UKBizDB.co.uk

APEX PORTFOLIO (RIPON) TWO LIMITED

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

This company is commonly known as Apex Portfolio (ripon) Two Limited. The company was founded 4 years ago and was given the registration number 12333480. The firm's registered office is in RIPON. You can find them at 4 St. Marys Court, North Stainley, Ripon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:APEX PORTFOLIO (RIPON) TWO LIMITED
Company Number:12333480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 St. Marys Court, North Stainley, Ripon, England, HG4 3HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hemington Millhouse Bus Cent, Station Road, Castle Donington, DE74 2NJ

Director26 November 2019Active
43, Ouzlewell Green, Lofthouse, Wakefield, England, WF3 3QR

Director16 December 2019Active

People with Significant Control

Apexxepa Ltd
Notified on:26 November 2019
Status:Active
Country of residence:England
Address:44, Kirkgate, Ripon, England, HG4 1PB
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
2024-03-07Insolvency

Liquidation in administration progress report.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-11Insolvency

Liquidation in administration proposals.

Download
2023-08-31Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-19Address

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

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Address

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

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Address

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

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.