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

ACEVALE MANAGEMENT COMPANY LIMITED

14 HACKWOOD, ROBERTSBRIDGE, EAST SUSSEX, TN32 5ER,
Company Registration Number
02319862
Private Limited Company
Active

Company Overview

About Acevale Management Company Ltd
ACEVALE MANAGEMENT COMPANY LIMITED was founded on 1988-11-21 and has its registered office in East Sussex. The organisation's status is listed as "Active". Acevale Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACEVALE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
14 HACKWOOD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5ER
Other companies in TN32
 
Filing Information
Company Number 02319862
Company ID Number 02319862
Date formed 1988-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACEVALE MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREWS ACCOUNTANCY SERVICES LIMITED   P.C.N. ASSOCIATES LTD
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 ACEVALE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER JEROME WILKINSON-WHITE
Company Secretary 2012-04-01
JOHN CLIVE ANDREWS
Director 1997-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH SNEDDON
Company Secretary 2008-04-01 2012-01-01
LANCE STEWART SMITH
Company Secretary 2005-03-31 2008-04-01
ALAN BUCKLEY
Company Secretary 2000-09-10 2005-03-01
GARY DAVID CLARKE
Company Secretary 1998-09-06 2000-09-10
CONSTANTINE ANTHONY SANSON
Company Secretary 1994-11-08 1998-09-06
DAVID EDWARD COLLIS
Director 1990-12-31 1997-08-18
PETER FLEMING SKYNNER
Company Secretary 1990-12-31 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ANDREWS ONEO CORP LTD Director 2018-02-21 CURRENT 2011-12-05 Active - Proposal to Strike off
JOHN CLIVE ANDREWS FRONTIER MARKETS MEDIA LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SIMURG CAPITAL PARTNERS LTD Director 2018-01-19 CURRENT 2018-01-19 Active
JOHN CLIVE ANDREWS DSI CORPORATION LIMITED Director 2017-03-31 CURRENT 2012-09-26 Active
JOHN CLIVE ANDREWS WORLD HOLDINGS LIMITED Director 2017-03-08 CURRENT 2016-12-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LES OMBRAGES LIMITED Director 2017-01-01 CURRENT 2008-06-10 Dissolved 2017-07-04
JOHN CLIVE ANDREWS SUNMINE INVEST LIMITED Director 2016-07-01 CURRENT 2014-10-16 Dissolved 2016-11-08
JOHN CLIVE ANDREWS HORSES FRANCE COMPANY LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-03
JOHN CLIVE ANDREWS SPARK PAYMENT SOLUTION LTD Director 2016-02-22 CURRENT 2013-10-21 Active
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Director 2016-01-01 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS H C S FRANCE LTD Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SKILLSUP TRAINING LTD Director 2015-10-01 CURRENT 2014-09-30 Dissolved 2016-01-26
JOHN CLIVE ANDREWS T.R.T - MERGENS SWISS DEVELOPMENT LTD Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OLMAN ENTERPRISES LTD Director 2015-05-22 CURRENT 2010-03-01 Active
JOHN CLIVE ANDREWS PENNY FARTHING DESIGNS LTD Director 2015-04-01 CURRENT 2014-03-24 Active
JOHN CLIVE ANDREWS SANTAREL LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MERGENS SPORT LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS PS PROPERTY DEVELOPERS LIMITED Director 2014-09-01 CURRENT 2014-02-14 Dissolved 2016-01-26
JOHN CLIVE ANDREWS EDGE SURVEYS LIMITED Director 2014-09-01 CURRENT 2010-11-04 Dissolved 2016-04-05
JOHN CLIVE ANDREWS VITAFORTE LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS FINANCING & INVESTMENT TRADING LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2018-02-13
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Director 2014-06-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS K V INTERIORS & DESIGNS LTD Director 2014-06-01 CURRENT 2014-01-16 Active - Proposal to Strike off
JOHN CLIVE ANDREWS BENRAY-RADIO CAROLINE LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TRANS TRADE CONSULT LTD Director 2014-05-12 CURRENT 2014-05-12 Active
JOHN CLIVE ANDREWS SAGESSE FINANCE LIMITED Director 2014-04-01 CURRENT 2010-11-22 Active
JOHN CLIVE ANDREWS GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED Director 2014-03-01 CURRENT 2002-05-08 Active
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Director 2014-03-01 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS PLANET INTERNATIONAL TRADING CO LTD Director 2013-11-15 CURRENT 1998-08-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SAJESS LTD Director 2013-11-01 CURRENT 2012-09-13 Active
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Director 2013-08-01 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS A.V.M. MARINE LTD Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-04-26
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Director 2013-06-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS EUROPE FINANCIAL TRADING LTD Director 2013-05-22 CURRENT 2013-05-22 Active
JOHN CLIVE ANDREWS AFRICA INNOVATION PAYMENT(A.I.P) LTD Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2016-05-10
JOHN CLIVE ANDREWS AFRICA INNOVATION PAYMENT LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SOUTHWESTERN TRADING LTD. Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Director 2013-01-01 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS SUAMY LTD Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-04-26
JOHN CLIVE ANDREWS SPOREFOR LTD Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2015-01-20
JOHN CLIVE ANDREWS METAL VISION LTD. Director 2012-08-13 CURRENT 2012-08-13 Active - Proposal to Strike off
JOHN CLIVE ANDREWS IGNIS TRADING LTD. Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-06-17
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Director 2012-06-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Director 2012-06-01 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Director 2012-06-01 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ANKINS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LIGNUM COMMERCE LIMITED Director 2012-04-16 CURRENT 2007-04-20 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Director 2012-01-01 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Director 2011-09-30 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS HEATHFIELD AERONAUTICAL CONSULTANCY LTD Director 2011-09-01 CURRENT 2011-07-04 Active - Proposal to Strike off
