UKBizDB.co.uk

APE PROPERTIES LIMITED

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

This company is commonly known as Ape Properties Limited. The company was founded 19 years ago and was given the registration number 05347214. The firm's registered office is in WOKING. You can find them at First Floor 25 Chertsey Road, Chobham, Woking, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:APE PROPERTIES LIMITED
Company Number:05347214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor 25 Chertsey Road, Chobham, Woking, England, GU24 8PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 25 Chertsey Road, Chobham, Woking, England, GU24 8PD

Corporate Secretary03 April 2006Active
First Floor, 25 Chertsey Road, Chobham, Woking, England, GU24 8PD

Director11 February 2020Active
First Floor, 25 Chertsey Road, Chobham, Woking, England, GU24 8PD

Director23 July 2019Active
68 Crockford Park Road, Addlestone, KT15 2LU

Secretary08 February 2006Active
68 Crockford Park Road, Addlestone, KT15 2LU

Secretary31 January 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary31 January 2005Active
5 Cliff Court, Old St. Andrews Road, St. Helier, Jersey, JE2 3AR

Director31 January 2005Active
Passford Farm, Southampton Road, Boldre, Lymington, SO41 8ND

Director31 January 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director31 January 2005Active

People with Significant Control

Mr Brandon Hill
Notified on:11 February 2020
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:First Floor, 25 Chertsey Road, Woking, England, GU24 8PD
Nature of control:
  • Right to appoint and remove directors
Penelope Hill
Notified on:22 August 2018
Status:Active
Country of residence:United Kingdom
Address:The Lodge, Southampton Road, Lymington, United Kingdom, SO41 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew William Hill
Notified on:01 May 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:First Floor, 25 Chertsey Road, Woking, England, GU24 8PD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.