Company NameAce (Management) Limited
Company StatusActive
Company Number10192819
CategoryPrivate Limited Company
Incorporation Date21 May 2016(7 years, 11 months ago)
Previous NameAce (Margate) Limited

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 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, 9 Wilbraham Place
London
SW1X 9AE
Secretary NameMrs Jackie Ching Ching Lyen
StatusCurrent
Appointed21 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address38 Beltran Road
London
SW6 3AJ
Director NameMr Nicholas Richard Jones
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(6 years, 11 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(6 years, 11 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 May 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Street
Youlgrave
Bakewell
Derbyshire
DE45 1WL
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(8 months, 3 weeks 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

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 Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

22 September 2022Delivered on: 26 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as princess house queen street barnstaple EX32 8HD with title number DN532583. See charge instrument for more details.
Outstanding
22 September 2022Delivered on: 26 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
22 September 2022Delivered on: 26 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as majestic bingo longlands road middlesbrough TS3 6HB with title number CE134962. See charge instrument for more details.
Outstanding
22 September 2022Delivered on: 26 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as college square shopping centre hawley street margate CT9 1PR with title number K624688.. See charge instrument for more details.
Outstanding
5 March 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as princess. House, queen street, barnstaple (EX32. 8FF) and registered at land registry with title. Number DN532583.. Please see the charge instrument for detail of. Further property.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Amongst others, the freehold property known as. Princess house, queen street, barnstaple (EX32 8FF). As registered at the land registry under title. Number DN532583. Please refer to the charge. Instrument for further details.
Outstanding
13 October 2017Delivered on: 19 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Princess house, queen street, barnstaple, EX32 8FF freehold DN532583. College square shopping centre, hawley street, margate freehold K624688.
Outstanding

Filing History

3 November 2020Full accounts made up to 30 April 2020 (14 pages)
7 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 30 April 2018 (14 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
6 March 2018Registration of charge 101928190003, created on 5 March 2018 (57 pages)
15 February 2018Registration of charge 101928190002, created on 14 February 2018 (55 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 October 2017Memorandum and Articles of Association (15 pages)
30 October 2017Memorandum and Articles of Association (15 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 October 2017Registration of charge 101928190001, created on 13 October 2017 (57 pages)
19 October 2017Registration of charge 101928190001, created on 13 October 2017 (57 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 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)
7 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
7 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
6 June 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
6 June 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
21 May 2016Incorporation
Statement of capital on 2016-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 May 2016Incorporation
Statement of capital on 2016-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)