This company is commonly known as Aps Casino Properties Limited. The company was founded 20 years ago and was given the registration number 04905439. The firm's registered office is in LONDON. You can find them at Studio 1, 305a Goldhawk Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | APS CASINO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04905439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 1, 305a Goldhawk Road, London, W12 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JS | Director | 29 May 2019 | Active |
5, Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Secretary | 28 February 2005 | Active |
Prentis Chambers, 41 Earl Street, Maidstone, ME14 1PF | Corporate Secretary | 19 September 2003 | Active |
The Granary, Hermitage Court, Hemitage Lane, Maidstone, United Kingdom, ME16 9NT | Corporate Secretary | 15 July 2013 | Active |
Room 1, 3 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Director | 01 March 2016 | Active |
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Director | 28 November 2018 | Active |
37 Grasmere Grove, Rochester, ME2 4PN | Director | 19 September 2003 | Active |
12 Ashfield Close, Snodland, United Kingdom, ME6 5NF | Director | 07 January 2013 | Active |
88 Forest Hill, Maidstone, ME15 6TH | Director | 31 March 2006 | Active |
4, Hardy Lodge, Fennel Close, Rochester, United Kingdom, ME1 1SG | Director | 01 May 2012 | Active |
Mr Aaron Paul Stone | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wierton Place, Wierton Road, Maidstone, United Kingdom, ME17 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
2016-09-13 | Officers | Change person director company with change date. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.