ACTUALLY PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

ACTUALLY PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08358613

Incorporation date

14/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2013)
dot icon02/02/2026
Receiver's abstract of receipts and payments to 2025-04-25
dot icon02/02/2026
Receiver's abstract of receipts and payments to 2024-10-25
dot icon20/01/2026
Liquidators' statement of receipts and payments to 2025-11-26
dot icon27/05/2025
Notice of ceasing to act as receiver or manager
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2024-11-26
dot icon05/12/2023
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-12-05
dot icon04/12/2023
Statement of affairs
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Appointment of receiver or manager
dot icon10/11/2023
Appointment of receiver or manager
dot icon27/07/2023
Total exemption full accounts made up to 2022-07-30
dot icon20/06/2023
Registration of charge 083586130023, created on 2023-06-08
dot icon16/05/2023
Registration of charge 083586130022, created on 2023-04-27
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-07-30
dot icon27/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon20/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon11/11/2021
Termination of appointment of Andrew David Sutton as a director on 2021-09-01
dot icon07/10/2021
Appointment of Mr Andrew David Sutton as a director on 2021-09-01
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/07/2021
Registration of charge 083586130021, created on 2021-06-15
dot icon24/06/2021
Registration of charge 083586130018, created on 2021-06-15
dot icon24/06/2021
Registration of charge 083586130019, created on 2021-06-15
dot icon24/06/2021
Registration of charge 083586130020, created on 2021-06-15
dot icon18/06/2021
Registration of charge 083586130017, created on 2021-06-15
dot icon06/05/2021
Satisfaction of charge 083586130013 in full
dot icon05/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/02/2020
Confirmation statement made on 2020-01-14 with updates
dot icon16/01/2020
Cessation of Timothy Lynch as a person with significant control on 2019-11-19
dot icon16/01/2020
Cessation of Kelly Patricia Lynch as a person with significant control on 2019-11-19
dot icon16/01/2020
Notification of Actually Property Group Holdings Limited as a person with significant control on 2019-11-19
dot icon29/10/2019
Previous accounting period shortened from 2019-08-29 to 2019-07-31
dot icon29/10/2019
Resolutions
dot icon18/07/2019
Registration of charge 083586130016, created on 2019-06-28
dot icon15/07/2019
Registration of charge 083586130015, created on 2019-06-28
dot icon20/06/2019
Change of details for Mrs Kelly Patricia Lynch as a person with significant control on 2019-06-20
dot icon04/06/2019
Satisfaction of charge 083586130011 in full
dot icon04/06/2019
Satisfaction of charge 083586130012 in full
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-29
dot icon23/04/2019
Satisfaction of charge 083586130009 in full
dot icon23/04/2019
Satisfaction of charge 083586130005 in full
dot icon23/04/2019
Satisfaction of charge 083586130004 in full
dot icon23/04/2019
Satisfaction of charge 083586130007 in full
dot icon23/04/2019
Satisfaction of charge 083586130008 in full
dot icon23/04/2019
Satisfaction of charge 083586130002 in full
dot icon23/04/2019
Satisfaction of charge 083586130006 in full
dot icon23/04/2019
Satisfaction of charge 083586130010 in full
dot icon23/04/2019
Satisfaction of charge 083586130003 in full
dot icon23/04/2019
Satisfaction of charge 083586130001 in full
dot icon04/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon24/01/2019
Notification of Kelly Patricia Lynch as a person with significant control on 2017-01-30
dot icon24/01/2019
Change of details for Mr Timothy Lynch as a person with significant control on 2017-01-30
dot icon22/01/2019
Registration of charge 083586130013, created on 2019-01-15
dot icon22/01/2019
Registration of charge 083586130014, created on 2019-01-15
dot icon29/11/2018
Total exemption full accounts made up to 2017-08-29
dot icon30/08/2018
Current accounting period shortened from 2017-08-30 to 2017-08-29
dot icon31/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon31/05/2018
Registration of charge 083586130011, created on 2018-05-30
dot icon31/05/2018
Registration of charge 083586130012, created on 2018-05-30
dot icon31/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/04/2017
Registration of a charge with Charles court order to extend. Charge code 083586130008, created on 2015-09-11
dot icon20/04/2017
Registration of a charge with Charles court order to extend. Charge code 083586130009, created on 2015-09-09
dot icon20/04/2017
Registration of a charge with Charles court order to extend. Charge code 083586130010, created on 2015-09-09
dot icon24/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/01/2017
Previous accounting period shortened from 2016-11-30 to 2016-08-31
dot icon12/12/2016
Director's details changed for Mr Timothy Stephen Lynch on 2016-12-12
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/07/2016
Director's details changed for Mr Timothy Stephen Lynch on 2016-06-09
dot icon17/06/2016
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 116 Duke Street Liverpool Merseyside L1 5JW on 2016-06-17
dot icon26/05/2016
Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB to 116 Duke Street Liverpool Merseyside L1 5JW on 2016-05-26
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon15/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/10/2015
Previous accounting period shortened from 2015-01-31 to 2014-11-30
dot icon21/02/2015
Registration of charge 083586130007, created on 2015-02-05
dot icon17/02/2015
Registration of charge 083586130006, created on 2015-01-30
dot icon13/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon11/02/2015
Registration of charge 083586130005, created on 2015-02-04
dot icon06/02/2015
Registration of charge 083586130002, created on 2015-01-30
dot icon06/02/2015
Registration of charge 083586130003, created on 2015-01-30
dot icon06/02/2015
Registration of charge 083586130004, created on 2015-01-30
dot icon30/01/2015
Registration of charge 083586130001, created on 2015-01-27
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon14/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon+64.40 % *

* during past year

Cash in Bank

£293,748.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconNext confirmation date
14/01/2024
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.49M
-
0.00
178.68K
-
2022
3
12.81M
-
0.00
293.75K
-
2022
3
12.81M
-
0.00
293.75K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

12.81M £Ascended133.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.75K £Ascended64.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Timothy Stephen
Director
14/01/2013 - Present
42
Sutton, Andrew David
Director
01/09/2021 - 01/09/2021
73

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACTUALLY PROPERTY GROUP LIMITED

ACTUALLY PROPERTY GROUP LIMITED is an(a) Liquidation company incorporated on 14/01/2013 with the registered office located at C/O Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston PR1 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTUALLY PROPERTY GROUP LIMITED?

toggle

ACTUALLY PROPERTY GROUP LIMITED is currently Liquidation. It was registered on 14/01/2013 .

Where is ACTUALLY PROPERTY GROUP LIMITED located?

toggle

ACTUALLY PROPERTY GROUP LIMITED is registered at C/O Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston PR1 3JJ.

What does ACTUALLY PROPERTY GROUP LIMITED do?

toggle

ACTUALLY PROPERTY GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ACTUALLY PROPERTY GROUP LIMITED have?

toggle

ACTUALLY PROPERTY GROUP LIMITED had 3 employees in 2022.

What is the latest filing for ACTUALLY PROPERTY GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Receiver's abstract of receipts and payments to 2025-04-25.