ACELEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACELEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02360729

Incorporation date

14/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1989)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon10/02/2025
Secretary's details changed for Mr Jonathan Ian Lawson on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Jonathan Ian Lawson on 2025-02-10
dot icon20/01/2025
Return of final meeting in a members' voluntary winding up
dot icon11/05/2024
Appointment of a voluntary liquidator
dot icon11/05/2024
Removal of liquidator by court order
dot icon12/01/2024
Liquidators' statement of receipts and payments to 2023-11-13
dot icon05/09/2023
Registered office address changed from 9th Floor 3 Hardman Street Manchester Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2023-09-05
dot icon17/12/2022
Declaration of solvency
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Appointment of a voluntary liquidator
dot icon25/11/2022
Registered office address changed from Unit 2a, Monarch Works Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH England to 9th Floor 3 Hardman Street Manchester Manchester M3 3HF on 2022-11-25
dot icon16/06/2022
Appointment of Mr Michael John Swift as a director on 2022-06-10
dot icon16/06/2022
Appointment of Mrs Kay Markides as a director on 2022-06-10
dot icon16/06/2022
Notification of Derek John Miller as a person with significant control on 2022-05-16
dot icon16/06/2022
Notification of Charles Jones as a person with significant control on 2022-05-16
dot icon16/06/2022
Cessation of James Andrew Swift as a person with significant control on 2022-05-16
dot icon31/05/2022
Termination of appointment of James Andrew Swift as a director on 2022-05-16
dot icon18/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/03/2020
Registered office address changed from PO Box 141 Monarch Works Elswick Road Stoke on Trent ST4 1EW to Unit 2a, Monarch Works Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH on 2020-03-25
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Satisfaction of charge 2 in full
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon09/11/2012
Accounts for a small company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon22/11/2011
Accounts for a small company made up to 2011-03-31
dot icon07/09/2011
Registered office address changed from Swift House Glebe Street Stoke on Trent Staffordshire ST4 1EW on 2011-09-07
dot icon22/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon20/10/2010
Accounts for a small company made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Jonathan Ian Lawson on 2009-10-01
dot icon18/03/2010
Director's details changed for Mr James Andrew Swift on 2009-10-01
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-03-31
dot icon17/12/2008
Appointment terminated director irene swift
dot icon11/11/2008
Director appointed mr jonathan ian lawson
dot icon11/11/2008
Secretary appointed mr jonathan ian lawson
dot icon11/11/2008
Appointment terminated secretary irene swift
dot icon27/03/2008
Return made up to 14/03/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon28/03/2007
Return made up to 14/03/07; full list of members
dot icon28/12/2006
Accounts for a small company made up to 2006-03-31
dot icon03/04/2006
Return made up to 14/03/06; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2005-03-31
dot icon04/04/2005
Return made up to 14/03/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon29/03/2004
Return made up to 14/03/04; full list of members
dot icon24/10/2003
Accounts for a small company made up to 2003-03-31
dot icon28/03/2003
Return made up to 14/03/03; full list of members
dot icon28/11/2002
Auditor's resignation
dot icon13/08/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Auditor's resignation
dot icon25/03/2002
Return made up to 14/03/02; full list of members
dot icon11/10/2001
Accounts for a small company made up to 2001-03-31
dot icon19/03/2001
Return made up to 14/03/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Return made up to 14/03/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon29/03/1999
Return made up to 14/03/99; no change of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/04/1998
Return made up to 14/03/98; no change of members
dot icon02/03/1998
Registered office changed on 02/03/98 from: horseshoes 109A buxton road congleton cheshire CW12 2DY
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
Registered office changed on 22/01/98 from: po box 141 swift house, glebe street stoke on trent staffordshire ST4 1EW
dot icon19/03/1997
Return made up to 14/03/97; full list of members
dot icon19/12/1996
Accounts for a small company made up to 1996-03-31
dot icon20/05/1996
Return made up to 14/03/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/05/1995
Director resigned
dot icon19/04/1995
Return made up to 14/03/95; full list of members
dot icon28/02/1995
Registered office changed on 28/02/95 from:\31 ironmarket newcastle staffordshire ST5 1RL
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Ad 14/09/94--------- £ si 5998@1=5998 £ ic 2/6000
dot icon15/12/1994
£ nc 1000/6000 14/09/94
dot icon12/04/1994
Return made up to 14/03/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/03/1993
Return made up to 14/03/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon23/12/1992
New director appointed
dot icon17/06/1992
Return made up to 14/03/92; no change of members
dot icon17/02/1992
Accounts for a small company made up to 1991-03-31
dot icon17/07/1991
Return made up to 12/03/91; no change of members
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon26/02/1991
Return made up to 12/03/90; full list of members
dot icon25/10/1989
New director appointed
dot icon23/10/1989
Particulars of mortgage/charge
dot icon23/10/1989
Particulars of mortgage/charge
dot icon31/08/1989
Director resigned;new director appointed
dot icon31/08/1989
Registered office changed on 31/08/89 from:\dormer lodge winghouse lane tittensor, stoke on trent staffordshire, ST12 9HN
dot icon01/06/1989
Registered office changed on 01/06/89 from:\domer lodge winghouse lane tittensor stoke-on-trent, ST12 9HN
dot icon26/05/1989
Director resigned;new director appointed
dot icon26/05/1989
Secretary resigned;new secretary appointed
dot icon26/05/1989
Director resigned;new director appointed
dot icon26/05/1989
Accounting reference date notified as 31/12
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1989
Registered office changed on 27/04/89 from:\1/3 leonard street london EC2A 4AQ
dot icon14/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
14/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markides, Kay
Director
10/06/2022 - Present
4
Lawson, Jonathan Ian
Director
31/10/2008 - Present
5
Lawson, Jonathan Ian
Secretary
31/10/2008 - Present
3
Swift, Michael John
Director
10/06/2022 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 ACELEY PROPERTIES LIMITED

ACELEY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/03/1989 with the registered office located at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 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 ACELEY PROPERTIES LIMITED?

toggle

ACELEY PROPERTIES LIMITED is currently Dissolved. It was registered on 14/03/1989 and dissolved on 20/04/2025.

Where is ACELEY PROPERTIES LIMITED located?

toggle

ACELEY PROPERTIES LIMITED is registered at Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does ACELEY PROPERTIES LIMITED do?

toggle

ACELEY 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 ACELEY PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.