UKBizDB.co.uk

ACEM PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acem Properties Ltd. The company was founded 9 years ago and was given the registration number 09509127. The firm's registered office is in LEEDS. You can find them at 37 The Locks, Woodlesford, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACEM PROPERTIES LTD
Company Number:09509127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 The Locks, Woodlesford, Leeds, England, LS26 8PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Hopefield Close, Rothwell, Leeds, United Kingdom, LS26 0XZ

Director25 March 2015Active
37 The Locks, Woodlesford, Leeds, United Kingdom, LS26 8PU

Director25 March 2015Active
6 Hilton Mews, Bramhope, Leeds, United Kingdom, LS16 9LF

Director25 March 2015Active
6 Kirkfield View, Leeds, United Kingdom, LS15 9DX

Director25 March 2015Active

People with Significant Control

Miss Melise Icel
Notified on:15 February 2021
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:3c, Whitehall Road, Bradford, England, BD11 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Icel Holdings Ltd
Notified on:14 July 2020
Status:Active
Country of residence:England
Address:Unit 2, Astley Lane Industrial Estate, Leeds, England, LS26 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eren Icel
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:37, The Locks, Leeds, England, LS26 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emil Icel
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:20, Hopefield Close, Leeds, England, LS26 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Change person director company with change date.

Download
2024-05-03Address

Change registered office address company with date old address new address.

Download
2024-04-30Mortgage

Mortgage satisfy charge full.

Download
2024-04-30Mortgage

Mortgage satisfy charge full.

Download
2024-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Capital

Capital cancellation shares.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Capital

Capital return purchase own shares.

Download
2021-02-15Capital

Capital cancellation shares.

Download
2021-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.