ACECROWN PROPERTY DEVELOPERS LIMITED

Register to unlock more data on OkredoRegister

ACECROWN PROPERTY DEVELOPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02267898

Incorporation date

14/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Martels, High Easter Road, Barnston, Essex CM6 1NACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1988)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon13/01/2011
Application to strike the company off the register
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/04/2010
Previous accounting period shortened from 2010-06-30 to 2009-09-30
dot icon05/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon28/01/2010
Director's details changed for Jonathan Joseph Hey on 2009-11-30
dot icon28/01/2010
Director's details changed for Benjamin Bevan Clarke on 2009-11-30
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/03/2009
Return made up to 30/11/08; full list of members
dot icon26/03/2009
Director's Change of Particulars / benjamin clarke / 01/10/2008 / HouseName/Number was: , now: lindale; Street was: the thatch, now: farnham lane; Area was: manchester road, now: ; Post Town was: sway, now: haslemere; Region was: hampshire, now: surrey; Post Code was: SO41 6AP, now: GU27 1EZ; Country was: , now: united kingdom
dot icon27/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon12/12/2005
Secretary's particulars changed;director's particulars changed
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/11/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon18/12/2003
Director's particulars changed
dot icon18/12/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/12/2003
Total exemption small company accounts made up to 2001-06-30
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon26/12/2001
Return made up to 30/11/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon25/01/2001
Accounts for a small company made up to 1999-06-30
dot icon10/12/2000
Return made up to 30/11/00; full list of members
dot icon28/12/1999
Return made up to 30/11/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-06-30
dot icon26/01/1999
Return made up to 30/11/98; no change of members
dot icon04/01/1998
Return made up to 30/11/97; no change of members
dot icon01/11/1997
Accounts for a small company made up to 1997-06-30
dot icon01/11/1997
Accounts for a small company made up to 1996-06-30
dot icon01/11/1997
Resolutions
dot icon01/11/1997
Resolutions
dot icon20/08/1997
Registered office changed on 21/08/97 from: martels high easter road barnston essex CM6 1NA
dot icon24/04/1997
Full accounts made up to 1995-06-30
dot icon20/02/1997
Return made up to 30/11/96; full list of members
dot icon20/02/1997
Secretary resigned
dot icon14/12/1996
Director resigned
dot icon14/12/1996
Director resigned
dot icon14/12/1996
New secretary appointed;new director appointed
dot icon14/12/1996
New director appointed
dot icon13/11/1996
Registered office changed on 14/11/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD
dot icon27/03/1996
Return made up to 30/11/95; full list of members
dot icon27/03/1996
Registered office changed on 28/03/96
dot icon04/10/1995
Particulars of mortgage/charge
dot icon15/05/1995
Full accounts made up to 1994-06-30
dot icon23/02/1995
Particulars of mortgage/charge
dot icon17/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 30/11/94; no change of members
dot icon11/05/1994
Full accounts made up to 1993-06-30
dot icon05/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/12/1993
Return made up to 30/11/93; no change of members
dot icon22/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/05/1993
Full accounts made up to 1992-06-30
dot icon20/12/1992
Return made up to 30/11/92; full list of members
dot icon14/05/1992
Full accounts made up to 1991-06-30
dot icon01/12/1991
Full accounts made up to 1990-06-30
dot icon01/12/1991
Return made up to 30/11/91; no change of members
dot icon27/05/1991
Return made up to 30/11/90; full list of members
dot icon22/03/1990
Ad 07/02/90--------- £ si 98@1=98 £ ic 4/102
dot icon18/03/1990
Particulars of mortgage/charge
dot icon27/02/1990
Full accounts made up to 1989-06-30
dot icon27/02/1990
New secretary appointed;director resigned
dot icon16/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Return made up to 30/11/89; full list of members
dot icon06/02/1990
Ad 15/08/88--------- £ si 2@1=2 £ ic 2/4
dot icon06/02/1990
Accounting reference date extended from 31/03 to 30/06
dot icon24/01/1990
Particulars of mortgage/charge
dot icon22/01/1990
New director appointed
dot icon17/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1988
Registered office changed on 18/08/88 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon14/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hey, Jonathan Joseph
Director
16/02/1995 - Present
20
Clarke, Benjamin Bevan
Director
16/02/1995 - Present
8
Hey, Jonathan Joseph
Secretary
16/02/1995 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACECROWN PROPERTY DEVELOPERS LIMITED

ACECROWN PROPERTY DEVELOPERS LIMITED is an(a) Dissolved company incorporated on 14/06/1988 with the registered office located at Martels, High Easter Road, Barnston, Essex CM6 1NA. 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 ACECROWN PROPERTY DEVELOPERS LIMITED?

toggle

ACECROWN PROPERTY DEVELOPERS LIMITED is currently Dissolved. It was registered on 14/06/1988 and dissolved on 09/05/2011.

Where is ACECROWN PROPERTY DEVELOPERS LIMITED located?

toggle

ACECROWN PROPERTY DEVELOPERS LIMITED is registered at Martels, High Easter Road, Barnston, Essex CM6 1NA.

What does ACECROWN PROPERTY DEVELOPERS LIMITED do?

toggle

ACECROWN PROPERTY DEVELOPERS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ACECROWN PROPERTY DEVELOPERS LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.