This company is commonly known as Apex Uk Property Investments Limited. The company was founded 29 years ago and was given the registration number 02963620. The firm's registered office is in LEIGH ON SEA. You can find them at Monometer House, Rectory Grove, Leigh On Sea, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | APEX UK PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02963620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 The Birches, Benfleet, England, SS7 4NT | Secretary | 04 April 2008 | Active |
36 Hickstars Lane, Billericay, United Kingdom, CM12 9RJ | Director | 02 August 2018 | Active |
42 The Birches, Benfleet, England, SS7 4NT | Director | 02 August 2018 | Active |
73 Trinity Road, Billericay, CM11 2RY | Secretary | 11 February 2002 | Active |
73 Trinity Road, Great Burstead, Billericay, CM11 2RY | Secretary | 01 September 1994 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Secretary | 31 August 1994 | Active |
29 Glenside, Billericay, England, CM11 2LY | Director | 01 September 1994 | Active |
Lake End, Homestead Road Ramsden Bellhouse, Billericay, CM11 1RP | Director | 01 September 1994 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Director | 31 August 1994 | Active |
Suite 4 Anglia House, North Station Road, Colchester, CO1 1SB | Nominee Director | 31 August 1994 | Active |
Mr Ricky Robin Banks | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 The Birches, Benfleet, England, SS7 4NT |
Nature of control | : |
|
Mr Samuel Conrad Lewis Bailey | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Hickstars Lane, Billericay, United Kingdom, CM12 9RJ |
Nature of control | : |
|
Mr Richard Thomas Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lake End, Homestead Road, Billericay, United Kingdom, CM11 1RP |
Nature of control | : |
|
Mr Leslie Frederick Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Glenside, Billericay, England, CM11 2LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-11 | Resolution | Resolution. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2022-04-13 | Change of name | Certificate change of name company. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Gazette | Gazette filings brought up to date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Capital | Capital name of class of shares. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.