ACORN LIMITED
Real estate agencies
ACORN LIMITED
Real estate agencies
Previous Company Names
Contact & Details
Contact
Registered Address
Building 1 Meadows Business Park Blackwater Camberley GU17 9AB United Kingdom
Full company profile for ACORN LIMITED (04398269), an active property, infrastructure and construction company based in Camberley, United Kingdom. Incorporated 19 Mar 2002. Real estate agencies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
£1.03M
Net Assets
£8.95M
Total Liabilities
£30.09M
Turnover
£29.03M
Employees
316
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Neil Charles Louth | Director | British | England | 1 May 2002 | Active |
| Peter Kavanagh | Director | British | United Kingdom | 31 Aug 2022 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Acorn (holdings) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm
Robert Sargent
Ceased 31 Oct 2018
Alan Stephen Cornish
Ceased 31 Oct 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
104 Sidcup High Street, Sidcup (DA14 6DS) BEXLEY | Leasehold | - | 17 Feb 2023 |
Comms Cupboard and Ground Floor, 120-122 Bermondsey Street, London (SE1 3TX) SOUTHWARK | Leasehold | - | 16 Dec 2022 |
11 High Street, Rainham, Gillingham (ME8 7HX) MEDWAY | Leasehold | - | 8 Jun 2022 |
7 High Street, West Wickham (BR4 0LP) BROMLEY | Leasehold | - | 21 Feb 2022 |
a strip of land with an advertising hoarding on the North West side of Southlands Road BROMLEY | Leasehold | - | 14 Apr 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 May 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Nov 2025 | Confirmation Statement | Confirmation statement made on 31 Oct 2025 with no updates | |
| 7 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 7 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 17 Sept 2025 | Persons With Significant Control | Change to Acorn (Holdings) Ltd as a person with significant control on 16 Sept 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 31 Oct 2025 with no updates
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts made up to 31 Dec 2024
Change to Acorn (Holdings) Ltd as a person with significant control on 16 Sept 2025
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 weeks ago on 7 May 2026
Confirmation statement made on 31 Oct 2025 with no updates
6 months ago on 3 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 7 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 7 Oct 2025
Change to Acorn (Holdings) Ltd as a person with significant control on 16 Sept 2025
8 months ago on 17 Sept 2025
