ACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01046102

Incorporation date

15/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Magdalen Court, Coppins Road, Clacton On Sea, Essex CO15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon23/07/2021
Director's details changed for Mr Jonathon Strutt on 2021-07-01
dot icon01/07/2021
Appointment of Miss Ellie Strutt as a director on 2021-06-28
dot icon01/07/2021
Appointment of Miss Chloe Strutt as a director on 2021-06-28
dot icon01/07/2021
Appointment of Mr Jonathon Strutt as a director on 2021-06-28
dot icon20/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon05/11/2019
Secretary's details changed for Sonja Strutt on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Alastair John Strutt on 2019-11-04
dot icon04/11/2019
Director's details changed for Mrs Sonja Jane Strutt on 2019-11-04
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon29/10/2019
Secretary's details changed
dot icon25/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/10/2019
Change of details for Mr Alastair John Strutt as a person with significant control on 2019-10-23
dot icon23/10/2019
Registered office address changed from Betts Green House Betts Green Road Little Clacton Clacton on Sea Essex CO16 9NH United Kingdom to 1 Magdalen Court Coppins Road Clacton on Sea Essex CO15 3HR on 2019-10-23
dot icon16/10/2019
Change of details for Mr Alastair John Strutt as a person with significant control on 2019-10-16
dot icon16/10/2019
Director's details changed for Mrs Sonja Jane Strutt on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Alastair John Strutt on 2019-10-16
dot icon16/10/2019
Secretary's details changed for Sonja Strutt on 2019-10-14
dot icon14/10/2019
Director's details changed for Mrs Sonja Jane Strutt on 2019-10-14
dot icon14/10/2019
Director's details changed for Mr Alastair John Strutt on 2019-10-14
dot icon14/10/2019
Change of details for Mr Alastair John Strutt as a person with significant control on 2019-10-14
dot icon14/10/2019
Registered office address changed from Oakview Thorrington Road Little Clacton Clacton-on-Sea Essex CO16 9ES England to Betts Green House Betts Green Road Little Clacton Clacton on Sea Essex CO16 9NH on 2019-10-14
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon28/08/2018
Secretary's details changed for Sonja Strutt on 2017-09-20
dot icon24/08/2018
Director's details changed for Mrs Sonja Jane Strutt on 2017-09-20
dot icon25/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/09/2017
Change of details for Mr Alastair John Strutt as a person with significant control on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Alastair John Strutt on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Alastair John Strutt on 2017-09-20
dot icon20/09/2017
Change of details for Mr Alastair John Strutt as a person with significant control on 2017-09-20
dot icon19/09/2017
Registered office address changed from 34 st Pauls Road Clacton on Sea Essex CO15 6AU to Oakview Thorrington Road Little Clacton Clacton-on-Sea Essex CO16 9ES on 2017-09-19
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon15/09/2017
Change of details for Mr Alastair John Strutt as a person with significant control on 2017-09-15
dot icon15/09/2017
Director's details changed for Mrs Sonja Jane Strutt on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Alastair John Strutt on 2017-09-15
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/11/2016
Appointment of Mrs Sonja Jane Strutt as a director on 2016-11-05
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon26/07/2016
Satisfaction of charge 32 in full
dot icon26/07/2016
Satisfaction of charge 31 in full
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon16/09/2011
Director's details changed for Mr Alastair John Strutt on 2011-09-16
dot icon06/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon06/04/2010
Registered office address changed from 13 Station Road Finchley London N3 2SB on 2010-04-06
dot icon20/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 32
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/09/2008
Return made up to 16/09/08; full list of members
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 31
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 30
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 29
dot icon05/02/2008
Return made up to 16/09/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/09/2006
Return made up to 16/09/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/02/2006
Particulars of mortgage/charge
dot icon03/10/2005
Return made up to 16/09/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/09/2004
Return made up to 16/09/04; full list of members
dot icon16/03/2004
Particulars of mortgage/charge
dot icon27/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon19/09/2003
Return made up to 16/09/03; full list of members
dot icon07/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon08/11/2002
Return made up to 16/09/02; full list of members
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon30/04/2002
Declaration of mortgage charge released/ceased
dot icon11/04/2002
Particulars of mortgage/charge
dot icon09/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/11/2001
Return made up to 16/09/01; no change of members
dot icon02/10/2001
Director's particulars changed
dot icon12/01/2001
Full accounts made up to 2000-06-30
dot icon11/10/2000
Secretary's particulars changed
dot icon26/09/2000
Return made up to 16/09/00; no change of members
dot icon30/06/2000
Return made up to 16/09/99; full list of members
dot icon24/03/2000
New director appointed
dot icon25/02/2000
New secretary appointed
dot icon25/02/2000
Secretary resigned;director resigned
dot icon27/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
New secretary appointed
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned;director resigned
dot icon01/12/1999
Registered office changed on 01/12/99 from: 19 dean hill avenue clacton-on-sea essex. CO15 5BA
dot icon10/11/1999
Director's particulars changed
dot icon14/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
Full accounts made up to 1999-06-30
dot icon09/12/1998
Particulars of mortgage/charge
dot icon18/11/1998
Full accounts made up to 1998-06-30
dot icon26/10/1998
Return made up to 16/09/98; no change of members
dot icon19/11/1997
Full accounts made up to 1997-06-30
dot icon16/10/1997
Return made up to 16/09/97; no change of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon23/05/1997
Particulars of mortgage/charge
dot icon06/12/1996
Full accounts made up to 1996-06-30
dot icon10/10/1996
Return made up to 16/09/96; full list of members
dot icon19/10/1995
Full accounts made up to 1995-06-30
dot icon22/09/1995
Return made up to 16/09/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 16/09/94; no change of members
dot icon06/04/1994
Accounts for a small company made up to 1993-06-30
dot icon29/09/1993
Return made up to 16/09/93; full list of members
dot icon12/08/1993
Particulars of mortgage/charge
dot icon15/10/1992
Accounts for a small company made up to 1992-06-30
dot icon01/10/1992
Return made up to 16/09/92; no change of members
dot icon21/08/1992
Particulars of mortgage/charge
dot icon30/10/1991
Registered office changed on 30/10/91 from: 17 vicarage gardens clacton on sea essex CO15 1BU
dot icon26/09/1991
Accounts for a small company made up to 1991-06-30
dot icon26/09/1991
Return made up to 16/09/91; no change of members
dot icon28/08/1991
Particulars of mortgage/charge
dot icon23/05/1991
Particulars of mortgage/charge
dot icon30/07/1990
Accounts for a small company made up to 1990-06-30
dot icon30/07/1990
Return made up to 20/07/90; full list of members
dot icon24/07/1990
Particulars of mortgage/charge
dot icon05/03/1990
Declaration of satisfaction of mortgage/charge
dot icon05/03/1990
Declaration of satisfaction of mortgage/charge
dot icon05/03/1990
Declaration of mortgage charge released/ceased
dot icon05/03/1990
Declaration of satisfaction of mortgage/charge
dot icon05/03/1990
Declaration of satisfaction of mortgage/charge
dot icon05/03/1990
Declaration of satisfaction of mortgage/charge
dot icon05/03/1990
Declaration of satisfaction of mortgage/charge
dot icon18/12/1989
Return made up to 13/11/89; full list of members
dot icon18/12/1989
Registered office changed on 18/12/89 from: 1A windermere rd holland on sea essex CO15 5DB
dot icon22/11/1989
Accounts for a small company made up to 1989-06-30
dot icon27/07/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon29/12/1988
Declaration of satisfaction of mortgage/charge
dot icon19/12/1988
Declaration of mortgage charge released/ceased
dot icon01/12/1988
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of mortgage/charge
dot icon17/10/1988
Accounts for a small company made up to 1988-06-30
dot icon17/10/1988
Return made up to 22/09/88; full list of members
dot icon15/04/1988
Particulars of mortgage/charge
dot icon12/04/1988
Particulars of mortgage/charge
dot icon31/03/1988
Particulars of mortgage/charge
dot icon22/03/1988
Accounts for a small company made up to 1987-06-30
dot icon22/03/1988
Return made up to 31/12/87; full list of members
dot icon25/02/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon09/10/1987
Particulars of mortgage/charge
dot icon18/05/1987
Director resigned;new director appointed
dot icon04/04/1987
Accounts for a small company made up to 1986-06-30
dot icon04/04/1987
Accounts for a small company made up to 1984-06-30
dot icon04/04/1987
Accounts for a small company made up to 1985-06-30
dot icon04/04/1987
Accounts for a small company made up to 1982-06-30
dot icon04/04/1987
Accounts for a small company made up to 1983-06-30
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon-32.20 % *

