ACE HOUSE LTD

Register to unlock more data on OkredoRegister

ACE HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272316

Incorporation date

07/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon09/06/2025
Micro company accounts made up to 2024-12-24
dot icon30/07/2024
Micro company accounts made up to 2023-12-24
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon15/05/2023
Micro company accounts made up to 2022-12-24
dot icon15/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon13/06/2022
Micro company accounts made up to 2021-12-24
dot icon16/07/2021
Micro company accounts made up to 2020-12-24
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon14/09/2020
Appointment of Mr Michael Edward Little as a director on 2020-08-13
dot icon24/06/2020
Micro company accounts made up to 2019-12-24
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon17/04/2020
Termination of appointment of Stephen William Rosebury Turner as a director on 2020-04-02
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-12-24
dot icon02/07/2018
Micro company accounts made up to 2017-12-24
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon09/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-12-24
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-24
dot icon27/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/06/2016
Previous accounting period shortened from 2015-12-25 to 2015-12-24
dot icon25/01/2016
Previous accounting period extended from 2015-06-30 to 2015-12-25
dot icon25/01/2016
Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2016-01-25
dot icon07/10/2015
Termination of appointment of Katie Turner as a director on 2015-08-19
dot icon23/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Stephen William Turner as a director on 2015-04-09
dot icon22/05/2015
Termination of appointment of Catherine Sarah Turner as a director on 2015-04-10
dot icon08/04/2015
Appointment of Mr Matthew Price as a secretary on 2015-04-06
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Matthew Price as a director on 2014-07-08
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Termination of appointment of Fumiko Mung-Ja Burns as a director on 2014-02-03
dot icon19/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Termination of appointment of David William Jack Barton as a director on 2013-03-26
dot icon04/09/2012
Appointment of Miss Katie Turner as a director on 2012-09-04
dot icon27/07/2012
Appointment of Mrs Catherine Sarah Turner as a director on 2012-07-05
dot icon18/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon02/12/2011
Termination of appointment of Helen Deborah Sparkes as a secretary on 2011-12-02
dot icon02/12/2011
Termination of appointment of Helen Deborah Sparkes as a director on 2011-12-02
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Danielle French as a director
dot icon07/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/11/2010
Director's details changed for Mr Fumiko Mung-Ja Burns on 2010-11-23
dot icon25/11/2010
Appointment of Mr Fumiko Mung-Ja Burns as a director
dot icon21/10/2010
Appointment of Miss Danielle Elizabeth French as a director
dot icon21/10/2010
Termination of appointment of Stephen Turner as a director
dot icon03/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr David William Jack Barton on 2010-06-01
dot icon02/08/2010
Termination of appointment of Robert Fellingham as a director
dot icon02/08/2010
Director's details changed for Helen Deborah Sparkes on 2010-06-05
dot icon19/07/2010
Registered office address changed from 31 High Street Shoreham-by-Sea West Sussex BN43 5DD on 2010-07-19
dot icon12/07/2010
Termination of appointment of Robert Fellingham as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 07/06/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/03/2009
Registered office changed on 09/03/2009 from flat 2 ace house 1 bridge road worthing west sussex BN14 7BU
dot icon24/07/2008
Director appointed david barton
dot icon04/07/2008
Ad 23/06/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon24/06/2008
Return made up to 07/06/08; full list of members
dot icon24/06/2008
Appointment terminated secretary eac (secretaries) LIMITED
dot icon24/06/2008
Appointment terminated director eac (directors) LIMITED
dot icon22/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon23/10/2007
Registered office changed on 23/10/07 from: cariocca business park 2 sawley road manchester england M40 8BB
dot icon20/08/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon07/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.92K
-
0.00
-
-
2022
2
24.42K
-
0.00
-
-
2022
2
24.42K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

24.42K £Ascended88.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Catherine Sarah
Director
05/07/2012 - 10/04/2015
11
EAC (SECRETARIES) LIMITED
Nominee Secretary
07/06/2007 - 23/06/2007
1225
EAC (DIRECTORS) LIMITED
Nominee Director
07/06/2007 - 23/06/2007
718
Turner, Stephen William Rosebury
Director
16/07/2007 - 18/10/2010
24
Turner, Stephen William Rosebury
Director
09/04/2015 - 02/04/2020
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACE HOUSE LTD

ACE HOUSE LTD is an(a) Active company incorporated on 07/06/2007 with the registered office located at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE HOUSE LTD?

toggle

ACE HOUSE LTD is currently Active. It was registered on 07/06/2007 .

Where is ACE HOUSE LTD located?

toggle

ACE HOUSE LTD is registered at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL.

What does ACE HOUSE LTD do?

toggle

ACE HOUSE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ACE HOUSE LTD have?

toggle

ACE HOUSE LTD had 2 employees in 2022.

What is the latest filing for ACE HOUSE LTD?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-07 with no updates.