Ansco Properties Limited ROMFORD


Ansco Properties started in year 2001 as Private Limited Company with registration number 04245511. The Ansco Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Romford at 1a Hillfoot Road. Postal code: RM5 3LP. Since 2017/12/19 Ansco Properties Limited is no longer carrying the name Chepstow Properties & Investments.

The firm has one director. Anup K., appointed on 3 July 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ansco Properties Limited Address / Contact

Office Address 1a Hillfoot Road
Office Address2 Hillfoot Road
Town Romford
Post code RM5 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245511
Date of Incorporation Tue, 3rd Jul 2001
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Anup K.

Position: Director

Appointed: 03 July 2001

Usha K.

Position: Director

Appointed: 27 August 2013

Resigned: 16 September 2016

Vasant K.

Position: Secretary

Appointed: 20 December 2001

Resigned: 16 September 2016

Shibir K.

Position: Director

Appointed: 03 July 2001

Resigned: 30 September 2007

Anup K.

Position: Secretary

Appointed: 03 July 2001

Resigned: 20 December 2001

Daniel D.

Position: Nominee Director

Appointed: 03 July 2001

Resigned: 03 July 2001

Daniel D.

Position: Nominee Secretary

Appointed: 03 July 2001

Resigned: 03 July 2001

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Anup K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Usha K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Shibir K., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Anup K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Usha K.

Notified on 6 April 2016
Ceased on 15 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Shibir K.

Notified on 6 April 2016
Ceased on 15 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Chepstow Properties & Investments December 19, 2017
Chepstow Investments May 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand886 73274 663107 433103 567141 42232 51949 58236 005
Current Assets893 67674 663108 432144 200169 50163 35775 16368 968
Debtors6 944 99840 63328 07930 83825 58132 963
Net Assets Liabilities1 159 662513 686531 557548 304581 9581 169 0601 211 1991 246 420
Other Debtors6 944  40 63328 07930 13825 58132 963
Property Plant Equipment       966
Other
Accumulated Depreciation Impairment Property Plant Equipment       322
Average Number Employees During Period   11111
Bank Borrowings 400 099388 088375 428362 0811 155 0001 120 0001 085 000
Bank Borrowings Overdrafts350 000388 225375 565362 905349 5581 155 0001 120 0001 085 000
Creditors496 595388 225375 565362 905349 5581 155 0001 120 0001 085 000
Disposals Investment Property Fair Value Model 20 00029 75046 500    
Fixed Assets      2 448 0412 449 007
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 123 189-4 500     
Increase From Depreciation Charge For Year Property Plant Equipment       322
Investment Property777 561880 750846 500800 000800 0002 448 0412 448 0412 448 041
Investment Property Fair Value Model777 561880 750846 500800 000800 0002 448 0412 448 041 
Net Current Assets Liabilities397 08141 24371 207113 210133 51711 02018 15917 414
Number Shares Issued Fully Paid 500500     
Other Creditors15 797 11 1207503 00239 51936 10936 960
Other Taxation Social Security Payable125 69717 36613 48516 48420 45912 81820 67314 519
Par Value Share 11     
Property Plant Equipment Gross Cost       1 288
Provisions For Liabilities Balance Sheet Subtotal14 98020 08210 5852 0012 001135 001135 001135 001
Total Additions Including From Business Combinations Property Plant Equipment       1 288
Total Assets Less Current Liabilities1 174 642921 993917 707913 210933 5172 459 0612 466 2002 466 421
Trade Creditors Trade Payables5 1014 180971 232  22275
Trade Debtors Trade Receivables  998  700  
Additions Other Than Through Business Combinations Investment Property Fair Value Model     948 041  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 11th, April 2024
Free Download (9 pages)

Company search