ACE PROPERTY & MANAGEMENT (H/W) LIMITED

Register to unlock more data on OkredoRegister

ACE PROPERTY & MANAGEMENT (H/W) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03736468

Incorporation date

19/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Adelaide Road, High Wycombe, Bucks HP13 6URCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon19/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon18/03/2026
Termination of appointment of Jan Begum as a director on 2026-03-18
dot icon18/03/2026
Appointment of Mrs Jan Begum as a director on 2026-03-18
dot icon09/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2018
Appointment of Mr Abdul Hamid as a director on 2018-03-06
dot icon19/03/2018
Appointment of Mrs Jan Begum as a director on 2018-03-06
dot icon11/01/2018
Appointment of Mr Afzaal Hussain as a director on 2018-01-10
dot icon01/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon22/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Saghir Hussain on 2016-02-22
dot icon21/01/2016
Director's details changed for Mr Saghir Hussain on 2012-04-01
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Abdul Hamid as a secretary
dot icon22/04/2013
Appointment of Mr Afzaal Hussain as a secretary
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Sagir Hussain on 2010-03-01
dot icon21/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 19/03/09; full list of members
dot icon31/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon29/10/2008
Appointment terminated secretary karamat hussain
dot icon29/10/2008
Secretary appointed mr abdul hamid
dot icon11/04/2008
Return made up to 19/03/08; full list of members
dot icon11/04/2008
Director appointed mr sagir hussain
dot icon11/04/2008
Appointment terminated director mohammed zaman
dot icon11/04/2008
Secretary appointed mr karamat hussain
dot icon11/04/2008
Registered office changed on 11/04/2008 from c/o skylink 1ST floor 279 farnham road slough berkshire SL2 1HB
dot icon11/04/2008
Appointment terminated secretary kalsoom bi
dot icon11/04/2008
Appointment terminated director talib hussain
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
New director appointed
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary resigned
dot icon31/10/2007
New director appointed
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon26/03/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon20/03/2007
Return made up to 19/03/07; full list of members
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Director resigned
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Partial exemption accounts made up to 2006-03-31
dot icon06/06/2006
New director appointed
dot icon23/03/2006
Return made up to 19/03/06; full list of members
dot icon19/12/2005
Partial exemption accounts made up to 2005-03-31
dot icon28/04/2005
New director appointed
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
New secretary appointed
dot icon31/03/2005
Return made up to 19/03/05; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Partial exemption accounts made up to 2004-03-31
dot icon22/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Return made up to 19/03/04; full list of members
dot icon06/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/12/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon08/09/2003
Director resigned
dot icon31/03/2003
Return made up to 19/03/03; full list of members
dot icon11/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon13/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 19/03/02; full list of members
dot icon20/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon16/06/2001
Declaration of satisfaction of mortgage/charge
dot icon21/05/2001
Full accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 19/03/01; no change of members
dot icon26/02/2001
New director appointed
dot icon09/11/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon26/05/2000
Return made up to 19/03/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00 from: c/o skylink insurance 362 farnham road slough berkshire SL2 1BT
dot icon15/02/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon16/11/1999
Registered office changed on 16/11/99 from: station approach crendon street high wycombe buckinghamshire HP13 6NE
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon06/10/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Secretary resigned
dot icon19/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+183.27 % *

* during past year

Cash in Bank

£5,232.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.68M
-
0.00
4.45K
-
2022
0
1.70M
-
0.00
1.85K
-
2023
0
1.72M
-
0.00
5.23K
-
2023
0
1.72M
-
0.00
5.23K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.72M £Ascended1.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.23K £Ascended183.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Afzaal
Secretary
30/03/2013 - Present
-
Bi, Kalsoom
Secretary
09/05/2007 - 31/03/2008
-
Hamid, Abdul
Secretary
26/04/2008 - 30/03/2013
-
Hussain, Karamat
Secretary
31/03/2008 - 26/04/2008
-
Rashid, Abdul
Secretary
18/03/1999 - 09/10/1999
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE PROPERTY & MANAGEMENT (H/W) LIMITED

ACE PROPERTY & MANAGEMENT (H/W) LIMITED is an(a) Active company incorporated on 19/03/1999 with the registered office located at 17 Adelaide Road, High Wycombe, Bucks HP13 6UR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE PROPERTY & MANAGEMENT (H/W) LIMITED?

toggle

ACE PROPERTY & MANAGEMENT (H/W) LIMITED is currently Active. It was registered on 19/03/1999 .

Where is ACE PROPERTY & MANAGEMENT (H/W) LIMITED located?

toggle

ACE PROPERTY & MANAGEMENT (H/W) LIMITED is registered at 17 Adelaide Road, High Wycombe, Bucks HP13 6UR.

What does ACE PROPERTY & MANAGEMENT (H/W) LIMITED do?

toggle

ACE PROPERTY & MANAGEMENT (H/W) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACE PROPERTY & MANAGEMENT (H/W) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-15 with no updates.