ANSCO PROPERTIES LIMITED

Active Romford
1 employees website.com
A

ANSCO PROPERTIES LIMITED

Founded 3 Jul 2001 Active Romford, England 1 employees website.com

Previous Company Names

CHEPSTOW PROPERTIES & INVESTMENTS LIMITED 28 May 2002 — 19 Dec 2017
CHEPSTOW INVESTMENTS LIMITED 3 Jul 2001 — 28 May 2002
Accounts Submitted 30 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 27 May 2025 Next due 26 Apr 2026 9 days overdue
Net assets £1M £19K 2024 year on year
Total assets £2M £25K 2024 year on year
Total Liabilities £1M £44K 2024 year on year
Charges 10
3 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

1a Hillfoot Road Hillfoot Road Romford RM5 3LP England

Full company profile for ANSCO PROPERTIES LIMITED (04245511), an active company based in Romford, England. Incorporated 3 Jul 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

£957.00

Decreased by £35.05k (-97%)

Net Assets

£1.27M

Increased by £19.11k (+2%)

Total Liabilities

£1.23M

Decreased by £43.62k (-3%)

Turnover

N/A

Employees

1

Debt Ratio

49%

Decreased by 1 (-2%)

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
Anup Vasant KariaDirectorBritishEngland653 Jul 2001Active

Shareholders

Shareholders (2)

Anup Vasant Karia
50.0%
Shriti Karia
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Shriti Karia

British

Active
Notified 12 Apr 2024
Residence United Kingdom
DOB July 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Anup Vasant Karia

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent

Usha Karia

Ceased 15 Sept 2016

Ceased

Shibir Vasant Karia

Ceased 15 Sept 2016

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 7 satisfied

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
Unit 1 Omega Court, Centrix Business Park, Furnace Way, Corby (NN17 5BF) NORTH NORTHAMPTONSHIRE
Freehold£900,0005 Aug 2021
Unit 22, Sovereign Park, Coronation Road, London (NW10 7QP) EALING
Freehold-6 Mar 2002
Unit 1 Omega Court, Centrix Business Park, Furnace Way, Corby (NN17 5BF)
Freehold £900,000
Added 5 Aug 2021
District NORTH NORTHAMPTONSHIRE
Unit 22, Sovereign Park, Coronation Road, London (NW10 7QP)
Freehold
Added 6 Mar 2002
District EALING

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jun 2025AccountsAnnual accounts made up to 30 Sept 2024
27 May 2025Confirmation StatementConfirmation statement made on 12 Apr 2025 with no updates
12 Apr 2024Persons With Significant ControlChange to Mr Anup Vasant Karia as a person with significant control on 12 Apr 2024
12 Apr 2024Persons With Significant ControlShriti Karia notified as a person with significant control
12 Apr 2024Confirmation StatementConfirmation statement made on 12 Apr 2024 with updates
30 Jun 2025 Accounts

Annual accounts made up to 30 Sept 2024

27 May 2025 Confirmation Statement

Confirmation statement made on 12 Apr 2025 with no updates

12 Apr 2024 Persons With Significant Control

Change to Mr Anup Vasant Karia as a person with significant control on 12 Apr 2024

12 Apr 2024 Persons With Significant Control

Shriti Karia notified as a person with significant control

12 Apr 2024 Confirmation Statement

Confirmation statement made on 12 Apr 2024 with updates

Recent Activity

Latest Activity

Annual accounts made up to 30 Sept 2024

10 months ago on 30 Jun 2025

Confirmation statement made on 12 Apr 2025 with no updates

11 months ago on 27 May 2025

Change to Mr Anup Vasant Karia as a person with significant control on 12 Apr 2024

2 years ago on 12 Apr 2024

Shriti Karia notified as a person with significant control

2 years ago on 12 Apr 2024

Confirmation statement made on 12 Apr 2024 with updates

2 years ago on 12 Apr 2024