Background WavePink WaveYellow Wave

ACESTAR PROPERTIES LTD (03918261)

ACESTAR PROPERTIES LTD (03918261) is an active UK company. incorporated on 3 February 2000. 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. ACESTAR PROPERTIES LTD has been registered for 26 years. Current directors include HOFFERT, Bernice, HOFFERT, Chaim Isaac, ROTHFELD, Eve Freda.

Company Number
03918261
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFERT, Bernice, HOFFERT, Chaim Isaac, ROTHFELD, Eve Freda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACESTAR PROPERTIES LTD

ACESTAR PROPERTIES LTD is an active company incorporated on 3 February 2000 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. ACESTAR PROPERTIES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03918261

LTD Company

Age

26 Years

Incorporated 3 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

Medcar House 149a Stamfead Hill London N16 5LL
From: 3 February 2000To: 1 March 2016
Timeline

5 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 11
Director Left
Feb 18
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 03 Apr 2000

HOFFERT, Bernice

Active
149a Stamford Hill, LondonN16 5LL
Born February 1960
Director
Appointed 16 Jul 2020

HOFFERT, Chaim Isaac

Active
149a Stamford Hill, LondonN16 5LL
Born September 1956
Director
Appointed 16 Jul 2020

ROTHFELD, Eve Freda

Active
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 17 Dec 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 03 Feb 2000
Resigned 18 Feb 2000

PERELMAN, Jonah

Resigned
43 Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 03 Apr 2000
Resigned 23 Mar 2004

ROTHFELD, Rachel

Resigned
149a Stamford Hill, LondonN16 5LL
Born May 1989
Director
Appointed 06 Jul 2010
Resigned 30 Jan 2018

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 03 Feb 2000
Resigned 18 Feb 2000

Persons with significant control

3

Mr Chaim Isaac Hoffert

Active
149a Stamford Hill, LondonN16 5LL
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017

Mr Myer Bernard Rothfeld

Active
149a Stamford Hill, LondonN16 5LL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017

Mrs Bernice Hoffert

Active
149a Stamford Hill, LondonN16 5LL
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Incorporation Company
3 February 2000
NEWINCIncorporation