UKBizDB.co.uk

ACES PROPERTY PARTNERS LTD

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

This company is commonly known as Aces Property Partners Ltd. The company was founded 3 years ago and was given the registration number 12926910. The firm's registered office is in HERNE BAY. You can find them at 7 Cavendish Road, , Herne Bay, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ACES PROPERTY PARTNERS LTD
Company Number:12926910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:7 Cavendish Road, Herne Bay, England, CT6 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director13 January 2024Active
Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director04 October 2020Active
20, Albion Lane, Herne Bay, England, CT6 7LP

Director04 October 2020Active
62, Aireworth Grove, Keighley, England, BD21 4DL

Director02 November 2020Active
62, Aireworth Grove, Keighley, England, BD21 4DL

Director04 October 2020Active

People with Significant Control

Mr Steven Keeley
Notified on:13 January 2024
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Unit A, 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Jane Toulson
Notified on:30 October 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:20, Albion Lane, Herne Bay, England, CT6 7LP
Nature of control:
  • Significant influence or control
Mr Adrian Keeley
Notified on:09 October 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:20, Albion Lane, Herne Bay, England, CT6 7LP
Nature of control:
  • Significant influence or control
Mr Steven Keeley
Notified on:04 October 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:7, Cavendish Road, Herne Bay, England, CT6 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Alan Nicholson
Notified on:04 October 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:62, Aireworth Grove, Keighley, England, BD21 4DL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-30Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Address

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

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Address

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

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.