ACEPORT PROPERTY LTD

Active Southampton
4 employees website.com
A

ACEPORT PROPERTY LTD

Founded 22 Feb 2001 Active Southampton, United Kingdom 4 employees website.com
Accounts Submitted 16 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 25 Mar 2026 Next due 8 Mar 2027 9 months remaining
Net assets £182K £53K 2024 year on year
Total assets £1M £264K 2024 year on year
Total Liabilities £858K £211K 2024 year on year
Charges 9
3 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

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

Full company profile for ACEPORT PROPERTY LTD (04166391), an active company based in Southampton, United Kingdom. Incorporated 22 Feb 2001. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£27.88k

Decreased by £192.38k (-87%)

Net Assets

£181.97k

Decreased by £52.71k (-22%)

Total Liabilities

£858.01k

Decreased by £210.84k (-20%)

Turnover

N/A

Employees

4

Debt Ratio

83%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Ball, Nicola TanyaDirectorBritishUnited Kingdom6020 Sept 2019Active

Shareholders

Shareholders (3)

Robert James Ball
52.0%
Rebecca Mary Ball
24.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Robert James Ball

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1951
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Mr Robert James Ball

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1951
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ACEPORT PROPERTY LTD Current Company

Charges

Charges

3 outstanding 6 satisfied

Properties

Properties

9 freehold 2 leasehold 11 total
AddressTenurePrice PaidDate Added
Congregational Church, Langbridge, Newchurch, Sandown (PO36 0NP) ISLE OF WIGHT
Freehold£211,00018 Sept 2019
8, Normans Landing, Duver Road, Seaview (PO34 5AJ) ISLE OF WIGHT
Freehold£120,00017 Oct 2018
Land on the west side of Lake Industrial Way, Sandown ISLE OF WIGHT
Freehold-23 Feb 2016
LAND ON THE EAST SIDE OF The Bugle Inn, High Street, Brading, Sandown (PO36 0DQ) ISLE OF WIGHT
Freehold-4 Apr 2007
LAND AT THE BACK OF 55 High Street, Brading, Sandown (PO36 0DQ) ISLE OF WIGHT
Freehold-20 Jun 2002
Congregational Church, Langbridge, Newchurch, Sandown (PO36 0NP)
Freehold £211,000
Added 18 Sept 2019
District ISLE OF WIGHT
8, Normans Landing, Duver Road, Seaview (PO34 5AJ)
Freehold £120,000
Added 17 Oct 2018
District ISLE OF WIGHT
Land on the west side of Lake Industrial Way, Sandown
Freehold
Added 23 Feb 2016
District ISLE OF WIGHT
LAND ON THE EAST SIDE OF The Bugle Inn, High Street, Brading, Sandown (PO36 0DQ)
Freehold
Added 4 Apr 2007
District ISLE OF WIGHT
LAND AT THE BACK OF 55 High Street, Brading, Sandown (PO36 0DQ)
Freehold
Added 20 Jun 2002
District ISLE OF WIGHT

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026Confirmation StatementConfirmation statement made on 22 Feb 2026 with no updates
17 Mar 2026OfficersChange to director Mr Thomas Robert Ball on 13 Mar 2026
16 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
15 Sept 2025IncorporationMemorandum Articles
28 Feb 2025Confirmation StatementConfirmation statement made on 22 Feb 2025 with no updates
25 Mar 2026 Confirmation Statement

Confirmation statement made on 22 Feb 2026 with no updates

17 Mar 2026 Officers

Change to director Mr Thomas Robert Ball on 13 Mar 2026

16 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

15 Sept 2025 Incorporation

Memorandum Articles

28 Feb 2025 Confirmation Statement

Confirmation statement made on 22 Feb 2025 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 22 Feb 2026 with no updates

1 months ago on 25 Mar 2026

Change to director Mr Thomas Robert Ball on 13 Mar 2026

2 months ago on 17 Mar 2026

Annual accounts made up to 31 Mar 2025

5 months ago on 16 Dec 2025

Memorandum Articles

8 months ago on 15 Sept 2025

Confirmation statement made on 22 Feb 2025 with no updates

1 years ago on 28 Feb 2025