UKBizDB.co.uk

ASSOCIATED PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Associated Property Holdings Limited. The company was founded 69 years ago and was given the registration number 00537821. The firm's registered office is in MERSEYSIDE. You can find them at 32 Hamilton Square, Birkenhead, Merseyside, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSOCIATED PROPERTY HOLDINGS LIMITED
Company Number:00537821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:32 Hamilton Square, Birkenhead, Merseyside, CH41 6AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Hamilton Square, Birkenhead, England, CH41 6AZ

Secretary01 November 2020Active
28, Hamilton Square, Birkenhead, England, CH41 6AZ

Director16 November 2017Active
28, Hamilton Square, Birkenhead, England, CH41 6AZ

Director21 October 2015Active
17 Kylemore Drive, Pensby, Wirral, L61 6UG

Secretary-Active
3 Aldykes, Maghull, Liverpool, L31 6AU

Secretary09 April 1997Active
11 Firbank Close, Windmill Hill, Runcorn, WA7 6NR

Director25 March 1997Active
Earleywood Lodge, South Ascot, SL5 9JP

Director-Active
Gwynfa 2 Willow Tree Close, Wickham Market, Woodbridge, IP13 0TB

Director-Active
Stone Hill Farm, Sellindge, Ashford, TN25 6AJ

Director-Active
Stone Hill Farm, Sellindge, Ashford, TN25 6AJ

Director01 April 2002Active
Earley Wood Lodge, Bagshot Road, Ascot, SL5 9JP

Director01 April 2002Active
3 Aldykes, Maghull, Liverpool, L31 6AU

Director28 March 2001Active

People with Significant Control

Miss Anne Jacqueline Errington
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:England
Address:28, Hamilton Square, Birkenhead, England, CH41 6AZ
Nature of control:
  • Significant influence or control as firm
Mr David Grant Errington
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:28, Hamilton Square, Birkenhead, England, CH41 6AZ
Nature of control:
  • Significant influence or control as firm
Mr Robin Davenport Errington
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:28, Hamilton Square, Birkenhead, England, CH41 6AZ
Nature of control:
  • Significant influence or control as firm

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 (8 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
2024-03-20Officers

Change person director company with change date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Address

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

Download
2021-03-12Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Capital

Capital cancellation shares.

Download
2020-03-20Capital

Capital return purchase own shares.

Download
2019-10-09Capital

Capital cancellation shares.

Download
2019-10-09Capital

Capital return purchase own shares.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.