AFFORDABLE PROPERTY MANAGEMENT LIMITED
Overview
Company Name | AFFORDABLE PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06377044 |
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 AFFORDABLE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is AFFORDABLE PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 113 Uxbridge Road W5 5TL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AFFORDABLE PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AFFORDABLE PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2025 |
---|---|
Next Confirmation Statement Due | Apr 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2024 |
Overdue | No |
What are the latest filings for AFFORDABLE PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 26, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Dean Stuart Tufts as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Timothy Reece as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Ms Melanie Adams on Nov 01, 2023 | 1 pages | CH03 | ||
Director's details changed for Ms Tracey Anne Barnes on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Dean Stuart Tufts on Nov 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Melanie Adams on Nov 01, 2023 | 1 pages | CH03 | ||
Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on Nov 01, 2023 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL | 1 pages | AD03 | ||
Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL | 1 pages | AD02 | ||
Confirmation statement made on Sep 19, 2023 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to The Point 37 North Wharf Road London W2 1BD | 1 pages | AD02 | ||
Register(s) moved to registered inspection location The Point 37 North Wharf Road London W2 1BD | 1 pages | AD03 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Ms Tracey Anne Barnes as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anne Waterhouse as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Termination of appointment of Darrell John Mercer as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 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 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with updates | 3 pages | CS01 | ||
Who are the officers of AFFORDABLE PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Melanie | Secretary | Uxbridge Road W5 5TL London 113 United Kingdom | 265377060001 | |||||||
BARNES, Tracey Anne | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Executive Director | 307614060001 | ||||
REECE, Michael Timothy | Director | Uxbridge Road W5 5TL London 113 United Kingdom | United Kingdom | British | Executive Director | 195628350001 | ||||
BULL, Kathryn | Secretary | 25 Chapel Street NW1 5WX London Capital House | 164740820001 | |||||||
JONES, Michael Leslie | Secretary | 22 Bushy Road KT22 9SX Fetcham Surrey | British | 124632980001 | ||||||
OLLEREARNSHAW, Zoë | Secretary | 37 North Wharf Road W2 1BD London The Point United Kingdom | 167156690001 | |||||||
TROMANHAUSER, Kerry Andrew | Secretary | 25 Chapel Street NW1 5WX London Capital House | British | 146930610001 | ||||||
BIRD, Clive Stuart | Director | Woodside Spurlands End Road HP15 6HY Great Kingshill Buckinghamshire | United Kingdom | British | Developer Property | 85624130001 | ||||
BULL, Kathryn | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | United Kingdom | British | Executive Director | 170923020001 | ||||
JONES, Michael Leslie | Director | 22 Bushy Road KT22 9SX Fetcham Surrey | England | British | Consultant | 124632980001 | ||||
JOSEPH, Derek Maurice | Director | 25 Chapel Street NW1 5WX London Capital House | United Kingdom | British | Consultant | 40393740002 | ||||
KNEVETT, John Antony | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | England | British | Executive Director | 105005770001 | ||||
KNEVETT, John Antony | Director | 25 Chapel Street NW1 5WX London Capital House | England | British | Ceo Housing Group | 105005770001 | ||||
LEAHY, Andrew Michael | Director | 25 Chapel Street NW1 5WX London Capital House | England | British | Property Developer | 97345720001 | ||||
MERCER, Darrell John | Director | 37 North Wharf Road W2 1BD London The Point United Kingdom | United Kingdom | British | Chief Executive | 62254090004 | ||||
TUFTS, Dean Stuart | Director | Uxbridge Road W5 5TL London 113 United Kingdom | England | British | Executive Director | 74298850002 | ||||
WATERHOUSE, Anne Sarah | Director | 7th Floor 37 North Wharf Road W2 1BD London The Point United Kingdom | England | British | Executive Director | 188772520001 | ||||
WILLIAMS, Howard Paul | Director | Oakley House Fordcombe Road TN11 8DP Penshurst Kent | England | British | Management Consultant | 15184610001 |
Who are the persons with significant control of AFFORDABLE PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A2dominion Housing Group Limited | Apr 06, 2016 | 37 North Wharf Road W2 1BD London The Point United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AFFORDABLE PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 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