ACE PROPERTY & MANAGEMENT (H/W) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

10/08/2410 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ABDUL HAMID

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS JAN BEGUM

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR AFZAAL HUSSAIN

View Document

01/10/171 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/10/1622 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHIR HUSSAIN / 22/02/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHIR HUSSAIN / 01/04/2012

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR AFZAAL HUSSAIN

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY ABDUL HAMID

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGIR HUSSAIN / 01/03/2010

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY KARAMAT HUSSAIN

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MR ABDUL HAMID

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR SAGIR HUSSAIN

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MR KARAMAT HUSSAIN

View Document

11/04/0811 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED ZAMAN

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O SKYLINK 1ST FLOOR 279 FARNHAM ROAD SLOUGH BERKSHIRE SL2 1HB

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY KALSOOM BI

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR TALIB HUSSAIN

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 19/03/01; NO CHANGE OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: C/O SKYLINK INSURANCE 362 FARNHAM ROAD SLOUGH BERKSHIRE SL2 1BT

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: STATION APPROACH CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NE

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company