THE APARTMENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04101614 |
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 THE APARTMENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE APARTMENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | The Coach House Headgate CO3 3BT Colchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE APARTMENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE APARTMENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for THE APARTMENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on May 29, 2024 | 1 pages | TM02 | ||
Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to The Coach House Headgate Colchester CO3 3BT on Oct 10, 2024 | 1 pages | AD01 | ||
Appointment of Concordia Residential Limited as a secretary on May 29, 2024 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Director's details changed for Stephen Michael Hockley on Nov 24, 2023 | 2 pages | CH01 | ||
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on Nov 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen Michael Hockley on Feb 27, 2020 | 2 pages | CH01 | ||
Appointment of Red Rock Estate and Property Management Ltd as a secretary on Oct 12, 2020 | 2 pages | AP04 | ||
Termination of appointment of Benn Thompson as a secretary on Sep 29, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mr Benn Thompson as a secretary on Nov 11, 2019 | 2 pages | AP03 | ||
Termination of appointment of Timothy Robert Sheridan as a secretary on Nov 11, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Appointment of Mr Timothy Robert Sheridan as a secretary on Sep 27, 2018 | 2 pages | AP03 | ||
Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on Nov 26, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE APARTMENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONCORDIA RESIDENTIAL LIMITED | Secretary | Headgate CO3 3BT Colchester The Coach House England |
| 253921750001 | ||||||||||
HOCKLEY, Stephen Michael | Director | Froghall Road Ampthill MK45 2NW Bedford 3 Doolittle Yard England | United Kingdom | British | None | 198776510001 | ||||||||
SHERIDAN, Timothy Robert | Secretary | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | 252867030001 | |||||||||||
STEINBERG, Irving Robert | Secretary | 5 The Apartment 22 Uxbridge Road HA7 3LG Stanmore Middlesex | British | Sales Manager | 98412270001 | |||||||||
THOMPSON, Benn | Secretary | Odeon House 146 College Road HA1 1BH Harrow Sebright Property Management Middlesex England | 267688140001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||||||
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED | Secretary | Wix Road Beaumont CO16 0AT Beaumont Red Rock House Essex England |
| 199644110001 | ||||||||||
HARRINGTON, John | Director | 2 The Apartments HA7 3LG Stanmore Middlesex | British | Retired | 92138540001 | |||||||||
MATTHEWS, Stanley | Director | The Apartments 22 Uxbridge Road HA7 3LG Stanmore Flat 5 Middlesex England | England | British | Director | 175133270001 | ||||||||
ROSE, Jack Sydney | Director | Uxbridge Road HA7 3LG Stanmore 1 The Apartments 26 Middlesex United Kingdom | United Kingdom | British | Retired | 2289190002 | ||||||||
ROSE, Jack Sydney | Director | The Apartments Flat 1 26 Uxbridge Road HA7 3LG Stanmore Middlesex | United Kingdom | British | Retired | 2289190002 | ||||||||
ROSE, Jill | Director | Uxbridge Road HA7 3LG Stanmore 1 The Apartments 26 Middlesex United Kingdom | United Kingdome | British | Retired | 2289200002 | ||||||||
ROSEN, Valerie | Director | 22 Uxbridge Road HA7 3LG Stanmore 7 The Apartments Middlesex England | England | British | None | 19920510002 | ||||||||
ROSEN, Walter | Director | 7 The Apartments 22 Uxbridge Road HA7 3LG Stanmore Middlesex | United Kingdom | British | Retired | 92138600001 | ||||||||
STANTON, Melvin Michael | Director | 26 Uxbridge Road HA7 3LG Stanmore 3 The Apartments Middlesex England | England | British | Retired | 178941870001 | ||||||||
STEINBERG, Irving Robert | Director | 5 The Apartment 22 Uxbridge Road HA7 3LG Stanmore Middlesex | England | British | Sales Manager | 98412270001 | ||||||||
MABLAW CORPORATE SERVICES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||||||
MABLAW NOMINEES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303350001 |
What are the latest statements on persons with significant control for THE APARTMENTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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