Company NameAce (Hulme) Limited
Company StatusActive
Company Number08905808
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Secretary NameMs Jackie Ching Ching Lyen
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Nicholas Richard Jones
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(9 years, 2 months after company formation)
Appointment Duration12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMrs Laura Yates
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2023(9 years, 2 months after company formation)
Appointment Duration12 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Mark Constable Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Carlingford Road
London
N15 3EJ

Location

Registered Address3a Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ace Liberty & Stone PLC
100.00%
Ordinary

Financials

Year2014
Turnover£18,931
Net Worth£162,928
Current Liabilities£1,209,306

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

30 April 2018Delivered on: 1 May 2018
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property - hume house, tower house street, leeds, LS2 8NT - registered at land registry under title number WYK192637.
Outstanding
29 May 2014Delivered on: 12 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as hume house, wade lane, leeds LS2 8NQ and registered at land registry with title number WYK192637.
Outstanding

Filing History

10 October 2023Full accounts made up to 30 April 2023 (13 pages)
2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
11 May 2023Appointment of Mrs Laura Yates as a director on 28 April 2023 (2 pages)
11 May 2023Appointment of Mr Nicholas Richard Jones as a director on 28 April 2023 (2 pages)
23 November 2022Full accounts made up to 30 April 2022 (13 pages)
12 October 2022Termination of appointment of Mark Constable Thomas as a director on 10 October 2022 (1 page)
9 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
7 March 2022Confirmation statement made on 30 July 2021 with no updates (3 pages)
11 October 2021Full accounts made up to 30 April 2021 (12 pages)
1 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 30 April 2020 (14 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 30 April 2018 (14 pages)
18 May 2018Satisfaction of charge 089058080001 in full (1 page)
1 May 2018Registration of charge 089058080002, created on 30 April 2018 (40 pages)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 April 2017 (13 pages)
2 March 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
2 March 2017Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
6 February 2017Full accounts made up to 30 April 2016 (12 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
25 January 2016Full accounts made up to 30 April 2015 (13 pages)
25 January 2016Full accounts made up to 30 April 2015 (13 pages)
25 February 2015Registered office address changed from 3 Pont Street London SW1X 9EJ United Kingdom to 3a Pont Street London SW1X 9EJ on 25 February 2015 (1 page)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Registered office address changed from 3 Pont Street London SW1X 9EJ United Kingdom to 3a Pont Street London SW1X 9EJ on 25 February 2015 (1 page)
14 October 2014Full accounts made up to 30 April 2014 (12 pages)
14 October 2014Full accounts made up to 30 April 2014 (12 pages)
12 June 2014Registration of charge 089058080001, created on 29 May 2014 (35 pages)
12 June 2014Registration of charge 089058080001, created on 29 May 2014 (35 pages)
8 April 2014Current accounting period shortened from 28 February 2015 to 30 April 2014 (1 page)
8 April 2014Current accounting period shortened from 28 February 2015 to 30 April 2014 (1 page)
21 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)