Acsl Properties Limited, Chelmsford

Acsl Properties Limited is a private limited company. Situated at Suite 3, The Hamilton Centre, Rodney Way, Chelmsford CM1 3BY, the aforementioned 7 years old company was incorporated on 2016-12-16 and is categorised as "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
1 director can be found in this company: Alan C. (appointed on 15 January 2018).
About
Name: Acsl Properties Limited
Number: 10529104
Incorporation date: 2016-12-16
End of financial year: 30 June
 
Address: Suite 3, The Hamilton Centre
Rodney Way
Chelmsford
CM1 3BY
SIC code: 68100 - Buying and selling of own real estate
Company staff
People with significant control
Alan C.
3 December 2018
Nature of control: significiant influence or control
Otterburn Ltd
3 December 2018 - 3 December 2018
Address 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
Nature of control: 75,01-100% shares
Sterling Trustees Limited
15 May 2017 - 3 December 2018
Address 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
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
9 February 2017 - 15 May 2017
Address 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
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
16 December 2016 - 9 February 2017
Address Mill Mall Suite 6 Wickhams Cay 1, Road Town, Tortola, Bvi, PO Box 3085, Bvi
Legal authority Bvi
Legal form Inc
Nature of control: significiant influence or control
Financial data
Date of Accounts 2016-12-31 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30 2023-06-30
Current Assets 1 395,478 1,811,148 1,077,569 842,182 597,896 39,614
Fixed Assets - 5,034,244 5,034,889 5,035,843 5,073,963 5,055,867 5,049,874
Total Assets Less Current Liabilities 1 146,849 292,903 445,500 481,863 444,266 442,577
Number Shares Allotted 1 - - - - - -
Shareholder Funds 1 - - - - - -

The target date for Acsl Properties Limited confirmation statement filing is 2024-05-29. The latest confirmation statement was submitted on 2023-05-15. The due date for the next statutory accounts filing is 31 March 2024. Latest accounts filing was submitted for the time up until 30 June 2022.

5 persons of significant control are indexed in the Companies House, namely: Alan C. that has substantial control or influence. Otterburn Ltd has over 3/4 of shares. The corporate PSC is located at Bank Lane and Bay Street. Sterling Trustees Limited has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence. The corporate PSC is located at Road Town.

Company filing
Filter filings by 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 | address
Free Download (1 page)