Background WavePink WaveYellow Wave

HOLDINGACES LIMITED (03883541)

HOLDINGACES LIMITED (03883541) is an active UK company. incorporated on 25 November 1999. 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. HOLDINGACES LIMITED has been registered for 26 years. Current directors include LEON, Roger Paul.

Company Number
03883541
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEON, Roger Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDINGACES LIMITED

HOLDINGACES LIMITED is an active company incorporated on 25 November 1999 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. HOLDINGACES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03883541

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

46 Coatham Road Redcar TS10 1RS United Kingdom
From: 29 August 2023To: 20 October 2023
Yoden House 30 Yoden Way Peterlee SR8 1AL England
From: 28 May 2021To: 29 August 2023
Summit House 170 Finchley Road London NW3 6BP
From: 25 November 1999To: 28 May 2021
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEON, Regina Helen

Active
Thanmory Court Barnet Lane, BorehamwoodWD6 3QU
Secretary
Appointed 25 Nov 1999

LEON, Roger Paul

Active
Thanmory Court, ElstreeWD6 3QU
Born February 1950
Director
Appointed 25 Nov 1999

KOSKY, David Chaim

Resigned
54 Green Lane, EdgwareHA8 7PX
Secretary
Appointed 24 Jul 2000
Resigned 04 Jan 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Nov 1999
Resigned 25 Nov 1999

SEAL, David Stephen

Resigned
25 Pine Grove, LondonN20 8LB
Born February 1956
Director
Appointed 24 Jul 2000
Resigned 04 Jan 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Nov 1999
Resigned 25 Nov 1999

Persons with significant control

1

170 Finchley Road, LondonNW3 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
3 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Small
7 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
4 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
225Change of Accounting Reference Date
Legacy
6 December 1999
287Change of Registered Office
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Incorporation Company
25 November 1999
NEWINCIncorporation