Chelmsford
CM2 0QT
Director Name | Mr Graham Holdgate |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(25 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 146 Chelmsford Road Shenfield Brentwood CM15 8RT |
Secretary Name | Kemsley Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Paul William Gilbert |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2002) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 7 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Mr Norman Edward Ewen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 22 August 2002) |
Role | Accountant |
Correspondence Address | 45 Chestnut Avenue Grays Essex RM16 2UH |
Director Name | Stephen Andrew Franklin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2004) |
Role | Managing Director |
Correspondence Address | A Moulsham Barn Waterson Vale Chelmsford Essex CM1 5GY |
Director Name | John Charles Cook |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 January 2008) |
Role | Retired |
Correspondence Address | 38 Second Avenue Chelmsford Essex CM1 4EU |
Director Name | Mr George David Marriage |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 October 2014) |
Role | Miller |
Country of Residence | United Kingdom |
Correspondence Address | Little Warricks Church Lane, Little Leighs Chelmsford Essex CM3 1PG |
Director Name | Mr Mark Andrew Penn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 May 2007) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Website | apaproperty.com |
---|
Registered Address | 113 New London Road Chelmsford CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | C G Franklin & Sons LTD 12.50% Ordinary |
---|---|
1 at £1 | Croft 12.50% Ordinary |
1 at £1 | Essex Police Authority 12.50% Ordinary |
1 at £1 | M & K T-a Motor Parts Direct 12.50% Ordinary |
1 at £1 | Mayden Investments LTD 12.50% Ordinary |
1 at £1 | Oldeani LTD 12.50% Ordinary |
1 at £1 | Trustees Of Winter Life Sipp Unso185 12.50% Ordinary |
1 at £1 | W.h. Marriage 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,008 |
Cash | £8,509 |
Current Liabilities | £5,880 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
4 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
2 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
10 December 2020 | Termination of appointment of Mark Andrew Penn as a director on 10 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Thomas Richard Kinloch as a director on 10 December 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Secretary's details changed for Kemsley Llp on 4 January 2016 (1 page) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Kemsley Llp on 4 January 2016 (1 page) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 February 2015 | Appointment of Mark Andrew Penn as a director on 1 December 2014 (3 pages) |
16 February 2015 | Appointment of Mark Andrew Penn as a director on 1 December 2014 (3 pages) |
16 February 2015 | Appointment of Mark Andrew Penn as a director on 1 December 2014 (3 pages) |
29 October 2014 | Termination of appointment of George David Marriage as a director on 15 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of George David Marriage as a director on 15 October 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (14 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (10 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (10 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Return made up to 04/01/08; full list of members (7 pages) |
23 May 2008 | Return made up to 04/01/08; full list of members (7 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 04/01/07; full list of members; amend (8 pages) |
18 February 2008 | Return made up to 04/01/07; full list of members; amend (8 pages) |
18 February 2008 | Director resigned (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
11 January 2007 | Return made up to 04/01/07; full list of members (9 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (9 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
20 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
20 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
11 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
11 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Memorandum and Articles of Association (15 pages) |
14 July 1999 | Memorandum and Articles of Association (8 pages) |
14 July 1999 | Memorandum and Articles of Association (8 pages) |
14 July 1999 | Memorandum and Articles of Association (15 pages) |
14 July 1999 | Resolutions
|
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Director resigned (2 pages) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | Director resigned (2 pages) |
8 March 1999 | New director appointed (3 pages) |
26 February 1999 | Company name changed directown property management li mited\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed directown property management li mited\certificate issued on 01/03/99 (2 pages) |
4 January 1999 | Incorporation (19 pages) |
4 January 1999 | Incorporation (19 pages) |