UKBizDB.co.uk

ASSOCIATED PROPERTY INVESTORS LIMITED

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

This company is commonly known as Associated Property Investors Limited. The company was founded 19 years ago and was given the registration number 05187345. The firm's registered office is in DURHAM. You can find them at First Floor, Finchale House, Belmont Business Park, Durham, Durham. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASSOCIATED PROPERTY INVESTORS LIMITED
Company Number:05187345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, Finchale House, Belmont Business Park, Durham, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary28 February 2022Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director31 March 2008Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director04 July 2016Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director02 April 2015Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary24 March 2016Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Secretary02 November 2009Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 July 2004Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary26 August 2004Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director21 December 2007Active
1a Dukesway Court, Team Valley, Gateshead, NE11 0PJ

Director31 March 2008Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director24 August 2004Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director21 December 2007Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 July 2004Active

People with Significant Control

Mr Spencer Trerise Glanville
Notified on:21 March 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control
Mr Robert William Jefferson
Notified on:04 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control
Mr John Corbitt Barnsley
Notified on:04 July 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person secretary company with change date.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-07-25Officers

Change person secretary company with change date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Address

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

Download

Copyright © 2024. All rights reserved.