ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acewood Limited

Acewood Limited is an active company incorporated on 13 December 1988 with the registered office located in Maidstone, Kent. Acewood Limited was registered 36 years ago.
Status
Active
Active since 33 years ago
Company No
02328173
Private limited company
Age
36 years
Incorporated 13 December 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (25 days ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
97 Heath Road
Maidstone
Kent
ME16 9JT
England
Address changed on 16 Oct 2023 (2 years ago)
Previous address was Suite 1, Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1947
PSC • Director • British • Lives in UK • Born in Jan 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Propertymark Trust Ltd
John Oakley is a mutual person.
Active
PR & NVH Property Holdings Ltd
John Oakley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.54K
Increased by £2.24K (+741%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.43K
Increased by £1.49K (+77%)
Total Liabilities
-£1.92K
Increased by £1.92K (%)
Net Assets
£1.51K
Decreased by £426 (-22%)
Debt Ratio (%)
56%
Increased by 56.04% (%)
Latest Activity
Confirmation Submitted
17 Days Ago on 24 Oct 2025
Abridged Accounts Submitted
4 Months Ago on 16 Jun 2025
Abridged Accounts Submitted
12 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
2 Years Ago on 16 Oct 2023
Registered Address Changed
2 Years Ago on 16 Oct 2023
Wendy Magdalena Everitt Resigned
2 Years 1 Month Ago on 9 Oct 2023
Marcus Monger (PSC) Appointed
2 Years 1 Month Ago on 9 Oct 2023
Wendy Magdalena Everitt Resigned
2 Years 1 Month Ago on 9 Oct 2023
Mr Marcus Monger Appointed
2 Years 1 Month Ago on 9 Oct 2023
Get Credit Report
Discover Acewood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 October 2025 with no updates
Submitted on 24 Oct 2025
Unaudited abridged accounts made up to 31 March 2025
Submitted on 16 Jun 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 17 Oct 2024
Registered office address changed from Suite 1, Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB England to 97 97 Heath Road Maidstone Kent ME16 9JT on 16 October 2023
Submitted on 16 Oct 2023
Cessation of Wendy Magdalena Everitt as a person with significant control on 9 October 2023
Submitted on 16 Oct 2023
Notification of John Oakley as a person with significant control on 9 October 2023
Submitted on 16 Oct 2023
Appointment of Mr John Oakley as a director on 9 October 2023
Submitted on 16 Oct 2023
Appointment of Mr Marcus Monger as a director on 9 October 2023
Submitted on 16 Oct 2023
Termination of appointment of Wendy Magdalena Everitt as a director on 9 October 2023
Submitted on 16 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year