Company NameAce Properties (NE) Limited
Company StatusActive
Company Number06013520
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Previous NamesAblest Engineering Ltd and L & G Manufacturing Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Haynes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5
Wagonway Road Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Secretary NameMrs Carolyn Clarke
NationalityBritish
StatusCurrent
Appointed19 December 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 4 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressUnit 5
Wagonway Road Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Director NameMrs Carolyn Clarke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 5
Wagonway Road Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Director NameChristopher Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5
Wagonway Road Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Director NameJeffrey Alan Haynes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 The Cornfields
Hebburn
Tyne And Wear
NE31 1YH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelgman.co.uk

Location

Registered AddressUnit 5
Wagonway Road Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ah Engineering (Northeast) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 February 2016Company name changed l & g manufacturing company LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
26 February 2016Change of name notice (2 pages)
6 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(6 pages)
3 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(6 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
26 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 January 2013Termination of appointment of Jeffrey Haynes as a director (1 page)
2 February 2012Annual return made up to 29 November 2011 (16 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (17 pages)
25 February 2010Annual return made up to 29 November 2009 (16 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 December 2008Return made up to 29/11/08; no change of members (6 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 August 2008Director appointed carolyn clarke (2 pages)
28 August 2008Director appointed jeffrey alan haynes (2 pages)
28 August 2008Director appointed christopher clarke (2 pages)
26 February 2008Return made up to 29/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2007Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2007Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
12 February 2007Registered office changed on 12/02/07 from: a h engineering north east unit 5 wagonway industrial wagonway road, hebburn tyne & wear NE31 1SP (1 page)
30 January 2007Company name changed ablest engineering LTD\certificate issued on 30/01/07 (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
29 November 2006Incorporation (9 pages)