Background WavePink WaveYellow Wave

ACEPORT PROPERTY LTD (04166391)

ACEPORT PROPERTY LTD (04166391) is an active UK company. incorporated on 22 February 2001. with registered office in Southampton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ACEPORT PROPERTY LTD has been registered for 25 years. Current directors include BALL, Nicola Tanya, BALL, Rebecca Mary, BALL, Robert James and 1 others.

Company Number
04166391
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALL, Nicola Tanya, BALL, Rebecca Mary, BALL, Robert James, BALL, Thomas Robert
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACEPORT PROPERTY LTD

ACEPORT PROPERTY LTD is an active company incorporated on 22 February 2001 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ACEPORT PROPERTY LTD was registered 25 years ago.(SIC: 41100, 68209)

Status

active

Active since 25 years ago

Company No

04166391

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Stag Gates House 63-64 The Avenue Southampton, SO17 1XS,

Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BALL, Rebecca Mary

Active
High Street, SandownPO36 0NJ
Secretary
Appointed 22 Aug 2002

BALL, Nicola Tanya

Active
Stag Gates House, SouthamptonSO17 1XS
Born July 1965
Director
Appointed 20 Sept 2019

BALL, Rebecca Mary

Active
High Street, SandownPO36 0NJ
Born October 1978
Director
Appointed 01 Jun 2015

BALL, Robert James

Active
Stag Gates House, SouthamptonSO17 1XS
Born April 1951
Director
Appointed 22 Feb 2001

BALL, Thomas Robert

Active
Sunning Dale Road, NewportPO30 5DS
Born May 1982
Director
Appointed 01 Jun 2015

NEWMAN, Oliver David Nicholas

Resigned
23 Clarendon Road, ChristchurchBH23 2AB
Secretary
Appointed 25 Mar 2002
Resigned 26 Mar 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 05 Mar 2001

SECRETARIAL LAW LIMITED

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Corporate secretary
Appointed 22 Feb 2001
Resigned 22 Aug 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Feb 2001
Resigned 05 Mar 2001

Persons with significant control

1

Mr Robert James Ball

Active
Stag Gates House, SouthamptonSO17 1XS
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Memorandum Articles
15 September 2025
MAMA
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Secretary Company With Change Date
4 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Name Of Class Of Shares
24 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 February 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
8 July 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
403aParticulars of Charge Subject to s859A
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
5 March 2007
363aAnnual Return
Legacy
24 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
287Change of Registered Office
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363aAnnual Return
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
27 September 2001
88(2)R88(2)R
Legacy
26 September 2001
123Notice of Increase in Nominal Capital
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Incorporation Company
22 February 2001
NEWINCIncorporation