ACSL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACSL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10529104

Incorporation date

16/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cbhc Ltd Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex CM1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2016)
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/01/2025
Termination of appointment of Samuel Jacob Ladsky as a director on 2025-01-23
dot icon23/01/2025
Appointment of Mr Samuel Jacob Ladsky as a director on 2025-01-23
dot icon31/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon17/05/2024
Change of details for Mr Alan Cole as a person with significant control on 2023-12-19
dot icon30/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2023
Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH on 2023-12-19
dot icon19/12/2023
Registered office address changed from C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 2023-12-19
dot icon28/11/2023
Satisfaction of charge 105291040002 in full
dot icon28/11/2023
Satisfaction of charge 105291040001 in full
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon31/08/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon04/07/2023
Notification of Alan Cole as a person with significant control on 2018-12-03
dot icon04/07/2023
Cessation of Otterburn Ltd as a person with significant control on 2018-12-03
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon12/03/2023
Termination of appointment of Andrew David Ladsky as a director on 2023-03-10
dot icon20/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-05-15 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon24/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2019
Director's details changed for Mr Andrew David Ladsky on 2019-03-28
dot icon27/03/2019
Registered office address changed from Queens Beeches House London Road Ascot SL5 7EQ England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2019-03-27
dot icon27/03/2019
Appointment of Mr Andrew David Ladsky as a director on 2018-01-16
dot icon12/12/2018
Notification of Otterburn Ltd as a person with significant control on 2018-12-03
dot icon12/12/2018
Cessation of Sterling Trustees Limited as a person with significant control on 2018-12-03
dot icon19/10/2018
Registration of charge 105291040002, created on 2018-10-09
dot icon08/10/2018
Registration of charge 105291040001, created on 2018-10-08
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon23/02/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon23/02/2018
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2018
Appointment of Mr Alan Cole as a director on 2018-01-15
dot icon17/01/2018
Termination of appointment of Andrew David Ladsky as a director on 2018-01-15
dot icon20/12/2017
Previous accounting period shortened from 2017-12-31 to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon04/01/2017
Appointment of Mr Andrew David Ladsky as a director on 2016-12-16
dot icon04/01/2017
Termination of appointment of Arthur Ladsky as a director on 2016-12-16
dot icon16/12/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£38,231.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
439.07K
-
0.00
774.54K
-
2022
-
-
-
0.00
-
-
2023
1
410.66K
-
0.00
38.23K
-
2023
1
410.66K
-
0.00
38.23K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

410.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Cole
Director
15/01/2018 - Present
2
Ladsky, Andrew David
Director
16/12/2016 - 15/01/2018
2
Ladsky, Samuel Jacob
Director
23/01/2025 - 23/01/2025
-
Ladsky, Arthur
Director
16/12/2016 - 16/12/2016
2
Ladsky, Andrew David
Director
16/01/2018 - 10/03/2023
2

Persons with Significant Control

5
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 ACSL PROPERTIES LIMITED

ACSL PROPERTIES LIMITED is an(a) Active company incorporated on 16/12/2016 with the registered office located at C/O Cbhc Ltd Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex CM1 1NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACSL PROPERTIES LIMITED?

toggle

ACSL PROPERTIES LIMITED is currently Active. It was registered on 16/12/2016 .

Where is ACSL PROPERTIES LIMITED located?

toggle

ACSL PROPERTIES LIMITED is registered at C/O Cbhc Ltd Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex CM1 1NH.

What does ACSL PROPERTIES LIMITED do?

toggle

ACSL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ACSL PROPERTIES LIMITED have?

toggle

ACSL PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ACSL PROPERTIES LIMITED?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-15 with updates.