This company is commonly known as Apricus Properties Limited. The company was founded 3 years ago and was given the registration number 13006709. The firm's registered office is in LEAMINGTON SPA. You can find them at Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | APRICUS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 13006709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom, CV32 6JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gables House, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX | Director | 30 November 2021 | Active |
Gables House, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX | Director | 10 November 2020 | Active |
Gables House, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX | Director | 10 November 2020 | Active |
Mrs Gaye Teasdale | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gables House, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX |
Nature of control | : |
|
Mr Kevin Andrew Teasdale | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gables House, 62 Kenilworth Road, Leamington Spa, United Kingdom, CV32 6JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.