A P PROPERTY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

A P PROPERTY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07216137

Incorporation date

08/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Rear Office, 38 Lambton Road, London SW20 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2010)
dot icon08/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon08/12/2024
Micro company accounts made up to 2024-04-30
dot icon30/08/2024
Notification of Stacey Mullarkey as a person with significant control on 2024-08-14
dot icon30/08/2024
Notification of Maureen Mary Mulroe as a person with significant control on 2024-08-14
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon05/03/2024
Appointment of Miss Stacey Mullarkey as a director on 2024-02-26
dot icon29/02/2024
Micro company accounts made up to 2023-04-30
dot icon05/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-04-30
dot icon02/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon22/07/2021
Satisfaction of charge 072161370002 in full
dot icon01/06/2021
Registered office address changed from , 3 the Pavement Worple Road, Wimbledod, London, SW19 4DA to Rear Office 38 Lambton Road London SW20 0LP on 2021-06-01
dot icon10/04/2021
Micro company accounts made up to 2020-04-30
dot icon26/06/2020
Change of details for Mr Francis Mulroe as a person with significant control on 2020-06-23
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon04/06/2020
Registration of charge 072161370003, created on 2020-05-28
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Director's details changed for Francis Mulroe on 2020-03-19
dot icon06/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon29/07/2019
Micro company accounts made up to 2019-04-30
dot icon04/04/2019
Registration of charge 072161370002, created on 2019-03-26
dot icon29/03/2019
Satisfaction of charge 072161370001 in full
dot icon18/12/2018
Micro company accounts made up to 2018-04-30
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon08/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon17/12/2013
Registration of charge 072161370001
dot icon08/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon05/08/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon09/08/2010
Registered office address changed from , 6 Pendle Road, Streatham, London, Greater London, SW16 6RY, England on 2010-08-09
dot icon09/08/2010
Termination of appointment of Maureen Mulroe as a director
dot icon22/06/2010
Appointment of Francis Mulroe as a director
dot icon08/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
187.11K
-
0.00
-
-
2022
5
182.75K
-
0.00
-
-
2022
5
182.75K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

182.75K £Descended-2.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulroe, Maureen
Director
08/04/2010 - 01/08/2010
-
Mulroe, Francis Martin
Director
08/04/2010 - Present
1
Miss Stacey Mullarkey
Director
26/02/2024 - Present
2

Persons with Significant Control

3
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 PROPERTY SOLUTIONS LTD

A P PROPERTY SOLUTIONS LTD is an(a) Active company incorporated on 08/04/2010 with the registered office located at Rear Office, 38 Lambton Road, London SW20 0LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A P PROPERTY SOLUTIONS LTD?

toggle

A P PROPERTY SOLUTIONS LTD is currently Active. It was registered on 08/04/2010 .

Where is A P PROPERTY SOLUTIONS LTD located?

toggle

A P PROPERTY SOLUTIONS LTD is registered at Rear Office, 38 Lambton Road, London SW20 0LP.

What does A P PROPERTY SOLUTIONS LTD do?

toggle

A P PROPERTY SOLUTIONS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does A P PROPERTY SOLUTIONS LTD have?

toggle

A P PROPERTY SOLUTIONS LTD had 5 employees in 2022.

What is the latest filing for A P PROPERTY SOLUTIONS LTD?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-04-30.