UKBizDB.co.uk

APEX UK PROPERTY INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 The Birches, Benfleet, England, SS7 4NT

Secretary04 April 2008Active
36 Hickstars Lane, Billericay, United Kingdom, CM12 9RJ

Director02 August 2018Active
42 The Birches, Benfleet, England, SS7 4NT

Director02 August 2018Active
73 Trinity Road, Billericay, CM11 2RY

Secretary11 February 2002Active
73 Trinity Road, Great Burstead, Billericay, CM11 2RY

Secretary01 September 1994Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Secretary31 August 1994Active
29 Glenside, Billericay, England, CM11 2LY

Director01 September 1994Active
Lake End, Homestead Road Ramsden Bellhouse, Billericay, CM11 1RP

Director01 September 1994Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director31 August 1994Active
Suite 4 Anglia House, North Station Road, Colchester, CO1 1SB

Nominee Director31 August 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Insolvency

Liquidation disclaimer notice.

Download
2023-04-11Resolution

Resolution.

Download
2023-03-31Address

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

Download
2023-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Gazette

Gazette filings brought up to date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Capital

Capital name of class of shares.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.