ACER PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ACER PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049297

Incorporation date

19/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon02/07/2025
Appointment of Am Surveying & Block Management as a secretary on 2025-06-30
dot icon01/07/2025
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-06-30
dot icon01/07/2025
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 2025-07-01
dot icon01/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-25
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon27/11/2024
Appointment of Mr Adam Constantinou as a director on 2024-11-18
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon18/03/2024
Appointment of Mr Stavrous Nicolaou as a director on 2024-01-17
dot icon08/02/2024
Termination of appointment of Martin Flaherty as a director on 2024-02-07
dot icon19/12/2023
Micro company accounts made up to 2023-03-25
dot icon23/10/2023
Director's details changed for Ms Joanna Jameson Da Silva on 2023-10-23
dot icon17/10/2023
Appointment of Ms Joanna Jameson Da Silva as a director on 2023-10-17
dot icon13/10/2023
Appointment of Ms Rose Pulcherie Case as a director on 2023-10-13
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon29/03/2023
Termination of appointment of Gary James Mckale as a director on 2023-03-15
dot icon13/03/2023
Termination of appointment of Lewis James Mckale as a director on 2023-02-28
dot icon16/02/2023
Micro company accounts made up to 2022-03-25
dot icon15/08/2022
Appointment of Karen De Fries as a director on 2017-07-24
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon06/04/2022
Termination of appointment of Jean Harrison as a director on 2022-04-01
dot icon11/03/2022
Micro company accounts made up to 2021-03-25
dot icon28/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon10/02/2022
Appointment of Prime Management (Ps) Limited as a secretary on 2022-02-01
dot icon10/02/2022
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2022-02-10
dot icon05/01/2022
Director's details changed for Mr Nicholas James Evans on 2021-12-13
dot icon05/01/2022
Appointment of Mr Nicholas James Evans as a director on 2021-11-13
dot icon25/03/2021
Micro company accounts made up to 2020-03-25
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-25
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-25
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-25
dot icon10/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-03-25
dot icon05/07/2016
Resolutions
dot icon17/03/2016
Director's details changed for Mr Ullrich Rene De Fries on 2016-03-16
dot icon17/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon17/03/2016
Termination of appointment of Karen De Fries as a director on 2016-03-17
dot icon22/02/2016
Micro company accounts made up to 2015-03-25
dot icon11/09/2015
Termination of appointment of Victoria Emenigi Onwufuju as a director on 2015-09-11
dot icon02/06/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Sinnarajah Ithayakumar Ithayakumar as a director on 2015-06-01
dot icon27/05/2015
Cancellation of shares. Statement of capital on 2014-02-20
dot icon27/05/2015
Purchase of own shares.
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon28/03/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon21/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-25
dot icon02/04/2013
Termination of appointment of George Woods as a director
dot icon15/03/2013
Appointment of Robert Franklin Witter as a director
dot icon13/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/02/2013
Appointment of Mr Ullrich Rene De Fries as a director
dot icon11/01/2013
Appointment of Lewis James Mckale as a director
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon13/12/2012
Registered office address changed from Flat 14 Maple Court, Canadian Avenue, Catford London SE6 3AY on 2012-12-13
dot icon13/12/2012
Termination of appointment of Malcolm Felstead as a secretary
dot icon13/12/2012
Appointment of Ms Gillian Susan Coles as a director
dot icon13/12/2012
Appointment of Mr Martin Flaherty as a director
dot icon13/12/2012
Appointment of Jasmin Jennifer Johnson as a director
dot icon13/12/2012
Appointment of Sinnaraja Ithayakumar Ithayakumar as a director
dot icon13/12/2012
Appointment of Jean Harrison as a director
dot icon01/10/2012
Termination of appointment of Malcolm Felstead as a director
dot icon24/02/2012
Total exemption small company accounts made up to 2011-03-25
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon08/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon22/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon22/02/2010
Director's details changed for Victoria Emenigi Onwufuju on 2010-02-21
dot icon22/02/2010
Director's details changed for Mr George Thomas Woods on 2010-02-21
dot icon22/02/2010
Director's details changed for Ms Vivienne Alison Brown on 2010-02-21
dot icon22/02/2010
Director's details changed for Mr Malcolm Felstead on 2010-02-21
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-25
dot icon20/02/2009
Return made up to 19/02/09; full list of members
dot icon11/07/2008
Full accounts made up to 2008-03-25
dot icon28/02/2008
Return made up to 19/02/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-03-25
dot icon22/10/2007
Registered office changed on 22/10/07 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS
dot icon05/03/2007
Return made up to 19/02/07; full list of members
dot icon25/04/2006
Full accounts made up to 2006-03-25
dot icon07/03/2006
Return made up to 19/02/06; full list of members
dot icon28/12/2005
New director appointed
dot icon14/10/2005
Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon26/04/2005
Full accounts made up to 2005-03-25
dot icon07/03/2005
Return made up to 19/02/05; full list of members
dot icon14/01/2005
Accounting reference date extended from 28/02/05 to 25/03/05
dot icon12/03/2004
Ad 19/02/04--------- £ si 1@1=1 £ ic 2/3
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed;new director appointed
dot icon11/03/2004
New director appointed
dot icon19/02/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
220.30K
-
0.00
-
-
2022
0
225.52K
-
0.00
-
-
2023
0
225.12K
-
0.00
-
-
2023
0
225.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

225.12K £Descended-0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/02/2022 - 30/06/2025
746
De Fries, Karen
Director
24/07/2017 - Present
-
Constantinou, Adam
Director
18/11/2024 - Present
6
Case, Rose Pulcherie
Director
13/10/2023 - Present
11
Mr Martin Flaherty
Director
12/11/2012 - 07/02/2024
-

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 ACER PROPERTY LIMITED

ACER PROPERTY LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 11 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 ACER PROPERTY LIMITED?

toggle

ACER PROPERTY LIMITED is currently Active. It was registered on 19/02/2004 .

Where is ACER PROPERTY LIMITED located?

toggle

ACER PROPERTY LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does ACER PROPERTY LIMITED do?

toggle

ACER PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACER PROPERTY LIMITED?

toggle

The latest filing was on 02/07/2025: Appointment of Am Surveying & Block Management as a secretary on 2025-06-30.