Background WavePink WaveYellow Wave

ACE DEVELOPMENTS LIMITED (01589178)

ACE DEVELOPMENTS LIMITED (01589178) is an active UK company. incorporated on 5 October 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACE DEVELOPMENTS LIMITED has been registered for 44 years. Current directors include ADAMSON, Nichola.

Company Number
01589178
Status
active
Type
ltd
Incorporated
5 October 1981
Age
44 years
Address
7 Granard Business Centre, Bunns Lane, London, NW7 2DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMSON, Nichola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE DEVELOPMENTS LIMITED

ACE DEVELOPMENTS LIMITED is an active company incorporated on 5 October 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACE DEVELOPMENTS LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01589178

LTD Company

Age

44 Years

Incorporated 5 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

7 Granard Business Centre, Bunns Lane Mill Hill London, NW7 2DQ,

Previous Addresses

7 Granard Business Centre Bunns Hill Mill Lane London NW7 2DQ
From: 5 October 1981To: 2 April 2012
Timeline

7 key events • 1981 - 2017

Funding Officers Ownership
Company Founded
Oct 81
Loan Cleared
Mar 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POGUE, Colin Ronald

Active
Church Hill, SlindonBN18 0RB
Secretary
Appointed 21 Feb 2006

ADAMSON, Nichola

Active
Church Hill, SlindonBN18 0RB
Born November 1946
Director
Appointed 06 Jan 1999

ADAMSON, Nichola

Resigned
The White House, West MallingME19 5DP
Secretary
Appointed N/A
Resigned 06 Jan 1999

POGUE, Melinda Catherine

Resigned
100a Ringstead Road, LondonSE6 2BS
Secretary
Appointed 06 Jan 1999
Resigned 21 Feb 2006

POGUE, Colin Ronald

Resigned
White House Ford Lane, West MallingME19 5DP
Born September 1941
Director
Appointed N/A
Resigned 07 Jan 1999

Persons with significant control

1

Mr Colin Pogue

Active
Church Hill, ArundelBN18 0RB
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Legacy
17 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
31 October 2005
287Change of Registered Office
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
29 July 2004
287Change of Registered Office
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
10 February 2004
288cChange of Particulars
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
18 May 2000
287Change of Registered Office
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
88(2)R88(2)R
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Legacy
17 August 1993
287Change of Registered Office
Legacy
17 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
1 August 1992
403aParticulars of Charge Subject to s859A
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
23 May 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
4747
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Incorporation Company
5 October 1981
NEWINCIncorporation