Associated Property Solutions Ltd.

General information

Name:

Associated Property Solutions Limited.

Office Address:

Boadicea Park Preston Road Ribchester PR3 3XL Preston

Number: 10033566

Incorporation date: 2016-02-29

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Associated Property Solutions came into being in 2016 as a company enlisted under no 10033566, located at PR3 3XL Preston at Boadicea Park Preston Road. The firm has been in business for eight years and its last known status is active. Despite the fact, that recently referred to as Associated Property Solutions Ltd., it was not always so. The firm was known under the name Blank Canvas Investments until 2021-03-05, at which point it got changed to Associated British Brands. The last change came on 2022-11-30. The company's registered with SIC code 64209 and has the NACE code: Activities of other holding companies n.e.c.. Associated Property Solutions Limited. filed its account information for the period up to 2023-02-28. Its most recent annual confirmation statement was submitted on 2023-06-16.

Terence B. is the following enterprise's individual director, who was formally appointed eight years ago. The limited company had been led by Judith B. up until 2016-09-01. In addition another director, including Terence B. gave up the position in July 2016.

  • Previous company's names
  • Associated Property Solutions Ltd. 2022-11-30
  • Associated British Brands Limited 2021-03-05
  • Blank Canvas Investments Limited 2016-02-29

Financial data based on annual reports

Company staff

Terence B.

Role: Director

Appointed: 01 September 2016

Latest update: 9 April 2024

People with significant control

The companies that control this firm are as follows: Boundary Stone Park Holdings Ltd. owns over 3/4 of company shares. This business can be reached in Preston at Inglewhite Road, Longridge, PR3 3JS and was registered as a PSC under the registration number 11043215.

Boundary Stone Park Holdings Ltd.
Address: 27a Inglewhite Road, Longridge, Preston, PR3 3JS, England
Legal authority Companieshouse Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11043215
Notified on 7 February 2022
Nature of control:
over 3/4 of shares
Enterprise Legal And Financial Trading Group Ltd
Address: 25 Inglewhite Road, Longridge, Preston, PR3 3JS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09820411
Notified on 14 August 2019
Ceased on 7 February 2022
Nature of control:
over 3/4 of shares
Enterprise Trading Investments Limited
Address: 25 Inglewhite Road, Longridge, Preston, PR3 3JS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10049533
Notified on 15 July 2019
Ceased on 14 August 2019
Nature of control:
over 3/4 of shares
Terence B.
Notified on 9 June 2017
Ceased on 15 July 2019
Nature of control:
over 3/4 of shares
Judith B.
Notified on 1 September 2016
Ceased on 9 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Friday 16th June 2023 (CS01)
filed on: 20th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Closest Companies - by postcode