A P PROPERTIES SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

A P PROPERTIES SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09533706

Incorporation date

09/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

18/19 Oak Trees Business Centre The Countyard, Orbit Park, Ashford, Kent TN24 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2015)
dot icon17/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon04/04/2024
Change of details for Cts-Int Limited as a person with significant control on 2023-10-24
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Notification of Cts-Int Limited as a person with significant control on 2017-12-14
dot icon05/06/2023
Cessation of Paul Wardell as a person with significant control on 2019-04-10
dot icon05/06/2023
Confirmation statement made on 2023-04-09 with updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2023
Registered office address changed from 51 st. Marys Road Tonbridge TN9 2LE England to 18/19 Oak Trees Business Centre the Countyard, Orbit Park Ashford Kent TN24 0SY on 2023-02-02
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Compulsory strike-off action has been discontinued
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon09/11/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon10/04/2019
Notification of Paul Wardell as a person with significant control on 2019-04-10
dot icon10/04/2019
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP England to 51 st. Marys Road Tonbridge TN9 2LE on 2019-04-10
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon22/02/2019
Confirmation statement made on 2018-04-09 with no updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2018
Satisfaction of charge 095337060001 in full
dot icon16/10/2018
Satisfaction of charge 095337060002 in full
dot icon02/03/2018
Appointment of Mr David Giles Caddy as a director on 2017-12-14
dot icon22/02/2018
Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom to 10 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP on 2018-02-22
dot icon21/02/2018
Termination of appointment of Philip Standen as a director on 2017-12-14
dot icon21/02/2018
Termination of appointment of Philip Standen as a secretary on 2017-12-14
dot icon21/02/2018
Appointment of Mr Ian Paul Wardell as a director on 2017-12-14
dot icon21/02/2018
Cessation of Philip Standen as a person with significant control on 2017-12-14
dot icon15/12/2017
Registration of charge 095337060003, created on 2017-12-14
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Registration of charge 095337060002, created on 2016-06-30
dot icon27/06/2016
Registration of charge 095337060001, created on 2016-06-27
dot icon11/05/2016
Termination of appointment of Amy Jill Barron as a director on 2016-05-04
dot icon04/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon19/02/2016
Appointment of Philip Standen as a secretary on 2016-01-01
dot icon10/04/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon09/04/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.54K
-
0.00
-
-
2022
2
2.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standen, Philip
Secretary
01/01/2016 - 14/12/2017
-
Barron, Amy Jill
Director
09/04/2015 - 04/05/2016
1
Standen, Philip
Director
09/04/2015 - 14/12/2017
14
Caddy, David Giles
Director
14/12/2017 - Present
1
Wardell, Ian Paul
Director
14/12/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PROPERTIES SOUTH EAST LIMITED

A P PROPERTIES SOUTH EAST LIMITED is an(a) Active company incorporated on 09/04/2015 with the registered office located at 18/19 Oak Trees Business Centre The Countyard, Orbit Park, Ashford, Kent TN24 0SY. 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 PROPERTIES SOUTH EAST LIMITED?

toggle

A P PROPERTIES SOUTH EAST LIMITED is currently Active. It was registered on 09/04/2015 .

Where is A P PROPERTIES SOUTH EAST LIMITED located?

toggle

A P PROPERTIES SOUTH EAST LIMITED is registered at 18/19 Oak Trees Business Centre The Countyard, Orbit Park, Ashford, Kent TN24 0SY.

What does A P PROPERTIES SOUTH EAST LIMITED do?

toggle

A P PROPERTIES SOUTH EAST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A P PROPERTIES SOUTH EAST LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-09 with updates.