ACELEY PROPERTIES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 1EW

Company number 02360729
Status Active
Incorporation Date 14 March 1989
Company Type Private Limited Company
Address 141, MONARCH WORKS, ELSWICK ROAD, STOKE ON TRENT, ST4 1EW
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 eighty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 6,000 . The most likely internet sites of ACELEY PROPERTIES LIMITED are www.aceleyproperties.co.uk, and www.aceley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Aceley Properties Limited is a Private Limited Company. The company registration number is 02360729. Aceley Properties Limited has been working since 14 March 1989. The present status of the company is Active. The registered address of Aceley Properties Limited is 141 Monarch Works Elswick Road Stoke On Trent St4 1ew. . LAWSON, Jonathan Ian is a Secretary of the company. LAWSON, Jonathan Ian is a Director of the company. SWIFT, James Andrew is a Director of the company. Secretary SWIFT, Irene Mary has been resigned. Director SWIFT, Irene Mary has been resigned. Director SWIFT, James Bernard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAWSON, Jonathan Ian
Appointed Date: 31 October 2008

Director
LAWSON, Jonathan Ian
Appointed Date: 31 October 2008
49 years old

Director
SWIFT, James Andrew
Appointed Date: 01 May 1992
68 years old

Resigned Directors

Secretary
SWIFT, Irene Mary
Resigned: 31 October 2008

Director
SWIFT, Irene Mary
Resigned: 02 December 2008
93 years old

Director
SWIFT, James Bernard
Resigned: 28 April 1995
112 years old

Persons With Significant Control

Mr James Andrew Swift
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Swift
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kay Markides
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACELEY PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6,000

...
... and 78 more events
26 May 1989
Accounting reference date notified as 31/12

27 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1989
Registered office changed on 27/04/89 from: 1/3 leonard street london EC2A 4AQ

14 Mar 1989
Incorporation

ACELEY PROPERTIES LIMITED Charges

10 October 1989
Debenture
Delivered: 23 October 1989
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1989
Legal mortgage
Delivered: 23 October 1989
Status: Satisfied on 19 February 2010
Persons entitled: National Westminster Bank PLC
Description: Land & buildings k/a swift house, clebe street…