ACEMARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACEMARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723643

Incorporation date

01/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Director's details changed for Mr David Alan Pearlman on 2025-09-30
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon06/08/2025
Appointment of Mr Howard Alan Pearlman as a director on 2025-06-12
dot icon07/01/2025
Satisfaction of charge 037236430007 in full
dot icon07/01/2025
Satisfaction of charge 037236430008 in full
dot icon07/01/2025
Satisfaction of charge 037236430009 in full
dot icon07/01/2025
Satisfaction of charge 037236430010 in full
dot icon07/01/2025
Satisfaction of charge 037236430011 in full
dot icon07/01/2025
Satisfaction of charge 037236430012 in full
dot icon07/01/2025
Satisfaction of charge 037236430013 in full
dot icon07/01/2025
Satisfaction of charge 037236430014 in full
dot icon13/12/2024
Registration of charge 037236430015, created on 2024-12-12
dot icon13/12/2024
Registration of charge 037236430016, created on 2024-12-12
dot icon13/12/2024
Registration of charge 037236430017, created on 2024-12-12
dot icon13/12/2024
Registration of charge 037236430018, created on 2024-12-12
dot icon13/12/2024
Registration of charge 037236430019, created on 2024-12-12
dot icon13/12/2024
Registration of charge 037236430020, created on 2024-12-12
dot icon13/12/2024
Registration of charge 037236430021, created on 2024-12-12
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Withdrawal of a person with significant control statement on 2024-09-09
dot icon09/09/2024
Notification of David Allan Pearlman as a person with significant control on 2024-08-09
dot icon05/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon15/09/2023
Director's details changed for Mr David Alan Pearlman on 2023-09-14
dot icon21/03/2023
Accounts for a small company made up to 2022-03-31
dot icon10/01/2023
Registered office address changed from , First Floor, 94 Stamford Hill, London, N16 6XS, England to New Burlington House 1075 Finchley Road London NW11 0PU on 2023-01-10
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2022
Previous accounting period shortened from 2021-03-25 to 2021-03-24
dot icon15/12/2021
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-26
dot icon21/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon16/01/2020
Registration of charge 037236430014, created on 2020-01-10
dot icon15/01/2020
Registration of charge 037236430013, created on 2020-01-10
dot icon15/01/2020
Registration of charge 037236430012, created on 2020-01-10
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Satisfaction of charge 5 in full
dot icon09/12/2019
Satisfaction of charge 6 in full
dot icon09/12/2019
Satisfaction of charge 4 in full
dot icon09/12/2019
Satisfaction of charge 3 in full
dot icon08/05/2019
Registered office address changed from , 206 High Road, London, N15 4NP to New Burlington House 1075 Finchley Road London NW11 0PU on 2019-05-08
dot icon08/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-26
dot icon24/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon28/03/2018
Registration of charge 037236430010, created on 2018-03-26
dot icon28/03/2018
Registration of charge 037236430011, created on 2018-03-26
dot icon12/02/2018
Micro company accounts made up to 2017-03-27
dot icon18/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon20/11/2017
Registration of charge 037236430008, created on 2017-11-17
dot icon20/11/2017
Registration of charge 037236430007, created on 2017-11-17
dot icon20/11/2017
Registration of charge 037236430009, created on 2017-11-17
dot icon13/09/2017
Notification of a person with significant control statement
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-28
dot icon07/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon22/10/2015
Satisfaction of charge 1 in full
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-28
dot icon02/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-28
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Full accounts made up to 2012-03-31
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon22/11/2012
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon14/03/2012
Full accounts made up to 2011-03-31
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon25/11/2011
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon16/03/2011
Accounts for a small company made up to 2010-03-31
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon30/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon26/03/2010
Full accounts made up to 2009-03-31
dot icon26/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/02/2010
Director's details changed for Jonathan Hager on 2010-01-01
dot icon26/02/2010
Director's details changed for Mr David Hager on 2010-01-01
dot icon25/03/2009
Accounts for a small company made up to 2008-03-31
dot icon26/02/2009
Return made up to 26/02/09; full list of members
dot icon11/04/2008
Return made up to 01/03/08; change of members
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon24/03/2007
Return made up to 01/03/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2005-03-31
dot icon01/03/2005
Return made up to 01/03/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon17/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon09/03/2004
Return made up to 01/03/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon08/03/2003
Return made up to 01/03/03; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 01/03/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/12/2001
Particulars of mortgage/charge
dot icon06/03/2001
Return made up to 01/03/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Return made up to 01/03/00; full list of members
dot icon29/06/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
Registered office changed on 03/06/99 FROM:\1ST floor offices 8-10 stamford, hill,, london, N16 6XZ
dot icon03/06/1999
Ad 14/04/99--------- £ si 100@1=100 £ ic 2/102
dot icon01/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£448,783.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
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
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.19M
-
0.00
448.78K
-
2021
0
9.19M
-
0.00
448.78K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.19M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

448.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hager, David
Director
14/04/1999 - Present
2
AA COMPANY SERVICES LIMITED
Nominee Secretary
01/03/1999 - 14/04/1999
6011
BUYVIEW LTD
Nominee Director
01/03/1999 - 14/04/1999
6028
Pearlman, David Alan
Director
14/04/1999 - Present
212
Hager, Jonathan
Secretary
14/04/1999 - Present
-

Persons with Significant Control

2
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 ACEMARK PROPERTIES LIMITED

ACEMARK PROPERTIES LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. 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 ACEMARK PROPERTIES LIMITED?

toggle

ACEMARK PROPERTIES LIMITED is currently Active. It was registered on 01/03/1999 .

Where is ACEMARK PROPERTIES LIMITED located?

toggle

ACEMARK PROPERTIES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does ACEMARK PROPERTIES LIMITED do?

toggle

ACEMARK 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 ACEMARK PROPERTIES LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.