ACE MOVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACE MOVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11979917

Incorporation date

07/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

262 Bath Road, Hounslow TW4 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2019)
dot icon21/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/02/2026
Change of details for Mrs Nirmala Sridhar Madadi as a person with significant control on 2026-02-01
dot icon03/02/2026
Change of details for Mr Sridhar Reddy Madadi as a person with significant control on 2026-02-01
dot icon03/02/2026
Director's details changed for Mr Sridhar Reddy Madadi on 2026-02-01
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon14/02/2025
Micro company accounts made up to 2024-05-31
dot icon17/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon08/11/2022
Appointment of Mr Arvind Kumar Jain as a director on 2022-11-08
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon11/08/2021
Registration of charge 119799170004, created on 2021-08-06
dot icon30/06/2021
Director's details changed for Mr Sridhar Reddy Madadi on 2021-06-23
dot icon30/06/2021
Registered office address changed from 262 Bath Road Hounslow TW4 7DF England to 262 Bath Road Hounslow TW4 7DF on 2021-06-30
dot icon30/06/2021
Registered office address changed from 108 Staines Road Hounslow TW3 3LH England to 262 Bath Road Hounslow TW4 7DF on 2021-06-30
dot icon15/06/2021
Registration of charge 119799170003, created on 2021-05-28
dot icon13/05/2021
Registration of charge 119799170002, created on 2021-05-06
dot icon07/05/2021
Micro company accounts made up to 2020-05-31
dot icon11/02/2021
Satisfaction of charge 119799170001 in full
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/11/2020
Change of details for Mr Sridhar Reddy Madadi as a person with significant control on 2020-11-03
dot icon03/11/2020
Director's details changed for Mr Sridhar Reddy Madadi on 2020-11-03
dot icon03/11/2020
Change of details for Mrs Nirmala Sridhar Madadi as a person with significant control on 2020-11-03
dot icon03/11/2020
Director's details changed for Mrs Nirmala Sridhar Madadi on 2020-11-03
dot icon03/11/2020
Secretary's details changed for Mrs Nirmala Sridhar Madadi on 2020-11-03
dot icon27/08/2020
Change of details for Mr Sridhar Reddy Madadi as a person with significant control on 2020-08-27
dot icon27/08/2020
Change of details for Mrs Nirmala Sridhar Madadi as a person with significant control on 2020-08-27
dot icon27/08/2020
Director's details changed for Mr Sridhar Madadi on 2020-08-20
dot icon27/08/2020
Director's details changed for Mrs Nirmala Madadi on 2020-08-27
dot icon27/08/2020
Secretary's details changed for Mrs Nirmala Madadi on 2020-08-27
dot icon23/07/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon06/05/2020
Registration of charge 119799170001, created on 2020-05-05
dot icon29/04/2020
Director's details changed for Mrs Nirmala Madadi on 2020-04-20
dot icon29/04/2020
Director's details changed for Mr Sridhar Madadi on 2020-04-20
dot icon29/04/2020
Secretary's details changed for Mrs Nirmala Madadi on 2020-04-20
dot icon29/04/2020
Change of details for Mr Sridhar Madadi as a person with significant control on 2020-04-20
dot icon29/04/2020
Change of details for Mrs Nirmala Madadi as a person with significant control on 2020-04-20
dot icon29/04/2020
Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 108 Staines Road Hounslow TW3 3LH on 2020-04-29
dot icon07/05/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.30K
-
0.00
-
-
2022
2
5.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Arvind Kumar
Director
08/11/2022 - Present
6
Madadi, Sridhar Reddy
Director
07/05/2019 - Present
5
Madadi, Nirmala Sridhar
Director
07/05/2019 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE MOVE PROPERTIES LIMITED

ACE MOVE PROPERTIES LIMITED is an(a) Active company incorporated on 07/05/2019 with the registered office located at 262 Bath Road, Hounslow TW4 7DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE MOVE PROPERTIES LIMITED?

toggle

ACE MOVE PROPERTIES LIMITED is currently Active. It was registered on 07/05/2019 .

Where is ACE MOVE PROPERTIES LIMITED located?

toggle

ACE MOVE PROPERTIES LIMITED is registered at 262 Bath Road, Hounslow TW4 7DF.

What does ACE MOVE PROPERTIES LIMITED do?

toggle

ACE MOVE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACE MOVE PROPERTIES LIMITED?

toggle

The latest filing was on 21/02/2026: Micro company accounts made up to 2025-05-31.