ACL PROPERTY INVESTMENT LTD

Register to unlock more data on OkredoRegister

ACL PROPERTY INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11194641

Incorporation date

08/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Office, Linstead House, 9, Disraeli Road, London SW15 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2018)
dot icon19/12/2025
Registration of charge 111946410013, created on 2025-12-19
dot icon19/11/2025
Director's details changed for Mr Adem Ozturk on 2025-11-19
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon16/05/2025
Micro company accounts made up to 2025-02-28
dot icon13/11/2024
Micro company accounts made up to 2024-02-28
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon28/06/2024
Change of details for Mr Adem Ozturk as a person with significant control on 2024-06-27
dot icon28/06/2024
Change of details for Mr Adem Ozturk as a person with significant control on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Chakib Bennani on 2024-06-27
dot icon10/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon07/11/2023
Registration of charge 111946410012, created on 2023-11-01
dot icon10/10/2023
Micro company accounts made up to 2023-02-28
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon16/11/2022
Registered office address changed from 9 Disraeli Road Office -1- London SW15 2DR United Kingdom to Office, Linstead House, 9 Disraeli Road London SW15 2DR on 2022-11-16
dot icon11/11/2022
Registered office address changed from 282 Earls Court Road Kensington London SW5 9AS England to Office 1 9 Disraeli Road London SW15 2DR on 2022-11-11
dot icon11/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon11/11/2022
Registered office address changed from Office 1 9 Disraeli Road London SW15 2DR England to 9 Disraeli Road Office -1- London SW15 2DR on 2022-11-11
dot icon28/07/2022
Registered office address changed from Office 16, Network Business Centre, 329 - 339 Putney Bridge Road, London SW15 2PG United Kingdom to 282 Earls Court Road Kensington London SW5 9AS on 2022-07-28
dot icon08/03/2022
Registered office address changed from Office 16, Network Business Centre, Putney Bridge Road London SW15 2PG England to Office 16, Network Business Centre, 329 - 339 Putney Bridge Road, London SW15 2PG on 2022-03-08
dot icon08/03/2022
Registered office address changed from 16 Putney Bridge Road London SW15 2PG England to Office 16, Network Business Centre, Putney Bridge Road London SW15 2PG on 2022-03-08
dot icon08/03/2022
Registered office address changed from 1C Dealtry Road Putney London SW15 6NL England to 16 Putney Bridge Road London SW15 2PG on 2022-03-08
dot icon10/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon07/05/2021
Micro company accounts made up to 2021-02-28
dot icon12/01/2021
Registration of charge 111946410011, created on 2021-01-11
dot icon21/12/2020
Confirmation statement made on 2020-11-07 with updates
dot icon10/12/2020
Notification of Chakib Bennani as a person with significant control on 2020-03-01
dot icon09/12/2020
Cessation of Chakib Bennani as a person with significant control on 2020-03-01
dot icon26/11/2020
Notification of Adem Ozturk as a person with significant control on 2020-03-01
dot icon26/11/2020
Change of details for Mr Chakib Bennani as a person with significant control on 2020-03-01
dot icon01/07/2020
Micro company accounts made up to 2020-02-29
dot icon01/06/2020
Director's details changed for Mr Adem Ozturk on 2020-06-01
dot icon06/02/2020
Registration of charge 111946410010, created on 2020-02-06
dot icon20/12/2019
Registration of charge 111946410009, created on 2019-12-13
dot icon29/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon11/10/2019
Registration of charge 111946410008, created on 2019-09-27
dot icon12/08/2019
Registration of charge 111946410007, created on 2019-08-01
dot icon18/07/2019
Micro company accounts made up to 2019-02-28
dot icon01/07/2019
Registration of charge 111946410006, created on 2019-06-12
dot icon26/06/2019
Registration of charge 111946410005, created on 2019-06-12
dot icon17/05/2019
Director's details changed for Mr Adem Ozturk on 2019-05-17
dot icon15/05/2019
Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to 1C Dealtry Road Putney London SW15 6NL on 2019-05-15
dot icon05/12/2018
Registration of charge 111946410004, created on 2018-11-26
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon03/09/2018
Registration of charge 111946410003, created on 2018-08-17
dot icon24/08/2018
Registration of charge 111946410002, created on 2018-08-24
dot icon19/06/2018
Registration of charge 111946410001, created on 2018-05-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon12/06/2018
Change of details for Mr Chakib Bennani as a person with significant control on 2018-04-26
dot icon12/06/2018
Cessation of Adem Ozturk as a person with significant control on 2018-04-26
dot icon12/02/2018
Director's details changed for Mr Chakib Bennani on 2018-02-12
dot icon12/02/2018
Change of details for Mr Chakib Dosse Bennani as a person with significant control on 2018-02-12
dot icon09/02/2018
Change of details for Mr Chakib Dosse Bennani as a person with significant control on 2018-02-09
dot icon09/02/2018
Change of details for Mr Adem Ozturk as a person with significant control on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Adem Ozturk on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Chakib Dosse Bennani on 2018-02-09
dot icon08/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.36K
-
0.00
-
-
2022
0
61.57K
-
0.00
-
-
2023
0
54.25K
-
0.00
-
-
2023
0
54.25K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

54.25K £Descended-11.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ozturk, Adem
Director
08/02/2018 - Present
30
Mr Chakib Bennani
Director
08/02/2018 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACL PROPERTY INVESTMENT LTD

ACL PROPERTY INVESTMENT LTD is an(a) Active company incorporated on 08/02/2018 with the registered office located at Office, Linstead House, 9, Disraeli Road, London SW15 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACL PROPERTY INVESTMENT LTD?

toggle

ACL PROPERTY INVESTMENT LTD is currently Active. It was registered on 08/02/2018 .

Where is ACL PROPERTY INVESTMENT LTD located?

toggle

ACL PROPERTY INVESTMENT LTD is registered at Office, Linstead House, 9, Disraeli Road, London SW15 2DR.

What does ACL PROPERTY INVESTMENT LTD do?

toggle

ACL PROPERTY INVESTMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACL PROPERTY INVESTMENT LTD?

toggle

The latest filing was on 19/12/2025: Registration of charge 111946410013, created on 2025-12-19.