UKBizDB.co.uk

ACESTAR PROPERTIES LTD

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

This company is commonly known as Acestar Properties Ltd. The company was founded 24 years ago and was given the registration number 03918261. The firm's registered office is in LONDON. You can find them at Medcar House, 149a Stamford Hill, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACESTAR PROPERTIES LTD
Company Number:03918261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Medcar House, 149a Stamford Hill, London, England, N16 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Egerton Road, Stamford Hill, London, N16 6UE

Secretary03 April 2000Active
Medcar House, 149a Stamford Hill, London, England, N16 5LL

Director16 July 2020Active
Medcar House, 149a Stamford Hill, London, England, N16 5LL

Director16 July 2020Active
25 Egerton Road, Stamford Hill, London, N16 6UE

Director17 December 2002Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary03 February 2000Active
43 Linthorpe Road, London, N16 5QT

Director03 April 2000Active
Medcar House, 149a Stamford Hill, London, England, N16 5LL

Director06 July 2010Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director03 February 2000Active

People with Significant Control

Mr Myer Bernard Rothfeld
Notified on:03 February 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Medcar House, 149a Stamford Hill, London, England, N16 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bernice Hoffert
Notified on:03 February 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Medcar House, 149a Stamford Hill, London, England, N16 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chaim Isaac Hoffert
Notified on:03 February 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Medcar House, 149a Stamford Hill, London, England, N16 5LL
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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Address

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

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.