UKBizDB.co.uk

APEX HOUSING SOLUTIONS LTD

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

This company is commonly known as Apex Housing Solutions Ltd. The company was founded 15 years ago and was given the registration number 06652349. The firm's registered office is in LONDON. You can find them at 33 Robert Adam Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:APEX HOUSING SOLUTIONS LTD
Company Number:06652349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Robert Adam Street, London, England, W1U 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grand Union Studios, 332 Ladbroke Grove, London, England, W10 5AD

Director18 September 2023Active
Grand Union Studios, 332 Ladbroke Grove, London, England, W10 5AD

Director05 November 2022Active
67, Oakdale Road, London, England, N4 1NU

Secretary22 July 2008Active
Grand Union Studios, 332 Ladbroke Grove, London, England, W10 5AD

Director22 July 2008Active
42, Upper Berkeley Street, London, England, W1H 5QL

Director11 March 2020Active

People with Significant Control

Apex New Holdco Limited
Notified on:18 July 2022
Status:Active
Country of residence:England
Address:42, Upper Berkeley Street, London, England, W1H 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Apex Housing Group Limited
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:111, Baker Street, London, England, W1U 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Arshad Bhatti
Notified on:06 May 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:111, Baker Street, London, England, W1U 6SG
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 (5 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
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-07-26Address

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

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Address

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

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage satisfy charge part.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Address

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

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Accounts

Change account reference date company previous extended.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.