APM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8EF

Company number 04043174
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address SUMMERS SOLICITORS LLP, 22 WELBECK STREET, LONDON, W1G 8EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of APM PROPERTIES LIMITED are www.apmproperties.co.uk, and www.apm-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Apm Properties Limited is a Private Limited Company. The company registration number is 04043174. Apm Properties Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Apm Properties Limited is Summers Solicitors Llp 22 Welbeck Street London W1g 8ef. The company`s financial liabilities are £421.32k. It is £-12.32k against last year. The cash in hand is £5k. It is £2.33k against last year. And the total assets are £529.19k, which is £8.36k against last year. FRANKUM, Martin John is a Secretary of the company. FRANKUM, Martin John is a Director of the company. RICHARDS, Adrian Desmond is a Director of the company. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director HIBBERT, Paul Timothy has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


apm properties Key Finiance

LIABILITIES £421.32k
-3%
CASH £5k
+87%
TOTAL ASSETS £529.19k
+1%
All Financial Figures

Current Directors

Secretary
FRANKUM, Martin John
Appointed Date: 31 July 2000

Director
FRANKUM, Martin John
Appointed Date: 31 July 2000
53 years old

Director
RICHARDS, Adrian Desmond
Appointed Date: 31 July 2000
58 years old

Resigned Directors

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
HIBBERT, Paul Timothy
Resigned: 31 July 2005
Appointed Date: 31 July 2000
52 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Persons With Significant Control

Mr Martin John Frankum
Notified on: 16 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APM PROPERTIES LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 400

10 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
04 Aug 2000
New director appointed
04 Aug 2000
New director appointed
04 Aug 2000
Registered office changed on 04/08/00 from: 85 south street dorking surrey RH4 2LA
04 Aug 2000
Secretary resigned
31 Jul 2000
Incorporation

APM PROPERTIES LIMITED Charges

17 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 6 May 2005
Persons entitled: Skipton Building Society
Description: 30 barnborough st,burley,leeds,west yorkshire LS4 2QY.
7 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 15 July 2005
Persons entitled: Skipton Building Society
Description: 96 brudenell road leeds LS6 1EG t/no WYK15494.
22 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied on 15 July 2005
Persons entitled: Skipton Building Society
Description: The f/h property k/a 96 brudenell road, leeds, west…