Ac Southern Properties Limited SOUTHSEA


Founded in 2016, Ac Southern Properties, classified under reg no. 10205429 is an active company. Currently registered at 104 Clarendon Road PO4 0SD, Southsea the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Farokh F., Aleksander H. and Kamleshbhai P.. Of them, Kamleshbhai P. has been with the company the longest, being appointed on 28 May 2016 and Farokh F. has been with the company for the least time - from 16 July 2021. As of 28 April 2024, there were 2 ex directors - Gavin M., Diane P. and others listed below. There were no ex secretaries.

Ac Southern Properties Limited Address / Contact

Office Address 104 Clarendon Road
Town Southsea
Post code PO4 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10205429
Date of Incorporation Sat, 28th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Farokh F.

Position: Director

Appointed: 16 July 2021

Aleksander H.

Position: Director

Appointed: 20 April 2018

Kamleshbhai P.

Position: Director

Appointed: 28 May 2016

Gavin M.

Position: Director

Appointed: 20 August 2018

Resigned: 19 October 2018

Diane P.

Position: Director

Appointed: 26 August 2016

Resigned: 15 November 2018

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Farokh F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kamlesh P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Farokh F.

Notified on 16 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamlesh P.

Notified on 28 May 2016
Ceased on 16 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand8 3134 0393 8696 1457 8316 994
Current Assets8 7544 1393 9696 2457 9317 094
Debtors441100100100100100
Net Assets Liabilities    -10 798-12 736
Other Debtors441100100100100 
Other
Average Number Employees During Period111111
Creditors8 1225 6403 8469 59518 72919 830
Net Current Assets Liabilities632-1 501123-3 350-10 798-12 736
Total Assets Less Current Liabilities632-1 501123-3 350-10 798-12 736
Other Creditors7 9905 1863 392   
Other Taxation Social Security Payable132454454454454 
Accrued Liabilities  7507981 794 
Corporation Tax Payable    200 
Number Shares Issued Fully Paid   100100 
Par Value Share   11 
Profit Loss   -3 473-7 448 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Friday 17th November 2023
filed on: 17th, November 2023
Free Download (2 pages)

Company search