Company NameApex Properties And Investments Limited
DirectorDavid Cockshott
Company StatusActive
Company Number06808960
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Cockshott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivegate
Yeadon
Leeds
LS19 7RE
Director NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Secretary NameMr Iwan Lloyd Williams
NationalityWelsh
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Director NameJohn Nicholas Mellor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 1 Hawksworth Street
Ilkley
West Yorkshire
LS29 9DU
Secretary NameJohn Nicholas Mellor
StatusResigned
Appointed21 November 2011(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 December 2014)
RoleCompany Director
Correspondence AddressDalton House 1 Hawksworth Street
Ilkley
West Yorkshire
LS29 9DU
Director NameMr Mark Richard Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 The Lilacs
Guiseley
Leeds
LS20 9ER

Location

Registered Address8 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Iwan Lloyds Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£44
Cash£8,861
Current Liabilities£12,374

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
25 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 February 2019Cessation of Mark Richard Nelson as a person with significant control on 10 October 2018 (1 page)
8 February 2019Notification of Iwan Williams as a person with significant control on 6 April 2016 (2 pages)
8 February 2019Notification of David Cockshott as a person with significant control on 10 October 2018 (2 pages)
8 February 2019Termination of appointment of Mark Richard Nelson as a director on 1 February 2018 (1 page)
8 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 October 2018Appointment of Mr David Cockshott as a director on 10 October 2018 (2 pages)
9 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 February 2016Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 17 February 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
11 December 2014Appointment of Mr Mark Richard Nelson as a director on 9 December 2014 (2 pages)
11 December 2014Termination of appointment of John Nicholas Mellor as a secretary on 9 December 2014 (1 page)
11 December 2014Appointment of Mr Mark Richard Nelson as a director on 9 December 2014 (2 pages)
11 December 2014Termination of appointment of John Nicholas Mellor as a secretary on 9 December 2014 (1 page)
11 December 2014Termination of appointment of John Nicholas Mellor as a director on 9 December 2014 (1 page)
11 December 2014Appointment of Mr Mark Richard Nelson as a director on 9 December 2014 (2 pages)
11 December 2014Termination of appointment of John Nicholas Mellor as a secretary on 9 December 2014 (1 page)
11 December 2014Termination of appointment of John Nicholas Mellor as a director on 9 December 2014 (1 page)
11 December 2014Termination of appointment of John Nicholas Mellor as a director on 9 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Appointment of John Nicholas Mellor as a director (2 pages)
21 November 2011Appointment of John Nicholas Mellor as a secretary (2 pages)
21 November 2011Appointment of John Nicholas Mellor as a secretary (2 pages)
21 November 2011Termination of appointment of Iwan Williams as a director (1 page)
21 November 2011Termination of appointment of Iwan Williams as a director (1 page)
21 November 2011Termination of appointment of Iwan Williams as a secretary (1 page)
21 November 2011Termination of appointment of Iwan Williams as a secretary (1 page)
21 November 2011Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ on 21 November 2011 (1 page)
21 November 2011Appointment of John Nicholas Mellor as a director (2 pages)
21 November 2011Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ on 21 November 2011 (1 page)
18 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(4 pages)
18 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(4 pages)
18 November 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(4 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2009Incorporation (12 pages)
3 February 2009Incorporation (12 pages)