Ace Property Restoration Limited

General information

Name:

Ace Property Restoration Ltd

Office Address:

21 Church Road Parkstone BH14 8UF Poole

Number: 02050099

Incorporation date: 1986-08-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ace Property Restoration came into being in 1986 as a company enlisted under no 02050099, located at BH14 8UF Poole at 21 Church Road. This company has been in business for thirty eight years and its last known state is active. This enterprise's SIC and NACE codes are 43390 which stands for Other building completion and finishing. Wednesday 31st August 2022 is the last time when the company accounts were reported.

There seems to be a group of five directors controlling the limited company at the moment, specifically Gabrielle P., Anthony P., Mark P. and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors assignments for four years. Furthermore, the managing director's tasks are aided with by a secretary - Clifford P..

Executives who control the firm include: Gabrielle P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Clifford P.

Role: Secretary

Latest update: 18 April 2024

Gabrielle P.

Role: Director

Appointed: 03 August 2020

Latest update: 18 April 2024

Anthony P.

Role: Director

Appointed: 05 April 2008

Latest update: 18 April 2024

Mark P.

Role: Director

Appointed: 23 October 2006

Latest update: 18 April 2024

Clifford P.

Role: Director

Appointed: 30 May 1991

Latest update: 18 April 2024

Janet P.

Role: Director

Appointed: 30 May 1991

Latest update: 18 April 2024

People with significant control

Gabrielle P.
Notified on 1 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Clifford P.
Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 12 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 March 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 March 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 March 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
37
Company Age

Similar companies nearby

Closest companies