Company NameACSL Properties Limited
DirectorAlan Cole
Company StatusActive
Company Number10529104
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Cole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence AddressC/O Cbhc Ltd Steeple House, Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Director NameMr Arthur Ladsky
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressQueens Beeches House London Road
Ascot
SL5 7EQ
Director NameMr Andrew David Ladsky
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressC/O Cbhc Ltd Steeple House, Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

9 October 2018Delivered on: 19 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold and leasehold property known as stocklund house, east street, chichester,. West sussex PO19 1JE and 119 commercial road, portsmouth PO1 1DU registered at. Land registry under title numbers WSX113773 and PM13264.
Outstanding
8 October 2018Delivered on: 8 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 December 2023Registered 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 19 December 2023 (1 page)
19 December 2023Registered 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 19 December 2023 (1 page)
28 November 2023Satisfaction of charge 105291040001 in full (1 page)
28 November 2023Satisfaction of charge 105291040002 in full (1 page)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Cessation of Otterburn Ltd as a person with significant control on 3 December 2018 (1 page)
4 July 2023Notification of Alan Cole as a person with significant control on 3 December 2018 (2 pages)
22 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
12 March 2023Termination of appointment of Andrew David Ladsky as a director on 10 March 2023 (1 page)
20 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 July 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
24 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 March 2019Director's details changed for Mr Andrew David Ladsky on 28 March 2019 (2 pages)
27 March 2019Appointment of Mr Andrew David Ladsky as a director on 16 January 2018 (2 pages)
27 March 2019Registered 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 27 March 2019 (1 page)
12 December 2018Cessation of Sterling Trustees Limited as a person with significant control on 3 December 2018 (1 page)
12 December 2018Notification of Otterburn Ltd as a person with significant control on 3 December 2018 (2 pages)
19 October 2018Registration of charge 105291040002, created on 9 October 2018 (40 pages)
8 October 2018Registration of charge 105291040001, created on 8 October 2018 (43 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
18 January 2018Appointment of Mr Alan Cole as a director on 15 January 2018 (2 pages)
17 January 2018Termination of appointment of Andrew David Ladsky as a director on 15 January 2018 (1 page)
20 December 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
4 January 2017Termination of appointment of Arthur Ladsky as a director on 16 December 2016 (1 page)
4 January 2017Termination of appointment of Arthur Ladsky as a director on 16 December 2016 (1 page)
4 January 2017Appointment of Mr Andrew David Ladsky as a director on 16 December 2016 (2 pages)
4 January 2017Appointment of Mr Andrew David Ladsky as a director on 16 December 2016 (2 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)