AREA PROPERTY PARTNERS (UK) LIMITED
LONDON APOLLO REAL ESTATE ADVISORS (UK) LIMITED

Hellopages » Greater London » Westminster » W1S 3BE

Company number 04068410
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address 10 NEW BURLINGTON STREET, LONDON, W1S 3BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE; Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE. The most likely internet sites of AREA PROPERTY PARTNERS (UK) LIMITED are www.areapropertypartnersuk.co.uk, and www.area-property-partners-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. Area Property Partners Uk Limited is a Private Limited Company. The company registration number is 04068410. Area Property Partners Uk Limited has been working since 05 September 2000. The present status of the company is Active. The registered address of Area Property Partners Uk Limited is 10 New Burlington Street London W1s 3be. The company`s financial liabilities are £461.56k. It is £-30.92k against last year. The cash in hand is £480.61k. It is £419.56k against last year. And the total assets are £552.2k, which is £-138.02k against last year. WEINER, Michael is a Secretary of the company. EARLY, Kevin William is a Director of the company. NGUYEN, Daniel Fenno is a Director of the company. WEINER, Michael Daniel is a Director of the company. Secretary HOPKINS, John has been resigned. Secretary PASHLEY, Michael Valentine has been resigned. Secretary WEINER, Michael Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENJAMIN, William Stephen has been resigned. Director HODDELL, Christopher James has been resigned. Director HOPKINS, John David has been resigned. Director KOENIG, Stuart Francis has been resigned. Director PASHLEY, Michael Valentine has been resigned. Director PASHLEY, Michael Valentine has been resigned. Director ROBERTSON, John Manwaring has been resigned. Director WEINER, Michael Daniel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


area property partners (uk) Key Finiance

LIABILITIES £461.56k
-7%
CASH £480.61k
+687%
TOTAL ASSETS £552.2k
-20%
All Financial Figures

Current Directors

Secretary
WEINER, Michael
Appointed Date: 01 July 2013

Director
EARLY, Kevin William
Appointed Date: 01 July 2013
53 years old

Director
NGUYEN, Daniel Fenno
Appointed Date: 01 July 2013
53 years old

Director
WEINER, Michael Daniel
Appointed Date: 01 July 2013
72 years old

Resigned Directors

Secretary
HOPKINS, John
Resigned: 01 July 2013
Appointed Date: 04 October 2011

Secretary
PASHLEY, Michael Valentine
Resigned: 04 October 2011
Appointed Date: 30 October 2000

Secretary
WEINER, Michael Daniel
Resigned: 30 October 2000
Appointed Date: 05 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Director
BENJAMIN, William Stephen
Resigned: 04 October 2011
Appointed Date: 05 September 2000
61 years old

Director
HODDELL, Christopher James
Resigned: 03 July 2006
Appointed Date: 01 August 2002
80 years old

Director
HOPKINS, John David
Resigned: 01 July 2013
Appointed Date: 03 July 2006
56 years old

Director
KOENIG, Stuart Francis
Resigned: 01 July 2013
Appointed Date: 05 September 2000
73 years old

Director
PASHLEY, Michael Valentine
Resigned: 13 February 2015
Appointed Date: 25 July 2013
65 years old

Director
PASHLEY, Michael Valentine
Resigned: 04 October 2011
Appointed Date: 30 October 2000
65 years old

Director
ROBERTSON, John Manwaring
Resigned: 04 October 2011
Appointed Date: 01 August 2002
74 years old

Director
WEINER, Michael Daniel
Resigned: 03 July 2006
Appointed Date: 05 September 2000
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Persons With Significant Control

Ares Management, L.P.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AREA PROPERTY PARTNERS (UK) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
08 Sep 2016
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
04 Oct 2000
New director appointed
04 Oct 2000
New secretary appointed;new director appointed
04 Oct 2000
Director resigned
04 Oct 2000
Secretary resigned
05 Sep 2000
Incorporation