JOHN CLIVE ANDREWS JENNYMARK SUN MINE LTD Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LMBLF LTD Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2016-04-05
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Director 2011-05-01 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS MORGENLAND LIMITED Director 2011-05-01 CURRENT 2000-01-10 Active
JOHN CLIVE ANDREWS PETER ENVIRONMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TEMURA TECHNOLOGY LTD Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LABORATOIRE MERGENS (UK) LTD Director 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TRANSACT ENERGY UK LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
JOHN CLIVE ANDREWS MADISON 6002 LTD Director 2010-08-13 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Director 2010-05-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS REAL VIRTUAL STUDIO LTD Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
JOHN CLIVE ANDREWS POLMAN ENTERPRISES LTD Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Director 2010-01-29 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS JENNYMARK FORMATIONS LIMITED Director 2010-01-01 CURRENT 2001-08-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SELECT CORPORATE SERVICES AND CONSULTANCY LTD Director 2009-05-01 CURRENT 2008-05-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS THE KITCHEN COOKERY SCHOOL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
JOHN CLIVE ANDREWS CREATIVE SPACES (EAST SUSSEX) LTD Director 2008-04-01 CURRENT 2005-04-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS STILL DEVELOPMENTS LIMITED Director 2008-03-01 CURRENT 2004-07-30 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MINSTREL MARKETING LIMITED Director 2007-03-16 CURRENT 2006-09-11 Dissolved 2015-01-20
JOHN CLIVE ANDREWS ANDREWS ACCOUNTANCY SERVICES LIMITED Director 2004-02-20 CURRENT 2004-01-23 Active
JOHN CLIVE ANDREWS ANDREWS PAYROLL SERVICES LIMITED Director 2004-02-20 CURRENT 2004-01-23 Active
JOHN CLIVE ANDREWS LAW FORMATIONS LIMITED Director 1999-06-30 CURRENT 1999-06-30 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LAW CONSULTANTS LIMITED Director 1999-06-03 CURRENT 1999-06-03 Active - Proposal to Strike off
JOHN CLIVE ANDREWS JENNYMARK LIMITED Director 1996-07-26 CURRENT 1996-07-26 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
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-24AP03Appointment of Mr Alan Buckley as company secretary on 2021-06-01
2021-06-24TM02Termination of appointment of Peter Jerome Wilkinson-White on 2021-06-01
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-15AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-12AR0130/11/13 ANNUAL RETURN FULL LIST
2013-01-30AR0130/11/12 ANNUAL RETURN FULL LIST
2013-01-30AP03Appointment of Mr Peter Jerome Wilkinson-White as company secretary
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH SNEDDON
2012-10-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-07AR0130/11/10 ANNUAL RETURN FULL LIST
2010-01-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-21AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-21CH01Director's details changed for Mr John Clive Andrews on 2009-10-01
2009-01-26AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-22363aReturn made up to 30/11/08; full list of members
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY LANCE STEWART SMITH
2008-12-22288aSECRETARY APPOINTED MR KENNETH SNEDDON
2008-03-31AA31/03/07 TOTAL EXEMPTION FULL
2008-01-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-07363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12288bSECRETARY RESIGNED
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-01-10363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-11363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-31288bSECRETARY RESIGNED
2001-01-31288aNEW SECRETARY APPOINTED
2001-01-31363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-07363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-01-04288aNEW SECRETARY APPOINTED
1998-12-21363(288)SECRETARY RESIGNED
1998-12-21363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-12363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-10-17AUDAUDITOR'S RESIGNATION
1997-09-19288aNEW DIRECTOR APPOINTED
1997-09-19288bDIRECTOR RESIGNED
1997-09-03287REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 2 CARRIERS PLACE BLACKHAM NR TUNBRIDGE WELLS KENT TN3 9UQ
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-09363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1995-11-20363sRETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS
1995-11-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-17363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-11-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-17AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-05363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1992-12-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-22363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1991-12-20363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ACEVALE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACEVALE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACEVALE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACEVALE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 1,001
Current Assets 2012-04-01 £ 1,001
Shareholder Funds 2012-04-01 £ 1,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACEVALE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACEVALE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ACEVALE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACEVALE MANAGEMENT COMPANY 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 (98000 - Residents property management) as ACEVALE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ACEVALE MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACEVALE MANAGEMENT COMPANY 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 ACEVALE MANAGEMENT COMPANY 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.