General information

Name:

Apexbrook Ltd

Office Address:

2nd Floor, Unicorn House Station Close EN6 1TL Potters Bar

Number: 02871951

Incorporation date: 1993-11-15

End of financial year: 28 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apexbrook is a firm registered at EN6 1TL Potters Bar at 2nd Floor, Unicorn House. This enterprise has been in existence since 1993 and is registered under the identification number 02871951. This enterprise has existed on the English market for thirty one years now and its state is active. The firm's declared SIC number is 68100 which stands for Buying and selling of own real estate. Tue, 30th Nov 2021 is the last time when account status updates were reported.

At the moment, the directors enumerated by this specific firm are: Philip S. formally appointed in 2022 in May, David H. formally appointed in 2018 in November and Jeremiah H. formally appointed on 1997-11-30.

Jeremiah H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 22 May 2022

Latest update: 26 April 2024

David H.

Role: Director

Appointed: 26 November 2018

Latest update: 26 April 2024

Jeremiah H.

Role: Director

Appointed: 30 November 1997

Latest update: 26 April 2024

People with significant control

Jeremiah H.
Notified on 12 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ester N.
Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 27 August 2013
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 10 July 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 12 November 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 6 September 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-29
Annual Accounts
Start Date For Period Covered By Report 2020-11-30
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Tuesday 29th November 2022 to Monday 28th November 2022 (AA01)
filed on: 29th, August 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
30
Company Age

Closest Companies - by postcode