Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACELEY PROPERTIES LIMITED
Company Information for

ACELEY PROPERTIES LIMITED

LANDMARK ST PETERS SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
02360729
Private Limited Company
Liquidation

Company Overview

About Aceley Properties Ltd
ACELEY PROPERTIES LIMITED was founded on 1989-03-14 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Aceley Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACELEY PROPERTIES LIMITED
 
Legal Registered Office
LANDMARK ST PETERS SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in ST4
 
Filing Information
Company Number 02360729
Company ID Number 02360729
Date formed 1989-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-06 00:47:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACELEY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACELEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN IAN LAWSON
Company Secretary 2008-10-31
JONATHAN IAN LAWSON
Director 2008-10-31
JAMES ANDREW SWIFT
Director 1992-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE MARY SWIFT
Director 1991-03-12 2008-12-02
IRENE MARY SWIFT
Company Secretary 1991-03-12 2008-10-31
JAMES BERNARD SWIFT
Director 1991-03-12 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN IAN LAWSON ACELEY (S-O-T) LIMITED Company Secretary 2008-10-31 CURRENT 1996-07-17 Liquidation
JONATHAN IAN LAWSON SWIFT ELECTRICAL DISTRIBUTORS LIMITED Company Secretary 2005-01-01 CURRENT 1978-11-02 Active
JONATHAN IAN LAWSON SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED Company Secretary 2004-12-20 CURRENT 1989-07-06 Active
JONATHAN IAN LAWSON THE SWIFT GALLERY LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JONATHAN IAN LAWSON ACELEY (S-O-T) LIMITED Director 2008-10-31 CURRENT 1996-07-17 Liquidation
JONATHAN IAN LAWSON SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED Director 2007-01-01 CURRENT 1989-07-06 Active
JAMES ANDREW SWIFT THE SWIFT GALLERY LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JAMES ANDREW SWIFT LOCAL MOTORING LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active - Proposal to Strike off
JAMES ANDREW SWIFT ACELEY (S-O-T) LIMITED Director 1996-08-20 CURRENT 1996-07-17 Liquidation
JAMES ANDREW SWIFT SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED Director 1992-05-01 CURRENT 1989-07-06 Active
JAMES ANDREW SWIFT SWIFT ELECTRICAL DISTRIBUTORS LIMITED Director 1992-04-25 CURRENT 1978-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 9th Floor 3 Hardman Street Manchester Manchester M3 3HF
2022-12-17Voluntary liquidation declaration of solvency
2022-12-17LIQ01Voluntary liquidation declaration of solvency
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM Unit 2a, Monarch Works Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH England
2022-11-25600Appointment of a voluntary liquidator
2022-11-25LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-14
2022-06-16AP01DIRECTOR APPOINTED MRS KAY MARKIDES
2022-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JONES
2022-06-16PSC07CESSATION OF JAMES ANDREW SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SWIFT
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM PO Box 141 Monarch Works Elswick Road Stoke on Trent ST4 1EW
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 6000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 6000
2016-03-18AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 6000
2015-03-19AR0114/03/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 6000
2014-03-20AR0114/03/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0114/03/13 ANNUAL RETURN FULL LIST
2012-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-27AR0114/03/12 ANNUAL RETURN FULL LIST
2011-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/11 FROM Swift House Glebe Street Stoke on Trent Staffordshire ST4 1EW
2011-03-22AR0114/03/11 ANNUAL RETURN FULL LIST
2010-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-18AR0114/03/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SWIFT / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN LAWSON / 01/10/2009
2010-02-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-03-16363aReturn made up to 14/03/09; full list of members
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR IRENE SWIFT
2008-11-11288aDIRECTOR APPOINTED MR JONATHAN IAN LAWSON
2008-11-11288aSECRETARY APPOINTED MR JONATHAN IAN LAWSON
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY IRENE SWIFT
2008-03-27363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-03363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-04363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-28363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-28AUDAUDITOR'S RESIGNATION
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-25AUDAUDITOR'S RESIGNATION
2002-03-25363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-19363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-29363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-17363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-03-02287REGISTERED OFFICE CHANGED ON 02/03/98 FROM: HORSESHOES 109A BUXTON ROAD CONGLETON CHESHIRE CW12 2DY
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: PO BOX 141 SWIFT HOUSE, GLEBE STREET STOKE ON TRENT STAFFORDSHIRE ST4 1EW
1997-03-19363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-05-20363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-10288DIRECTOR RESIGNED
1995-04-19363sRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1995-02-28287REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RL
1995-02-28Registered office changed on 28/02/95 from:\31 ironmarket newcastle staffordshire ST5 1RL
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-12-15123£ NC 1000/6000 14/09/94
1994-12-1588(2)RAD 14/09/94--------- £ SI 5998@1=5998 £ IC 2/6000
1994-12-15 nc 1000/6000 14/09/94
1994-12-15Ad 14/09/94--------- si 5998@1=5998 ic 2/6000
1994-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-12363sRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-03-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-03-10363sRETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS
1993-01-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-23288NEW DIRECTOR APPOINTED
1992-06-17Return made up to 14/03/92; no change of members
1992-02-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-07-17Return made up to 12/03/91; no change of members
1991-03-26Accounting reference date shortened from 31/12 to 31/03
1991-03-26FULL ACCOUNTS MADE UP TO 31/03/90
1991-02-26Return made up to 12/03/90; full list of members
1989-10-23Particulars of mortgage/charge
1989-08-31Director resigned;new director appointed
1989-08-31Registered office changed on 31/08/89 from:\dormer lodge winghouse lane tittensor, stoke on trent staffordshire, ST12 9HN
1989-06-01Registered office changed on 01/06/89 from:\domer lodge winghouse lane tittensor stoke-on-trent, ST12 9HN
1989-05-26Director resigned;new director appointed
1989-05-26Accounting reference date notified as 31/12
1989-04-27Registered office changed on 27/04/89 from:\1/3 leonard street london EC2A 4AQ
1989-04-27Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACELEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-23
Notices to2022-11-23
Resolution2022-11-23
Fines / Sanctions
No fines or sanctions have been issued against ACELEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-10 Satisfied
Intangible Assets
Patents
We have not found any records of ACELEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACELEY PROPERTIES LIMITED
Trademarks
We have not found any records of ACELEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACELEY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACELEY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACELEY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACELEY PROPERTIES LIMITEDEvent Date2022-11-23
Name of Company: ACELEY PROPERTIES LIMITED Company Number: 02360729 Nature of Business: Other letting and operating of own or leased real estate Registered office: 9th Floor, 3 Hardman Street, Manches…
 
Initiating party Event TypeNotices to
Defending partyACELEY PROPERTIES LIMITEDEvent Date2022-11-23
 
Initiating party Event TypeResolution
Defending partyACELEY PROPERTIES LIMITEDEvent Date2022-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACELEY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACELEY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.