UKBizDB.co.uk

A P PROPERTIES SOUTH EAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A P Properties South East Limited. The company was founded 9 years ago and was given the registration number 09533706. The firm's registered office is in TONBRIDGE. You can find them at 51 St. Marys Road, , Tonbridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A P PROPERTIES SOUTH EAST LIMITED
Company Number:09533706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:51 St. Marys Road, Tonbridge, England, TN9 2LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18/19 Oak Trees Business Centre, The Countyard, Orbit Park, Ashford, United Kingdom, TN24 0SY

Director14 December 2017Active
18/19 Oak Trees Business Centre, The Countyard, Orbit Park, Ashford, United Kingdom, TN24 0SY

Director14 December 2017Active
Delandale House, 37 Old Dover Road, Canterbury, United Kingdom, CT1 3JF

Secretary01 January 2016Active
Delandale House, 37 Old Dover Road, Canterbury, United Kingdom, CT1 3JF

Director09 April 2015Active
Delandale House, 37 Old Dover Road, Canterbury, United Kingdom, CT1 3JF

Director09 April 2015Active

People with Significant Control

Mr Paul Wardell
Notified on:10 April 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:18/19 Oak Trees Business Centre, The Countyard, Orbit Park, Ashford, United Kingdom, TN24 0SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Dataprojex Ltd
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:18/19 Oak Trees Business Centre, The Countyard, Orbit Park, Ashford, United Kingdom, TN24 0SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Standen
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Delandale House, 37 Old Dover Road, Canterbury, United Kingdom, CT1 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Address

Change registered office address company with date old address new address.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Gazette

Gazette filings brought up to date.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.