* during past year

Cash in Bank

£24,575.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
435.88K
-
0.00
36.25K
-
2022
5
179.00K
-
0.00
24.58K
-
2022
5
179.00K
-
0.00
24.58K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

179.00K £Descended-58.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.58K £Descended-32.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strutt, Chloe
Director
28/06/2021 - Present
3
Strutt, Alastair John
Director
14/09/1999 - Present
4
Strutt, Sonja Jane
Director
05/11/2016 - Present
3
Strutt, Ellie
Director
28/06/2021 - Present
3
Strutt, Jonathan
Director
28/06/2021 - Present
3

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+
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 PROPERTIES LIMITED

ACE PROPERTIES LIMITED is an(a) Active company incorporated on 15/03/1972 with the registered office located at 1 Magdalen Court, Coppins Road, Clacton On Sea, Essex CO15 3HR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE PROPERTIES LIMITED?

toggle

ACE PROPERTIES LIMITED is currently Active. It was registered on 15/03/1972 .

Where is ACE PROPERTIES LIMITED located?

toggle

ACE PROPERTIES LIMITED is registered at 1 Magdalen Court, Coppins Road, Clacton On Sea, Essex CO15 3HR.

What does ACE PROPERTIES LIMITED do?

toggle

ACE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ACE PROPERTIES LIMITED have?

toggle

ACE PROPERTIES LIMITED had 5 employees in 2022.

What is the latest filing for ACE PROPERTIES LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-06-30.