Background WavePink WaveYellow Wave

ACER CLOSE MANAGEMENT COMPANY LIMITED (08871024)

ACER CLOSE MANAGEMENT COMPANY LIMITED (08871024) is an active UK company. incorporated on 31 January 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ACER CLOSE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include MANTO, Ashan, QUEALLY, Rebecca, REDFORD, Katy Ann and 1 others.

Company Number
08871024
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2014
Age
12 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANTO, Ashan, QUEALLY, Rebecca, REDFORD, Katy Ann, ROSS, Julie Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACER CLOSE MANAGEMENT COMPANY LIMITED

ACER CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ACER CLOSE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08871024

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 November 2017To: 26 March 2025
The Georgian House 37 Bell Street Reigate Surrey RH2 7AQ
From: 21 January 2015To: 22 November 2017
St Michaels House 111 Bell Street Reigate Surrey RH2 7LF United Kingdom
From: 31 January 2014To: 21 January 2015
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jul 21
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

MANTO, Ashan

Active
95 London Road, CroydonCR0 2RF
Born January 1970
Director
Appointed 02 Feb 2023

QUEALLY, Rebecca

Active
95 London Road, CroydonCR0 2RF
Born October 1983
Director
Appointed 03 Feb 2023

REDFORD, Katy Ann

Active
95 London Road, CroydonCR0 2RF
Born November 1977
Director
Appointed 05 Mar 2024

ROSS, Julie Anne

Active
95 London Road, CroydonCR0 2RF
Born March 1966
Director
Appointed 20 Dec 2024

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 12 Sept 2016
Resigned 08 Aug 2017

ANDREWS, Katy Ann

Resigned
37 Bell Street, ReigateRH2 7AQ
Born November 1977
Director
Appointed 22 Sept 2014
Resigned 22 Sept 2014

EBADI, Babak

Resigned
37 Bell Street, ReigateRH2 7AQ
Born June 1968
Director
Appointed 22 Sept 2014
Resigned 22 Sept 2014

HARPER, Terence John

Resigned
CroydonCR0 1JB
Born December 1946
Director
Appointed 22 Sept 2014
Resigned 05 Dec 2022

MARTLEW, Toby Robert Ashton

Resigned
CroydonCR0 1JB
Born March 1985
Director
Appointed 22 Sept 2014
Resigned 09 Jun 2021

POSGATE, Christopher Allen

Resigned
133 Church Hill Road, CheamSM3 8NE
Born March 1957
Director
Appointed 31 Jan 2014
Resigned 22 Sept 2014

QUEALLY, David Francis

Resigned
CroydonCR0 1JB
Born July 1980
Director
Appointed 22 Sept 2014
Resigned 01 Feb 2023

RALLS, Christopher Langford

Resigned
CroydonCR0 1JB
Born April 1947
Director
Appointed 22 Sept 2014
Resigned 05 Mar 2024

ROSS, Julie Anne

Resigned
37 Bell Street, ReigateRH2 7AQ
Born March 1966
Director
Appointed 22 Sept 2014
Resigned 22 Sept 2014
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Incorporation Company
31 January 2014
NEWINCIncorporation