UKBizDB.co.uk

APEX CHAMBERS PROPERTY LTD

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

This company is commonly known as Apex Chambers Property Ltd. The company was founded 14 years ago and was given the registration number 07118751. The firm's registered office is in CARDIFF. You can find them at Harlech House, 20 Cathedral Road, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APEX CHAMBERS PROPERTY LTD
Company Number:07118751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Harlech House, 20 Cathedral Road, Cardiff, CF11 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlech House, 20 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director01 October 2022Active
Harlech House, 20 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director01 December 2013Active
Harlech House, 20 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director16 April 2010Active
Harlec House, 20 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director07 January 2010Active
Harlech House, 20 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director20 June 2013Active
CF14

Director16 April 2010Active
Harlec House, 20 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director17 June 2010Active

People with Significant Control

Mr Alexander Barton Greenwood
Notified on:01 October 2022
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Harlech House, 20 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lucy Ellen Dowling
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Harlech House, 20 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Address

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

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Address

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

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

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

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.