A & P A PROPERTY LIMITED
Overview
| Company Name | A & P A PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03015482 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A & P A PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is A & P A PROPERTY LIMITED located?
| Registered Office Address | Maritime Centre Port Of Liverpool L21 1LA Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A & P A PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 385 LIMITED | Jan 30, 1995 | Jan 30, 1995 |
What are the latest accounts for A & P A PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for A & P A PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for A & P A PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Clark as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lewis William Mcintyre as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mr Lewis Mcintyre as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Mclaren as a director on Jun 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Termination of appointment of Mark Whitworth as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ian Mclaren as a director on May 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Claudio Veritiero as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Graeme Lloyd Charnock as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Steven Keith Underwood as a director on Aug 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Whittaker as a director on Aug 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on Apr 08, 2020 | 1 pages | TM02 | ||
Appointment of Mr Farook Akhtar Khan as a secretary on Mar 18, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Jan 30, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of A & P A PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHAN, Farook Akhtar | Secretary | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | 268281080001 | |||||||
| CLARK, Jason | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre | England | British | 317940980001 | |||||
| VERITIERO, Claudio | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre | United Kingdom | British | 120476150003 | |||||
| GRIFFITHS, Anne Elizabeth | Secretary | Water's Edge 66h Beach Road Newton CF36 5NE Porthcawl 9 Mid Glamorgan Wales | British | 35314760002 | ||||||
| HOLDING, Michael | Secretary | 66 Chapel Lane Codsall WV8 2EJ Wolverhampton West Midlands | British | 10830820001 | ||||||
| MARRISON GILL, Caroline Ruth | Secretary | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | 162594730001 | |||||||
| THOMPSON, Kenneth Philip | Secretary | 6 The Russets Chestfield CT5 3QG Whitstable Kent | British | 11135310001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| ASTLEY, Timothy John | Director | Rivendell Springfield Lane Tockwith YO26 7PN York | British | 61460580001 | ||||||
| BARR, Alan Andrew | Director | Wellington Terrace ML11 7QQ Lanark 7 Lanarkshire United Kingdom | Scotland | British | 121452150001 | |||||
| CHARNOCK, Ian Graeme Lloyd | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | England | British | 165341530001 | |||||
| GRIFFITHS, Anne Elizabeth | Director | Water's Edge 66h Beach Road Newton CF36 5NE Porthcawl 9 Mid Glamorgan Wales | Wales | British | 35314760002 | |||||
| HOLDING, Michael | Director | 66 Chapel Lane Codsall WV8 2EJ Wolverhampton West Midlands | British | 10830820001 | ||||||
| JERVIS, Steven Kent | Director | Earlesmere House Warings Green Road Hockley Heath B94 6BS Solihull West Midlands | British | 42503840001 | ||||||
| MCINTYRE, Lewis William | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | England | British | 310806380001 | |||||
| MCLAREN, Ian | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | England | British | 296418630001 | |||||
| NUGENT, Frank | Director | Stonecroft Church Lane GL54 5DQ Toddington Gloucestershire | British | 40532050001 | ||||||
| PARRY, David | Director | 259 Hursley Road Chandlers Ford SO53 1JQ Eastleigh Hampshire | British | 49058510003 | ||||||
| RING, David James | Director | Cedar House Kerrfield SO22 5EX Winchester Hampshire | United Kingdom | British | 63085010002 | |||||
| SLADE, Brian John | Director | 16 Green Way Great Bookham KT23 3PA Leatherhead Surrey | British | 21551710001 | ||||||
| THOMPSON, Kenneth Philip | Director | 6 The Russets Chestfield CT5 3QG Whitstable Kent | British | 11135310001 | ||||||
| THOMPSON, Kenneth Philip | Director | 6 The Russets Chestfield CT5 3QG Whitstable Kent | British | 11135310001 | ||||||
| UNDERWOOD, Steven Keith | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 162134250012 | |||||
| WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Isle Of Man | British | 1614010009 | |||||
| WHITWORTH, Mark | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | England | British | 120679580004 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of A & P A PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A&Ppp 2006 Limited | Apr 06, 2016 | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0