Acsl Properties Limited CHELMSFORD


Founded in 2016, Acsl Properties, classified under reg no. 10529104 is an active company. Currently registered at Suite 3, The Hamilton Centre CM1 3BY, Chelmsford the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has one director. Alan C., appointed on 15 January 2018. There are currently no secretaries appointed. As of 9 May 2024, there were 3 ex directors - Andrew L., Arthur L. and others listed below. There were no ex secretaries.

Acsl Properties Limited Address / Contact

Office Address Suite 3, The Hamilton Centre
Office Address2 Rodney Way
Town Chelmsford
Post code CM1 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10529104
Date of Incorporation Fri, 16th Dec 2016
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Alan C.

Position: Director

Appointed: 15 January 2018

Andrew L.

Position: Director

Appointed: 16 January 2018

Resigned: 10 March 2023

Arthur L.

Position: Director

Appointed: 16 December 2016

Resigned: 16 December 2016

Andrew L.

Position: Director

Appointed: 16 December 2016

Resigned: 15 January 2018

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we found, there is Alan C. This PSC has significiant influence or control over this company,. Another one in the PSC register is Otterburn Ltd that entered Nassau, Bahamas as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Sterling Trustees Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alan C.

Notified on 3 December 2018
Nature of control: significiant influence or control

Otterburn Ltd

Suite 205a-Saffrey Square Bank Lane And Bay Street, Nassau, Bahamas

Legal authority Bahamas
Legal form Limited
Country registered Bahamas
Place registered Bahamas
Registration number 202513b
Notified on 3 December 2018
Ceased on 3 December 2018
Nature of control: 75,01-100% shares

Sterling Trustees Limited

4th Floor Rodus Building Road Town, Tortola, Virgin Islands, British

Legal authority Bvi
Legal form Limited Company
Country registered Bvi
Place registered Bvi
Registration number 1023177
Notified on 15 May 2017
Ceased on 3 December 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Continental Administration Services Ltd As Trustee Of The S.Ladsky Settlement 1987

Dixcart House Fort Charles, Charlestown, Nevis St Kitts And Nevis, Nevis St Kitts And Nevs

Legal authority Nevis St Kitts And Nevis
Legal form Limited Company
Country registered Nevis St Kitts And Nevis
Place registered St Kitts And Nevis
Registration number C24953
Notified on 9 February 2017
Ceased on 15 May 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Lombard Wall Corporate Services Inc

Mill Mall Suite 6 Wickhams Cay 1, Road Town, Tortola, Bvi, PO Box 3085, Bvi

Legal authority Bvi
Legal form Inc
Notified on 16 December 2016
Ceased on 9 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1      
Balance Sheet
Cash Bank On Hand 366 6001 791 6481 016 971774 543521 86838 231
Current Assets1395 4781 811 1481 077 569842 182597 89639 614
Debtors128 87819 50060 59867 63976 0281 383
Net Assets Liabilities  292 903396 889439 073411 501410 655
Other Debtors19 378 698739 1 383
Property Plant Equipment 5 7926 4377 39145 51127 41521 422
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5203 4996 16815 98325 59033 523
Additions Other Than Through Business Combinations Investment Property Fair Value Model 5 028 452     
Average Number Employees During Period   1111
Bank Borrowings Overdrafts   48 61142 79032 76531 922
Creditors 5 282 8736 553 13448 61142 79032 76531 922
Disposals Property Plant Equipment     8 489 
Fixed Assets 5 034 2445 034 8895 035 8435 073 9635 055 8675 049 874
Increase From Depreciation Charge For Year Property Plant Equipment 1 5201 9792 6699 8159 6077 933
Investment Property 5 028 4525 028 4525 028 4525 028 4525 028 4525 028 452
Investment Property Fair Value Model 5 028 4525 028 4525 028 4525 028 4525 028 452 
Net Current Assets Liabilities1-4 887 395-4 741 986-4 590 343-4 592 100-4 611 601-4 607 297
Other Creditors 5 228 3766 500 2075 574 6935 348 9165 181 2674 617 718
Other Taxation Social Security Payable 51 28352 92789 58755 73519 34021 483
Property Plant Equipment Gross Cost 7 3129 93613 55961 49453 00554 945
Total Additions Including From Business Combinations Property Plant Equipment 7 3122 6243 62347 935 1 940
Total Assets Less Current Liabilities1146 849292 903445 500481 863444 266442 577
Trade Creditors Trade Payables 3 214 2 24322 8842 1431 206
Trade Debtors Trade Receivables 19 50019 50059 90066 90076 028 
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 19th December 2023. New Address: C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH. Previous address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
filed on: 19th, December 2023
Free Download (1 page)

Company search