Background WavePink WaveYellow Wave

ACE (KEIGHLEY) LIMITED (11131364)

ACE (KEIGHLEY) LIMITED (11131364) is an active UK company. incorporated on 3 January 2018. 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 (KEIGHLEY) LIMITED has been registered for 8 years. Current directors include GHANDOUR, Ismail, JONES, Nicholas Richard, YATES, Laura.

Company Number
11131364
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
22a 3rd Floor, 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 (KEIGHLEY) LIMITED

ACE (KEIGHLEY) LIMITED is an active company incorporated on 3 January 2018 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 (KEIGHLEY) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11131364

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 October 2025 (5 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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

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

Previous Addresses

3a Pont Street London SW1X 9EJ United Kingdom
From: 3 January 2018To: 1 August 2024
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 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
0
Funding
4
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 03 Jan 2018

GHANDOUR, Ismail

Active
Wilbraham Place, LondonSW1X 9AE
Born July 1962
Director
Appointed 03 Jan 2018

JONES, Nicholas Richard

Active
3rd Floor, LondonSW3 2ND
Born August 1981
Director
Appointed 28 Apr 2023

YATES, Laura

Active
3rd Floor, LondonSW3 2ND
Born February 1984
Director
Appointed 28 Apr 2023

MINTER, Ivan William

Resigned
Carlingford Road, LondonN15 3EJ
Born June 1944
Director
Appointed 03 Jan 2018
Resigned 29 Mar 2024

THOMAS, Mark Constable

Resigned
Pont Street, LondonSW1X 9EJ
Born June 1959
Director
Appointed 03 Jan 2018
Resigned 10 Oct 2022

Persons with significant control

1

High Holborn, LondonWC1V 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
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
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
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Memorandum Articles
15 March 2018
MAMA
Resolution
15 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2018
NEWINCIncorporation