About

Registered Number: 06013520
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5, Wagonway Road Industrial Estate, Hebburn, Tyne & Wear, NE31 1SP

 

Ace Properties (Ne) Ltd was founded on 29 November 2006 with its registered office in Hebburn, Tyne & Wear, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
CH03 - Change of particulars for secretary 20 December 2019
PSC04 - N/A 20 December 2019
CS01 - N/A 10 December 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 11 December 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 10 December 2016
CERTNM - Change of name certificate 26 February 2016
CONNOT - N/A 26 February 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 18 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 16 January 2012
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 December 2008
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363s - Annual Return 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
287 - Change in situation or address of Registered Office 12 February 2007
225 - Change of Accounting Reference Date 12 February 2007
CERTNM - Change of name certificate 30 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.