Apache Properties Limited

General information

Name:

Apache Properties Ltd

Office Address:

111a George Lane E18 1AN London

Number: 04149238

Incorporation date: 2001-01-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 signifies the launching of Apache Properties Limited, the company that is situated at 111a George Lane, , London. That would make twenty three years Apache Properties has existed in the UK, as it was registered on 2001-01-29. Its Companies House Reg No. is 04149238 and the company zip code is E18 1AN. This enterprise's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Its most recent financial reports cover the period up to Tuesday 31st January 2023 and the latest confirmation statement was filed on Wednesday 18th January 2023.

There is one director at present managing the business, specifically George S. who's been performing the director's tasks since 2001-01-29. The business had been presided over by Angela B. up until May 2010. Additionally a different director, specifically George G. resigned in May 2010.

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 06 March 2001

Latest update: 24 April 2024

People with significant control

Executives with significant control over the firm are: George S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marina S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

George S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marina S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 23 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 January 2012
Date Approval Accounts 31 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption small enterprise accounts information drawn up to January 31, 2016 (AA)
filed on: 26th, October 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

Southgate

HQ address,
2013

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

Southgate

HQ address,
2014

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Accountant/Auditor,
2012 - 2014

Name:

Freemans Partnership Llp

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies