ACEMARK PROPERTIES LIMITED

Hellopages » Greater London » Haringey » N15 4NP

Company number 03723643
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 206 HIGH ROAD, LONDON, N15 4NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Confirmation statement made on 25 February 2017 with updates; Statement of capital following an allotment of shares on 1 February 2017 GBP 106 . The most likely internet sites of ACEMARK PROPERTIES LIMITED are www.acemarkproperties.co.uk, and www.acemark-properties.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-six years and eleven months. Acemark Properties Limited is a Private Limited Company. The company registration number is 03723643. Acemark Properties Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Acemark Properties Limited is 206 High Road London N15 4np. The company`s financial liabilities are £3439.42k. It is £2801.05k against last year. The cash in hand is £3485.64k. It is £2771.98k against last year. And the total assets are £3768.46k, which is £2756.74k against last year. HAGER, Jonathan is a Secretary of the company. HAGER, David is a Director of the company. HAGER, Jonathan is a Director of the company. PEARLMAN, David Alan is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


acemark properties Key Finiance

LIABILITIES £3439.42k
+438%
CASH £3485.64k
+388%
TOTAL ASSETS £3768.46k
+272%
All Financial Figures

Current Directors

Secretary
HAGER, Jonathan
Appointed Date: 14 April 1999

Director
HAGER, David
Appointed Date: 14 April 1999
84 years old

Director
HAGER, Jonathan
Appointed Date: 14 April 1999
59 years old

Director
PEARLMAN, David Alan
Appointed Date: 14 April 1999
80 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 April 1999
Appointed Date: 01 March 1999

Nominee Director
BUYVIEW LTD
Resigned: 14 April 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Mr Jonathan Hager
Notified on: 1 February 2017
59 years old
Nature of control: Has significant influence or control

ACEMARK PROPERTIES LIMITED Events

05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
01 Mar 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 106

31 Oct 2016
Total exemption small company accounts made up to 28 March 2016
07 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 103

...
... and 49 more events
03 Jun 1999
New director appointed
03 Jun 1999
New secretary appointed
03 Jun 1999
Registered office changed on 03/06/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
03 Jun 1999
Ad 14/04/99--------- £ si 100@1=100 £ ic 2/102
01 Mar 1999
Incorporation

ACEMARK PROPERTIES LIMITED Charges

9 September 2004
Mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 17 shorts gardens london t/no…
9 September 2004
Debenture deed
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2003
Mortgage deed
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 10, 11, 12 and 13 charlotte place london…
12 December 2001
Mortgage deed
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 96 and 96A grays inn…
24 June 1999
Mortgage debenture
Delivered: 29 June 1999
Status: Satisfied on 16 August 2003
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 June 1999
Legal charge
Delivered: 29 June 1999
Status: Satisfied on 22 October 2015
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 10,11,12 and 13 charlotte place…