Company NameAce (Manchester) Limited
Company StatusActive
Company Number10589649
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 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
Appointed30 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, 9 Wilbraham Place
London
SW1X 9AE
Secretary NameMs Jackie Ching Ching Lyen
StatusCurrent
Appointed30 January 2017(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, 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(6 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
Appointed30 January 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(same day as company formation)
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 Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

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 land known as 35, 35A, 37, 37A and 39A george street manchester M1 4HQ with title number LA41834. 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 35, 35A, 37,. 37A and 39A george street, manchester and. Registered with land registry title number LA41834.. Please see the charge instrument for further. Detail.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 35, 35A, 37, 37A and. 39A george street, manchester as registered at the. Land registry under title number LA41834. Please. Refer to the charge instrument for further details.
Outstanding
20 April 2017Delivered on: 26 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35, 35A, 37, 37A and 39A george street, manchester. Title number LA41834.
Outstanding

Filing History

31 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
10 October 2023Full accounts made up to 30 April 2023 (14 pages)
11 May 2023Appointment of Mr Nicholas Richard Jones as a director on 28 April 2023 (2 pages)
11 May 2023Appointment of Mrs Laura Yates as a director on 28 April 2023 (2 pages)
3 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
23 November 2022Full accounts made up to 30 April 2022 (16 pages)
12 October 2022Termination of appointment of Mark Constable Thomas as a director on 10 October 2022 (1 page)
26 September 2022Registration of charge 105896490005, created on 22 September 2022 (8 pages)
26 September 2022Registration of charge 105896490004, created on 22 September 2022 (7 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
10 February 2022Director's details changed for Mr Mark Constable Thomas on 1 June 2021 (2 pages)
11 October 2021Full accounts made up to 30 April 2021 (14 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 30 April 2020 (14 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (14 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 30 April 2018 (14 pages)
6 March 2018Registration of charge 105896490003, created on 5 March 2018 (57 pages)
27 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
15 February 2018Registration of charge 105896490002, created on 14 February 2018 (55 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 30 April 2017 (13 pages)
2 January 2018Previous accounting period shortened from 31 January 2018 to 30 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 31 January 2018 to 30 April 2017 (1 page)
26 April 2017Registration of charge 105896490001, created on 20 April 2017 (107 pages)
26 April 2017Registration of charge 105896490001, created on 20 April 2017 (107 pages)
20 February 2017Appointment of Ms Jackie Ching Ching Lyen as a secretary on 30 January 2017 (2 pages)
20 February 2017Appointment of Mr Ismail Fadel Ghandour as a director on 30 January 2017 (2 pages)
20 February 2017Appointment of Mr Mark Constable Thomas as a director on 30 January 2017 (2 pages)
20 February 2017Appointment of Ms Jackie Ching Ching Lyen as a secretary on 30 January 2017 (2 pages)
20 February 2017Appointment of Mr Mark Constable Thomas as a director on 30 January 2017 (2 pages)
20 February 2017Appointment of Mr Ismail Fadel Ghandour as a director on 30 January 2017 (2 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)