Background WavePink WaveYellow Wave

AACE PROPERTIES LIMITED (10650396)

AACE PROPERTIES LIMITED (10650396) is an active UK company. incorporated on 3 March 2017. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AACE PROPERTIES LIMITED has been registered for 9 years. Current directors include CAIGER, Angela Grace.

Company Number
10650396
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
Windrush House, Witney, OX28 1HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAIGER, Angela Grace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AACE PROPERTIES LIMITED

AACE PROPERTIES LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AACE PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10650396

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Windrush House 55 Crawley Road Witney, OX28 1HX,

Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Apr 20
New Owner
Jun 20
New Owner
Jun 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

CAIGER, Angela Grace

Active
55 Crawley Road, WitneyOX28 1HX
Born January 1959
Director
Appointed 03 Mar 2017

Persons with significant control

3

Alexander James Houlton

Active
88 Haley Road, WitneyOX28 1HG
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020

Emma Louise Jones

Active
WitneyOX28 6LP
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020

Mrs Angela Grace Caiger

Active
55 Crawley Road, WitneyOX28 1HX
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Memorandum Articles
13 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 June 2020
PSC01Notification of Individual PSC
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Incorporation Company
3 March 2017
NEWINCIncorporation