About

Registered Number: 04790935
Date of Incorporation: 06/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 137 Chartridge Lane, Chesham, HP5 2SE

 

Founded in 2003, Apt Properties Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCRIMMON, Duncan Stanwix 06 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FREEDMAN, Eleanor 06 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 07 November 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AR01 - Annual Return 25 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 June 2012
AAMD - Amended Accounts 02 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 07 November 2007
395 - Particulars of a mortgage or charge 26 June 2007
363a - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 07 June 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 19 May 2005
395 - Particulars of a mortgage or charge 17 May 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 June 2007 Outstanding

N/A

Legal charge 05 January 2007 Outstanding

N/A

Legal charge 13 May 2005 Outstanding

N/A

Charge 28 January 2005 Outstanding

N/A

Legal charge 03 December 2004 Outstanding

N/A

Debenture 03 December 2004 Outstanding

N/A

Legal charge 07 November 2003 Outstanding

N/A

Legal charge 07 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.