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.
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 | : |
|
Registered Address | : | 32 Hamilton Square, Birkenhead, Merseyside, CH41 6AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Hamilton Square, Birkenhead, England, CH41 6AZ | Secretary | 01 November 2020 | Active |
28, Hamilton Square, Birkenhead, England, CH41 6AZ | Director | 16 November 2017 | Active |
28, Hamilton Square, Birkenhead, England, CH41 6AZ | Director | 21 October 2015 | Active |
17 Kylemore Drive, Pensby, Wirral, L61 6UG | Secretary | - | Active |
3 Aldykes, Maghull, Liverpool, L31 6AU | Secretary | 09 April 1997 | Active |
11 Firbank Close, Windmill Hill, Runcorn, WA7 6NR | Director | 25 March 1997 | Active |
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 | Director | 01 April 2002 | Active |
Earley Wood Lodge, Bagshot Road, Ascot, SL5 9JP | Director | 01 April 2002 | Active |
3 Aldykes, Maghull, Liverpool, L31 6AU | Director | 28 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Officers | Appoint person secretary company with name date. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Capital | Capital cancellation shares. | Download |
2020-03-20 | Capital | Capital return purchase own shares. | Download |
2019-10-09 | Capital | Capital cancellation shares. | Download |
2019-10-09 | Capital | Capital return purchase own shares. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.