A & P A PROPERTY LIMITED

Register to unlock more data on OkredoRegister

A & P A PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03015482

Incorporation date

30/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Maritime Centre, Port Of Liverpool, Liverpool L21 1LACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon03/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon11/01/2024
Appointment of Mr Jason Clark as a director on 2024-01-08
dot icon10/01/2024
Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/07/2023
Appointment of Mr Lewis Mcintyre as a director on 2023-07-01
dot icon19/06/2023
Termination of appointment of Ian Mclaren as a director on 2023-06-19
dot icon22/02/2023
Confirmation statement made on 2022-10-10 with no updates
dot icon22/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Mark Whitworth as a director on 2022-09-30
dot icon31/05/2022
Appointment of Mr Ian Mclaren as a director on 2022-05-30
dot icon01/04/2022
Appointment of Mr Claudio Veritiero as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01
dot icon15/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/08/2020
Termination of appointment of Steven Keith Underwood as a director on 2020-08-04
dot icon04/08/2020
Termination of appointment of John Whittaker as a director on 2020-08-04
dot icon16/04/2020
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 2020-04-08
dot icon19/03/2020
Appointment of Mr Farook Akhtar Khan as a secretary on 2020-03-18
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Secretary's details changed for Caroline Ruth Marrison Gill on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Mark Whitworth on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Ian Graeme Lloyd Charnock on 2017-09-22
dot icon08/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Steven Keith Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon02/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon08/10/2012
Memorandum and Articles of Association
dot icon08/10/2012
Resolutions
dot icon13/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/01/2012
Appointment of Ian Graeme Lloyd Charnock as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/08/2011
Appointment of Caroline Ruth Marrison Gill as a secretary
dot icon25/08/2011
Termination of appointment of Alan Barr as a director
dot icon25/08/2011
Registered office address changed from Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 2011-08-25
dot icon23/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2011
Auditor's resignation
dot icon23/03/2011
Appointment of Mr Mark Whitworth as a director
dot icon23/03/2011
Appointment of Mr Alan Andrew Barr as a director
dot icon21/03/2011
Appointment of Mr Steven Underwood as a director
dot icon21/03/2011
Termination of appointment of Anne Griffiths as a director
dot icon21/03/2011
Appointment of Mr John Whittaker as a director
dot icon21/03/2011
Termination of appointment of Anne Griffiths as a secretary
dot icon25/02/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon21/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/08/2009
Registered office changed on 24/08/2009 from the gatehouse melrose hall cypress drive st mellons cardiff CF3 0EG
dot icon13/08/2009
Accounts for a small company made up to 2008-12-31
dot icon22/07/2009
Appointment terminated director kenneth thompson
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon30/01/2009
Director and secretary's change of particulars / anne griffiths / 05/01/2009
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon31/01/2008
Return made up to 30/01/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon14/07/2007
Director resigned
dot icon14/07/2007
Secretary resigned
dot icon14/07/2007
New secretary appointed;new director appointed
dot icon16/06/2007
Registered office changed on 16/06/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN
dot icon04/04/2007
Return made up to 30/01/07; full list of members
dot icon28/09/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Resolutions
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 30/01/06; full list of members
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH
dot icon24/11/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 30/01/05; full list of members
dot icon06/09/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Return made up to 30/01/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 30/01/03; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 30/01/02; full list of members
dot icon06/11/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
New director appointed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
New director appointed
dot icon07/03/2001
Return made up to 30/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon24/03/2000
Registered office changed on 24/03/00 from: imperial house lypiatt road cheltenham gloucestershire GL50 2GL
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
New secretary appointed
dot icon03/03/2000
Return made up to 30/01/00; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Return made up to 30/01/99; full list of members
dot icon27/11/1998
New director appointed
dot icon27/11/1998
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Auditor's resignation
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon05/02/1998
Return made up to 30/01/98; full list of members
dot icon09/01/1998
Declaration of assistance for shares acquisition
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon31/12/1997
Particulars of mortgage/charge
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 30/01/97; full list of members
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Return made up to 30/01/96; full list of members
dot icon19/01/1996
Memorandum and Articles of Association
dot icon19/01/1996
Resolutions
dot icon03/11/1995
Certificate of change of name
dot icon01/09/1995
Particulars of mortgage/charge
dot icon20/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Accounting reference date notified as 31/12
dot icon20/03/1995
Registered office changed on 20/03/95 from: 10 snow hill london EC1A 2AL
dot icon30/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Whittaker
Director
25/02/2011 - 04/08/2020
512
Veritiero, Claudio
Director
01/04/2022 - Present
116
Mclaren, Ian
Director
30/05/2022 - 19/06/2023
81
Mcintyre, Lewis
Director
01/07/2023 - 08/01/2024
43
Clark, Jason
Director
08/01/2024 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & P A PROPERTY LIMITED

A & P A PROPERTY LIMITED is an(a) Active company incorporated on 30/01/1995 with the registered office located at Maritime Centre, Port Of Liverpool, Liverpool L21 1LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & P A PROPERTY LIMITED?

toggle

A & P A PROPERTY LIMITED is currently Active. It was registered on 30/01/1995 .

Where is A & P A PROPERTY LIMITED located?

toggle

A & P A PROPERTY LIMITED is registered at Maritime Centre, Port Of Liverpool, Liverpool L21 1LA.

What does A & P A PROPERTY LIMITED do?

toggle

A & P A PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & P A PROPERTY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-30 with no updates.