ACE PROPERTIES & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

ACE PROPERTIES & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11060924

Incorporation date

13/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1a, Victoria House, Victoria Road, Rhymney, Tredegar NP22 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2017)
dot icon17/03/2026
Change of details for Mr Andrew James Jones as a person with significant control on 2025-03-14
dot icon12/03/2026
Director's details changed for Mr Andrew James Jones on 2025-04-06
dot icon11/03/2026
Termination of appointment of James Ellis Thomas Jones as a director on 2026-03-11
dot icon11/03/2026
Cessation of James Ellis Thomas Jones as a person with significant control on 2026-03-11
dot icon05/11/2025
Micro company accounts made up to 2024-11-29
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon14/01/2025
Miscellaneous
dot icon20/11/2024
Micro company accounts made up to 2023-11-29
dot icon30/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/07/2023
Appointment of Mr James Ellis Thomas Jones as a director on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon28/07/2023
Notification of James Ellis Thomas Jones as a person with significant control on 2023-07-28
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/04/2022
Registered office address changed from Unit 3, Victoria House Victoria Road Rhymney Tredegar NP22 5NU Wales to Unit 1a, Victoria House Victoria Road Rhymney Tredegar NP22 5NU on 2022-04-09
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/02/2022
Cessation of James Ellis Thomas Jones as a person with significant control on 2022-02-07
dot icon07/02/2022
Termination of appointment of James Ellis Thomas Jones as a director on 2022-02-07
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/11/2020
Registered office address changed from Unit 3, Victoria House Victoria Road Rhymney Tredegar NP22 5NU Wales to Unit 3, Victoria House Victoria Road Rhymney Tredegar NP22 5NU on 2020-11-01
dot icon01/11/2020
Registered office address changed from 39 Greenfield Street Bargoed CF81 8RU Wales to Unit 3, Victoria House Victoria Road Rhymney Tredegar NP22 5NU on 2020-11-01
dot icon12/08/2020
Registration of a charge
dot icon30/04/2020
Registration of charge 110609240002, created on 2020-04-09
dot icon09/03/2020
Registration of charge 110609240001, created on 2020-03-06
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon07/11/2018
Resolutions
dot icon06/11/2018
Notification of James Ellis Thomas Jones as a person with significant control on 2018-11-06
dot icon06/11/2018
Change of details for Mr Andrew James Jones as a person with significant control on 2018-11-06
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon06/11/2018
Director's details changed for Mr Andrew James Jones on 2018-11-06
dot icon06/11/2018
Appointment of Mr James Ellis Thomas Jones as a director on 2018-11-06
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon14/11/2017
Director's details changed for Mr Andrew James Jones on 2017-11-13
dot icon13/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* 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
29/11/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.60K
-
0.00
-
-
2022
2
5.22K
-
0.00
-
-
2022
2
5.22K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

5.22K £Descended-55.05 % *

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
Jones, James Ellis Thomas
Director
06/11/2018 - 07/02/2022
7
Jones, James Ellis Thomas
Director
28/07/2023 - 11/03/2026
7
Mr Andrew James Jones
Director
13/11/2017 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACE PROPERTIES & DEVELOPMENT LTD

ACE PROPERTIES & DEVELOPMENT LTD is an(a) Active company incorporated on 13/11/2017 with the registered office located at Unit 1a, Victoria House, Victoria Road, Rhymney, Tredegar NP22 5NU. There is currently 1 active director 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 PROPERTIES & DEVELOPMENT LTD?

toggle

ACE PROPERTIES & DEVELOPMENT LTD is currently Active. It was registered on 13/11/2017 .

Where is ACE PROPERTIES & DEVELOPMENT LTD located?

toggle

ACE PROPERTIES & DEVELOPMENT LTD is registered at Unit 1a, Victoria House, Victoria Road, Rhymney, Tredegar NP22 5NU.

What does ACE PROPERTIES & DEVELOPMENT LTD do?

toggle

ACE PROPERTIES & DEVELOPMENT LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ACE PROPERTIES & DEVELOPMENT LTD have?

toggle

ACE PROPERTIES & DEVELOPMENT LTD had 2 employees in 2022.

What is the latest filing for ACE PROPERTIES & DEVELOPMENT LTD?

toggle

The latest filing was on 17/03/2026: Change of details for Mr Andrew James Jones as a person with significant control on 2025-03-14.