ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08062130

Incorporation date

09/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avon House, 19 Stanwell Road, Penarth, South Glamorgan CF64 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2012)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Secretary's details changed for Mrs Loraine Poppleton on 2024-04-02
dot icon26/03/2024
Appointment of Miss Gemma Aris as a director on 2024-03-26
dot icon19/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-09-30
dot icon04/05/2022
Termination of appointment of Anthony John Poppleton as a secretary on 2022-05-04
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon22/04/2022
Micro company accounts made up to 2021-09-30
dot icon06/01/2022
Change of details for Mr Anthony John Poppleton as a person with significant control on 2021-12-25
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-09-30
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon11/05/2018
Notification of Loraine Poppleton as a person with significant control on 2017-11-20
dot icon11/05/2018
Change of details for Mr Anthony John Poppleton as a person with significant control on 2017-11-20
dot icon29/11/2017
Appointment of Mrs Loraine Poppleton as a secretary on 2017-11-20
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon17/05/2017
Appointment of Mr Anthony John Poppleton as a secretary on 2017-04-12
dot icon15/05/2017
Termination of appointment of Rhian Angharad Holmes as a director on 2017-04-12
dot icon12/05/2017
Termination of appointment of Andrew Charles Probert as a director on 2017-04-12
dot icon10/05/2017
Termination of appointment of Joseph Francis Holmes as a secretary on 2017-04-12
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon10/05/2016
Director's details changed for Anthony John Poppleton on 2016-05-10
dot icon10/05/2016
Registered office address changed from Tegan House 2 Meadow Bank Llandarcy Neath West Glamorgan SA10 6FJ Wales to Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ on 2016-05-10
dot icon10/05/2016
Registered office address changed from Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ to Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ on 2016-05-10
dot icon13/10/2015
Termination of appointment of Simon Malcolm Baston as a director on 2015-09-30
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Appointment of Mr Joseph Francis Holmes as a secretary
dot icon14/10/2013
Previous accounting period extended from 2013-05-31 to 2013-09-30
dot icon31/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon24/09/2012
Resolutions
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon11/09/2012
Registered office address changed from 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom on 2012-09-11
dot icon06/09/2012
Appointment of Mr Andrew Charles Probert as a director
dot icon06/09/2012
Appointment of Rhian Angharad Holmes as a director
dot icon06/09/2012
Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 2012-09-06
dot icon06/09/2012
Termination of appointment of M and a Nominees Limited as a director
dot icon06/09/2012
Termination of appointment of Stephen Berry as a director
dot icon06/09/2012
Termination of appointment of M and a Secretaries Limited as a secretary
dot icon06/09/2012
Appointment of Anthony John Poppleton as a director
dot icon06/09/2012
Appointment of Mr Simon Malcolm Baston as a director
dot icon03/08/2012
Certificate of change of name
dot icon09/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£142,031.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
150.93K
-
0.00
-
-
2022
10
199.61K
-
0.00
-
-
2023
10
186.62K
-
0.00
142.03K
-
2023
10
186.62K
-
0.00
142.03K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

186.62K £Descended-6.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baston, Simon Malcolm
Director
05/09/2012 - 30/09/2015
94
ACUITY SECRETARIES LIMITED
Corporate Secretary
09/05/2012 - 05/09/2012
142
ACUITY NOMINEES LIMITED
Corporate Director
09/05/2012 - 05/09/2012
136
Berry, Stephen Richard
Director
09/05/2012 - 05/09/2012
319
Probert, Andrew Charles
Director
05/09/2012 - 12/04/2017
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD is an(a) Active company incorporated on 09/05/2012 with the registered office located at Avon House, 19 Stanwell Road, Penarth, South Glamorgan CF64 2EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD?

toggle

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD is currently Active. It was registered on 09/05/2012 .

Where is ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD located?

toggle

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD is registered at Avon House, 19 Stanwell Road, Penarth, South Glamorgan CF64 2EZ.

What does ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD do?

toggle

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD have?

toggle

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD had 10 employees in 2023.

What is the latest filing for ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.