APE PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 2LU

Company number 05347214
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 68 CROCKFORD PARK ROAD, ADDLESTONE, SURREY, KT15 2LU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 053472140008, created on 14 December 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of APE PROPERTIES LIMITED are www.apeproperties.co.uk, and www.ape-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Feltham Rail Station is 6.3 miles; to Sunningdale Rail Station is 6.6 miles; to Fulwell Rail Station is 7.4 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ape Properties Limited is a Private Limited Company. The company registration number is 05347214. Ape Properties Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Ape Properties Limited is 68 Crockford Park Road Addlestone Surrey Kt15 2lu. . FALCOR MANAGEMENT LIMITED is a Secretary of the company. HILL, Andrew William is a Director of the company. Secretary FALCOR B C LIMITED has been resigned. Secretary GIFFORD, Maria Helena has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director EVANS, Anthony has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FALCOR MANAGEMENT LIMITED
Appointed Date: 03 April 2006

Director
HILL, Andrew William
Appointed Date: 31 January 2005
53 years old

Resigned Directors

Secretary
FALCOR B C LIMITED
Resigned: 03 April 2006
Appointed Date: 08 February 2006

Secretary
GIFFORD, Maria Helena
Resigned: 08 February 2006
Appointed Date: 31 January 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 08 February 2006
Appointed Date: 31 January 2005

Director
EVANS, Anthony
Resigned: 01 March 2015
Appointed Date: 31 January 2005
73 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 08 February 2006
Appointed Date: 31 January 2005

APE PROPERTIES LIMITED Events

15 Dec 2016
Registration of charge 053472140008, created on 14 December 2016
11 Jul 2016
Total exemption small company accounts made up to 31 January 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

04 Aug 2015
Registration of charge 053472140007, created on 3 August 2015
04 Aug 2015
Registration of charge 053472140006, created on 3 August 2015
...
... and 49 more events
29 Mar 2005
New director appointed
16 Mar 2005
Ad 31/01/05--------- £ si 50@1=50 £ ic 50/100
16 Mar 2005
Ad 31/01/05--------- £ si 49@1=49 £ ic 1/50
16 Mar 2005
New secretary appointed
31 Jan 2005
Incorporation

APE PROPERTIES LIMITED Charges

14 December 2016
Charge code 0534 7214 0008
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: The old dairy barnes lane milford on sea lymington SO41 0RR…
3 August 2015
Charge code 0534 7214 0007
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as the old dairy, barnes lane…
3 August 2015
Charge code 0534 7214 0006
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as the bungalow, 39 kingsway…
30 July 2012
Legal mortgage
Delivered: 31 July 2012
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: 39 kingsway, blackwater, camberley, surrey t/no HP27650…
23 November 2007
Mortgage
Delivered: 30 November 2007
Status: Satisfied on 21 July 2015
Persons entitled: The Mortgage Works (UK) PLC
Description: 39 kingsway blackwater camberley surrey t/no HP27650 by way…
10 August 2007
Legal mortgage
Delivered: 11 August 2007
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 39 kingsway blackwater camberley surrey. With the…
21 February 2006
Debenture
Delivered: 24 February 2006
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 buckhurst close redhill. With the…