers
Date:05-04-2013
Termination Secretary Company With Name
Category:Officers
Date:03-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Insolvency
Date:27-02-2013
Legacy
Category:Insolvency
Date:27-02-2013
Legacy
Category:Insolvency
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date02/07/2025
Latest Accounts31/03/2025

Trading Addresses

4A Enterprise Road, Bangor, County Down, BT197TARegistered
Acorn House, 21 Jubilee Road, Newtownards, Co Down, BT234YJ
4A Enterprise Road, Bangor, County Down, BT197TARegistered
Acorn House, 21 Jubilee Road, Newtownards, Co Down, BT234YJ
4A Enterprise Road, Bangor, County Down, BT197TARegistered

Contact

02891474880
mar-properties.com
4A Enterprise Road, Bangor, BT197TA