About

Registered Number: 04970728
Date of Incorporation: 20/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Apollo Place, Pound Street, Southampton, SO18 6SL,

 

Having been setup in 2003, Apollo Place Residents Management Company Ltd has its registered office in Southampton, it has a status of "Active". There are 6 directors listed as Plummer, Jayne, Messom, Constance Anne, Gregory, Peter Wyn, Crouch, Charles Samuel William, Gregory, Peter Wyn, Parr, Rowcliffe Leonard William for the organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSOM, Constance Anne 19 April 2011 - 1
CROUCH, Charles Samuel William 20 November 2003 10 September 2012 1
GREGORY, Peter Wyn 07 October 2010 29 November 2017 1
PARR, Rowcliffe Leonard William 20 November 2003 08 August 2010 1
Secretary Name Appointed Resigned Total Appointments
PLUMMER, Jayne 18 November 2016 - 1
GREGORY, Peter Wyn 07 October 2010 18 November 2016 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 01 December 2017
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 22 August 2017
AP03 - Appointment of secretary 28 November 2016
CS01 - N/A 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AD01 - Change of registered office address 25 November 2016
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 07 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 08 December 2012
TM01 - Termination of appointment of director 10 September 2012
CH01 - Change of particulars for director 08 September 2012
AA - Annual Accounts 25 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 08 December 2010
AP03 - Appointment of secretary 08 December 2010
AP01 - Appointment of director 08 December 2010
AD01 - Change of registered office address 12 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 10 October 2010
TM02 - Termination of appointment of secretary 10 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 August 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.