Background WavePink WaveYellow Wave

ACE (SUNDERLAND) LIMITED (09236285)

ACE (SUNDERLAND) LIMITED (09236285) is an active UK company. incorporated on 26 September 2014. 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 (SUNDERLAND) LIMITED has been registered for 11 years. Current directors include GHANDOUR, Ismail, JONES, Nicholas Richard, YATES, Laura.

Company Number
09236285
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
22a Ives Street, London, SW3 2ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHANDOUR, Ismail, JONES, Nicholas Richard, YATES, Laura
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE (SUNDERLAND) LIMITED

ACE (SUNDERLAND) LIMITED is an active company incorporated on 26 September 2014 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 (SUNDERLAND) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09236285

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

22a Ives Street 3rd Floor London, SW3 2ND,

Previous Addresses

3a Pont Street London SW1X 9EJ England
From: 2 December 2015To: 1 August 2024
Leecroft House 58-64 Campo Lane Sheffield S1 2EG
From: 29 October 2014To: 2 December 2015
3a Pont Street London SW1X 9EJ United Kingdom
From: 26 September 2014To: 29 October 2014
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Nov 16
Director Joined
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LYEN, Jackie Ching Ching

Active
Beltran Road, LondonSW6 3AJ
Secretary
Appointed 26 Sept 2014

GHANDOUR, Ismail

Active
Wilbraham Place, LondonSW1X 9AE
Born July 1962
Director
Appointed 26 Sept 2014

JONES, Nicholas Richard

Active
Ives Street, LondonSW3 2ND
Born August 1981
Director
Appointed 28 Apr 2023

YATES, Laura

Active
Ives Street, LondonSW3 2ND
Born February 1984
Director
Appointed 28 Apr 2023

MINTER, Ivan William

Resigned
Carlingford Road, LondonN15 3EJ
Born June 1944
Director
Appointed 06 Feb 2017
Resigned 29 Mar 2024

THOMAS, Mark Constable

Resigned
Church Street, BakewellDE45 1WL
Born June 1959
Director
Appointed 26 Sept 2014
Resigned 10 Oct 2022

Persons with significant control

1

High Holborn, LondonWC1V 6BX

Nature of Control

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

Filing History

46

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Incorporation Company
26 September 2014
NEWINCIncorporation