APEX ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 6XG

Company number 06884039
Status Active
Incorporation Date 22 April 2009
Company Type Private Limited Company
Address 3A WYNNSTAY GROVE, FALLOWFIELD, MANCHESTER, M14 6XG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Amended total exemption small company accounts made up to 31 May 2014. The most likely internet sites of APEX ESTATES LIMITED are www.apexestates.co.uk, and www.apex-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Apex Estates Limited is a Private Limited Company. The company registration number is 06884039. Apex Estates Limited has been working since 22 April 2009. The present status of the company is Active. The registered address of Apex Estates Limited is 3a Wynnstay Grove Fallowfield Manchester M14 6xg. The company`s financial liabilities are £32.24k. It is £-41.49k against last year. The cash in hand is £0.73k. It is £0.65k against last year. And the total assets are £90.39k, which is £-15.95k against last year. ZOLGHADRIHA, Alexander Amir is a Director of the company. ZOLGHADRIHA, Ali is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ASHRAF, Shahzad has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Buying and selling of own real estate".


apex estates Key Finiance

LIABILITIES £32.24k
-57%
CASH £0.73k
+834%
TOTAL ASSETS £90.39k
-16%
All Financial Figures

Current Directors

Director
ZOLGHADRIHA, Alexander Amir
Appointed Date: 11 June 2009
35 years old

Director
ZOLGHADRIHA, Ali
Appointed Date: 16 March 2013
68 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 11 June 2009
Appointed Date: 22 April 2009

Director
ASHRAF, Shahzad
Resigned: 30 June 2012
Appointed Date: 15 November 2011
46 years old

Director
GILBURT, Lee Christopher
Resigned: 11 June 2009
Appointed Date: 22 April 2009
51 years old

APEX ESTATES LIMITED Events

22 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
06 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

14 Apr 2016
Amended total exemption small company accounts made up to 31 May 2014
30 Mar 2016
Total exemption small company accounts made up to 31 May 2015
30 Jul 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
12 Jun 2009
Registered office changed on 12/06/2009 from apex estates LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
12 Jun 2009
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

12 Jun 2009
Appointment terminated secretary ocs corporate secretaries LIMITED
12 Jun 2009
Appointment terminated director lee gilburt
22 Apr 2009
Incorporation

APEX ESTATES LIMITED Charges

10 September 2014
Charge code 0688 4039 0007
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 118 daisy bank road manchester: 103 cundiff road manchester…
10 September 2014
Charge code 0688 4039 0006
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0688 4039 0005
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 103 cundiff road manchester and land at the rear of 103 and…
28 March 2014
Charge code 0688 4039 0004
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Contains fixed charge…
28 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 9 July 2014
Persons entitled: Charles Street Commercial Investments Limited
Description: F/H property k/a 103 cundiff road manchester t/no LA45989…
28 March 2013
Legal charge
Delivered: 5 April 2013
Status: Satisfied on 7 June 2014
Persons entitled: Charles Street Commercial Investments Limited
Description: 103 cundiff road manchester t/no LA45989 all equitable…
9 August 2012
Debenture
Delivered: 23 August 2012
Status: Satisfied on 8 March 2013
Persons entitled: Lowry Capital Limited
Description: Property being 103 cundiff road manchester t/n LA45989…