UKBizDB.co.uk

ACEMAN PROPERTIES LIMITED

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

This company is commonly known as Aceman Properties Limited. The company was founded 26 years ago and was given the registration number 03389501. The firm's registered office is in . You can find them at 272 Regents Park Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACEMAN PROPERTIES LIMITED
Company Number:03389501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:272 Regents Park Road, London, N3 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Parkside, London, United Kingdom, NW2 6RJ

Director01 October 2019Active
38 Parkside, London, NW2 6RJ

Director20 June 1997Active
175 Anson Road, London, 4AS

Secretary05 September 2002Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary20 June 1997Active
28a Callcott Road, London, NW6 7EA

Secretary20 June 1997Active
38 Park Side, London, NW2 6RJ

Secretary01 January 2005Active
38, Park Side, London, England, NW2 6RJ

Secretary01 May 2015Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director20 June 1997Active
28a Callcott Road, London, NW6 7EA

Director20 June 1997Active
3rd Floor, 38 Park Side, London, England, NW2 6RJ

Director29 January 2016Active

People with Significant Control

Mr Manouchehr Khalili-Zadeh
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:272 Regents Park Road, London, United Kingdom, N3 3HN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Mahandeh Khalili-Zadeh
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:272 Regents Park Road, London, United Kingdom, N3 3HN
Nature of control:
  • Ownership of shares 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
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Appoint person director company with name date.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.