AP BOND PROPERTIES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9QQ

Company number 09369950
Status Active
Incorporation Date 30 December 2014
Company Type Private Limited Company
Address THE CENTRE, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Cancellation of shares. Statement of capital on 14 September 2016 GBP 656,894 ; Purchase of own shares.. The most likely internet sites of AP BOND PROPERTIES LIMITED are www.apbondproperties.co.uk, and www.ap-bond-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Ap Bond Properties Limited is a Private Limited Company. The company registration number is 09369950. Ap Bond Properties Limited has been working since 30 December 2014. The present status of the company is Active. The registered address of Ap Bond Properties Limited is The Centre Colchester Business Park Colchester Essex Co4 9qq. . PERILLO, Andrew is a Secretary of the company. LEBOND, David Christopher is a Director of the company. PERILLO, Andrew Paul is a Director of the company. SYLVESTER, Jenny Elizabeth is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
PERILLO, Andrew
Appointed Date: 30 December 2014

Director
LEBOND, David Christopher
Appointed Date: 30 December 2014
66 years old

Director
PERILLO, Andrew Paul
Appointed Date: 30 December 2014
58 years old

Director
SYLVESTER, Jenny Elizabeth
Appointed Date: 30 July 2015
62 years old

Persons With Significant Control

Mr David Christopher Lebond
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

AP BOND PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 30 December 2016 with updates
18 Nov 2016
Cancellation of shares. Statement of capital on 14 September 2016
  • GBP 656,894

04 Oct 2016
Purchase of own shares.
28 Sep 2016
Total exemption small company accounts made up to 31 May 2016
19 Sep 2016
Second filing of the annual return made up to 30 December 2015
...
... and 5 more events
12 Aug 2015
Statement of capital following an allotment of shares on 30 July 2015
  • GBP 2,106

30 Jul 2015
Appointment of Ms Jenny Elizabeth Sylvester as a director on 30 July 2015
22 May 2015
Registration of charge 093699500001, created on 20 May 2015
06 Jan 2015
Appointment of Mr David Christopher Lebond as a director on 30 December 2014
30 Dec 2014
Incorporation
Statement of capital on 2014-12-30
  • GBP 1

AP BOND PROPERTIES LIMITED Charges

20 May 2015
Charge code 0936 9950 0001
Delivered: 22 May 2015
Status: Satisfied on 30 October 2015
Persons entitled: Handf Finance Limited
Description: St.edmund house, rope walk, ipswich, IP4 1NF…