The Apartment Network Limited

General information

Name:

The Apartment Network Ltd

Office Address:

85 Great Portland Street W1W 7LT London

Number: 08895146

Incorporation date: 2014-02-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Apartment Network is a business with it's headquarters at W1W 7LT London at 85 Great Portland Street. This business has been in existence since 2014 and is established under the registration number 08895146. This business has been active on the English market for 10 years now and the current state is active. The firm's Standard Industrial Classification Code is 79909 and their NACE code stands for Other reservation service activities n.e.c.. December 31, 2022 is the last time when the accounts were filed.

In order to be able to match the demands of the customer base, this specific limited company is permanently being controlled by a group of three directors who are Marcos I., Peter M. and Peter S.. Their support has been of extreme importance to the limited company for 4 years.

The companies with significant control over this firm include: Psm Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Great Portland Street, W1W 7LT and was registered as a PSC under the reg no 12351617.

Financial data based on annual reports

Company staff

Marcos I.

Role: Director

Appointed: 18 December 2020

Latest update: 12 February 2024

Peter M.

Role: Director

Appointed: 14 February 2014

Latest update: 12 February 2024

Peter S.

Role: Director

Appointed: 14 February 2014

Latest update: 12 February 2024

People with significant control

Psm Group Limited
Address: 85 Great Portland Street, London, W1W 7LT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12351617
Notified on 23 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter S.
Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control:
substantial control or influence
Peter M.
Notified on 1 January 2020
Ceased on 23 October 2020
Nature of control:
substantial control or influence
right to manage directors
over 1/2 to 3/4 of voting rights
Ansor Ventures Llp
Address: The Kensington Centre 66 Hammersmith Road, London, W14 8UD, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House England And Wales
Registration number Oc353712
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control:
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control:
substantial control or influence
Giles W.
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control:
substantial control or influence
Mark C.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 14 February 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Statement of Capital on 31st October 2023: 4887.14 GBP (SH01)
filed on: 22nd, December 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

The Kensington Centre 66 Hammersmith Road

Post code:

W14 8UD

City / Town:

London

HQ address,
2015

Address:

The Kensington Centre 66 Hammersmith Road

Post code:

W14 8UD

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Colin Gray & Co Limited

Address:

Hardy House Northbridge Road

Post code:

HP4 1EF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
10
Company Age

Closest Companies - by postcode