UKBizDB.co.uk

APB PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Apb Property Management Limited. The company was founded 14 years ago and was given the registration number 07120327. The firm's registered office is in BOLLINGTON. You can find them at Suite T7 (g), The Adelphi Mill, Bollington, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:APB PROPERTY MANAGEMENT LIMITED
Company Number:07120327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite T7 (g), The Adelphi Mill, Bollington, Cheshire, England, SK10 5JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite T7 (G), The Adelphi Mill, Bollington, England, SK10 5JB

Director08 January 2010Active
Suite T7 (G), The Adelphi Mill, Bollington, England, SK10 5JB

Director12 October 2017Active
Suite T7 (G), The Adelphi Mill, Bollington, England, SK10 5JB

Director26 January 2010Active
Suite T7 (G), The Adelphi Mill, Bollington, England, SK10 5JB

Director11 January 2016Active
Stanton House 41, Blackfriars Road, Salford, M3 7DB

Director08 January 2010Active
25, Anglesey Drive, Poynton, United Kingdom, SK12 1BT

Director18 March 2014Active
The Britannia Suite, Lauren Court, Wharf Road, Sale, M33 2AF

Director08 January 2010Active

People with Significant Control

Mr Edward Philip Bailey
Notified on:16 August 2023
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Suite T7 (G), The Adelphi Mill, Bollington, England, SK10 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Andrew Bailey
Notified on:16 August 2023
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Suite T7 (G), The Adelphi Mill, Bollington, England, SK10 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Charles Bailey
Notified on:16 August 2023
Status:Active
Date of birth:September 1987
Nationality:English
Country of residence:England
Address:Suite T7 (G), The Adelphi Mill, Bollington, England, SK10 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-01-25Capital

Capital allotment shares.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.