Background WavePink WaveYellow Wave

ACETIME PROPERTIES LTD (09246624)

ACETIME PROPERTIES LTD (09246624) is an active UK company. incorporated on 2 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ACETIME PROPERTIES LTD has been registered for 11 years. Current directors include ADLER, Anthony Joseph, SAMUELS, Marc Howard.

Company Number
09246624
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLER, Anthony Joseph, SAMUELS, Marc Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACETIME PROPERTIES LTD

ACETIME PROPERTIES LTD is an active company incorporated on 2 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ACETIME PROPERTIES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09246624

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG England
From: 17 June 2021To: 14 May 2024
3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
From: 25 May 2017To: 17 June 2021
131 Edgware Road London W2 2AP
From: 9 November 2016To: 25 May 2017
75 Maygrove Road London NW6 2EG
From: 24 October 2014To: 9 November 2016
43 Welllington Avenue London London N15 6AX England
From: 2 October 2014To: 24 October 2014
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 15
Loan Secured
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ADLER, Anthony

Active
Winston House, LondonN3 1DH
Secretary
Appointed 02 Oct 2014

ADLER, Anthony Joseph

Active
Winston House, LondonN3 1DH
Born May 1961
Director
Appointed 02 Oct 2014

SAMUELS, Marc Howard

Active
Winston House, LondonN3 1DH
Born July 1971
Director
Appointed 01 May 2015

Persons with significant control

2

Mr Anthony Joseph Adler

Active
Winston House, LondonN3 1DH
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Marc Howard Samuels

Active
Winston House, LondonN3 1DH
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
6 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Incorporation Company
2 October 2014
NEWINCIncorporation