Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN SURVEYORS LIMITED
Company Information for

ACORN SURVEYORS LIMITED

UNIT 2 NEW HOUSE FARM BUSINESS CENTRE, OLD CRAWLEY ROAD, HORSHAM, WEST SUSSEX, RH12 4RU,
Company Registration Number
05872853
Private Limited Company
Active

Company Overview

About Acorn Surveyors Ltd
ACORN SURVEYORS LIMITED was founded on 2006-07-11 and has its registered office in Horsham. The organisation's status is listed as "Active". Acorn Surveyors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACORN SURVEYORS LIMITED
 
Legal Registered Office
UNIT 2 NEW HOUSE FARM BUSINESS CENTRE
OLD CRAWLEY ROAD
HORSHAM
WEST SUSSEX
RH12 4RU
Other companies in RH13
 
Previous Names
E A HIPS LTD13/02/2008
Filing Information
Company Number 05872853
Company ID Number 05872853
Date formed 2006-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896859433  
Last Datalog update: 2025-01-05 10:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN SURVEYORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACORN SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
PETER LYONEL CADMAN
Company Secretary 2006-07-11
STUART ALLAN BOWLER
Director 2015-11-06
PETER LYONEL CADMAN
Director 2006-07-11
PAUL CHRISTOPHER HENLEY
Director 2006-07-11
MATTHEW ALDWYN ISHERWOOD
Director 2006-07-11
MARK JAMES STAMMERS
Director 2006-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEVEN ALDRED
Director 2006-07-11 2017-04-30
DAVID ALAN RUSSELL
Director 2006-07-11 2015-06-30
MARK CHRISTOPHER MICHEL
Director 2006-07-11 2009-03-02
STUART MICHAEL WOOD
Director 2006-07-11 2009-03-02
CHANCERY SECRETARIES LIMITED
Nominated Secretary 2006-07-11 2006-07-11
CHANCERY DIRECTORS LIMITED
Nominated Director 2006-07-11 2006-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Cancellation of shares. Statement of capital on 2024-03-08 GBP 504.00
2024-04-10Cancellation of shares. Statement of capital on 2024-03-08 GBP 588.00
2024-04-10Purchase of own shares
2024-03-25Change of details for Mr Matthew Aldwyn Isherwood as a person with significant control on 2024-03-25
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MARK JAMES STAMMERS
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MCCORMACK
2024-03-25CESSATION OF MARK JAMES STAMMERS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-07-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR JAMIE MCCORMACK
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALDWYN ISHERWOOD
2019-06-13PSC09Withdrawal of a person with significant control statement on 2019-06-13
2019-06-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYONEL CADMAN
2019-04-16AP03Appointment of Mr Matthew Aldwyn Isherwood as company secretary on 2019-04-16
2019-04-16TM02Termination of appointment of Peter Lyonel Cadman on 2019-04-16
2018-11-20SH03Purchase of own shares
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALLAN BOWLER
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 840
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVEN ALDRED
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1008
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-02AP01DIRECTOR APPOINTED MR STUART ALLAN BOWLER
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03SH03Purchase of own shares
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1008
2015-07-28AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN RUSSELL
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 2 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR UNITED KINGDOM
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 2 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR ENGLAND
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM Acorn Lodge 57 Park Terrace East Horsham West Sussex RH13 5DJ
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1008
2014-07-30AR0111/07/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER LYONEL CADMAN on 2013-11-08
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALDWYN ISHERWOOD / 08/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HENLEY / 08/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN ALDRED / 08/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN RUSSELL / 08/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES STAMMERS / 08/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LYONEL CADMAN / 08/11/2013
2013-07-30AR0111/07/13 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES STAMMERS / 04/01/2013
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-19AR0111/07/12 FULL LIST
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06AR0111/07/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AR0111/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES STAMMERS / 11/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN RUSSELL / 11/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALDWYN ISHERWOOD / 11/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER HENLEY / 11/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LYONEL CADMAN / 11/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVEN ALDRED / 11/07/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / PETER LYONEL CADMAN / 11/07/2010
2010-02-05RES01ADOPT MEM AND ARTS 18/11/2009
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LYONEL CADMAN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER HENLEY / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / PETER LYONEL CADMAN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALDWYN ISHERWOOD / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN RUSSELL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVEN ALDRED / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES STAMMERS / 01/10/2009
2009-09-30363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARK STAMMERS / 10/10/2008
2009-08-10169GBP IC 1344/1016 03/03/09 GBP SR 3280@0.1=328
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR MARK MICHEL
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR STUART WOOD
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-04-10225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2008-02-13CERTNMCOMPANY NAME CHANGED E A HIPS LTD CERTIFICATE ISSUED ON 13/02/08
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-02-28225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2007-01-0688(2)RAD 17/10/06--------- £ SI 6720@.1=672 £ IC 672/1344
2006-12-20ELRESS386 DISP APP AUDS 11/07/06
2006-12-20ELRESS366A DISP HOLDING AGM 11/07/06
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01288bSECRETARY RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACORN SURVEYORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACORN SURVEYORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN SURVEYORS LIMITED

Intangible Assets
Patents
We have not found any records of ACORN SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN SURVEYORS LIMITED
Trademarks
We have not found any records of ACORN SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN SURVEYORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ACORN SURVEYORS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ACORN SURVEYORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN SURVEYORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN SURVEYORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1