UKBizDB.co.uk

APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Apollo Apartments Management Company Limited. The company was founded 18 years ago and was given the registration number 05612749. The firm's registered office is in BRISTOL. You can find them at C/o Andrews Leasehold Management 13-15 High Street, Keynsham, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:05612749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Andrews Leasehold Management 13-15 High Street, Keynsham, Bristol, England, BS31 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Secretary01 September 2020Active
29, Dial Hill Road, Clevedon, England, BS21 7HL

Director16 September 2022Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director01 September 2022Active
Clifton Wood House, Clifton Wood Road Clifton Wood, Bristol, BS8 4TW

Secretary06 June 2006Active
133, St. Georges Road, Bristol, England, BS1 5UW

Secretary25 January 2016Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary28 November 2008Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary05 March 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 November 2005Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director05 March 2010Active
Clifton Wood House, Clifton Wood Road Clifton Wood, Bristol, BS8 4TW

Director06 June 2006Active
Clifton Wood House, Clifton Wood Road Clifton Wood, Bristol, BS8 4TW

Director06 June 2006Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director05 March 2010Active
133, St. Georges Road, Bristol, England, BS1 5UW

Director05 March 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 November 2005Active

People with Significant Control

Mr James Daniel Tarr
Notified on:09 October 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-08-15Address

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

Download
2022-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Appoint person secretary company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Address

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

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.