AFFORDABLE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AFFORDABLE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06377044

Incorporation date

20/09/2007

Size

Dormant

Contacts

Registered address

Registered address

113 Uxbridge Road, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon26/03/2026
Notification of Tracey Anne Barnes as a person with significant control on 2025-02-01
dot icon26/03/2026
Notification of Katie Amanda Gascoigne as a person with significant control on 2025-10-08
dot icon25/03/2026
Withdrawal of a person with significant control statement on 2026-03-25
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/11/2025
Termination of appointment of Michael Timothy Reece as a director on 2025-09-30
dot icon28/10/2025
Appointment of Katie Amanda Gascoigne as a director on 2025-10-08
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon12/03/2024
Appointment of Mr Michael Timothy Reece as a director on 2024-02-01
dot icon12/03/2024
Termination of appointment of Dean Stuart Tufts as a director on 2024-01-31
dot icon03/01/2024
Secretary's details changed for Melanie Adams on 2023-11-01
dot icon03/01/2024
Director's details changed for Mr Dean Stuart Tufts on 2023-11-01
dot icon03/01/2024
Director's details changed for Ms Tracey Anne Barnes on 2023-11-01
dot icon03/01/2024
Secretary's details changed for Ms Melanie Adams on 2023-11-01
dot icon01/11/2023
Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 2023-11-01
dot icon19/09/2023
Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to The Point 37 North Wharf Road London W2 1BD
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon14/09/2023
Register(s) moved to registered inspection location The Point 37 North Wharf Road London W2 1BD
dot icon10/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/04/2023
Appointment of Ms Tracey Anne Barnes as a director on 2023-04-01
dot icon04/04/2023
Termination of appointment of Anne Waterhouse as a director on 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/05/2022
Termination of appointment of Darrell John Mercer as a director on 2022-04-30
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon16/12/2019
Appointment of Melanie Adams as a secretary on 2019-09-21
dot icon16/12/2019
Termination of appointment of Zoë Ollerearnshaw as a secretary on 2019-09-20
dot icon13/12/2019
Notification of a person with significant control statement
dot icon09/12/2019
Cessation of A2Dominion Housing Group Limited as a person with significant control on 2016-06-04
dot icon14/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon29/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon23/05/2018
Appointment of Ms Anne Waterhouse as a director on 2018-05-01
dot icon23/05/2018
Termination of appointment of Kathryn Bull as a director on 2018-04-30
dot icon03/01/2018
Termination of appointment of John Anthony Knevett as a director on 2017-10-01
dot icon25/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon10/06/2014
Register inspection address has been changed from Capital House 25 Chapel Street London NW1 5WX United Kingdom
dot icon10/06/2014
Director's details changed for Mr John Anthony Knevett on 2014-06-09
dot icon10/06/2014
Registered office address changed from Capital House 25 Chapel Street London NW1 5WX on 2014-06-10
dot icon09/06/2014
Director's details changed for Ms Kathryn Bull on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Darrell John Mercer on 2014-06-09
dot icon09/06/2014
Secretary's details changed for Ms Zoë Ollerearnshaw on 2014-06-09
dot icon09/06/2014
Director's details changed for Mr Dean Stuart Tufts on 2014-06-09
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon20/09/2012
Appointment of Mr John Anthony Knevett as a director
dot icon08/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/08/2012
Appointment of Mr Dean Stuart Tufts as a director
dot icon30/07/2012
Appointment of Mr Kathryn Bull as a director
dot icon27/07/2012
Appointment of Mr Darrell John Mercer as a director
dot icon27/07/2012
Termination of appointment of Andrew Leahy as a director
dot icon27/07/2012
Termination of appointment of John Knevett as a director
dot icon27/07/2012
Termination of appointment of Derek Joseph as a director
dot icon01/03/2012
Appointment of Ms Zoë Ollerearnshaw as a secretary
dot icon01/03/2012
Termination of appointment of Kathryn Bull as a secretary
dot icon21/11/2011
Appointment of Ms Kathryn Bull as a secretary
dot icon21/11/2011
Termination of appointment of Kerry Tromanhauser as a secretary
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/03/2011
Accounts for a dormant company made up to 2009-09-30
dot icon27/11/2010
Compulsory strike-off action has been discontinued
dot icon24/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/11/2010
Register(s) moved to registered inspection location
dot icon24/11/2010
Register inspection address has been changed
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon25/08/2010
Director's details changed for Mr Andrew Leahy on 2010-04-01
dot icon25/08/2010
Director's details changed for Mr John Anthony Knevett on 2010-04-01
dot icon25/08/2010
Director's details changed for Mr Derek Maurice Joseph on 2010-04-01
dot icon25/08/2010
Secretary's details changed for Kerry Andrew Tromanhauser on 2010-04-01
dot icon20/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon14/11/2009
Registered office address changed from Barttelot Court, Barttelot Road Horsham West Sussex RH12 1DQ on 2009-11-14
dot icon14/11/2009
Appointment of Kerry Andrew Tromanhauser as a secretary
dot icon14/11/2009
Termination of appointment of Michael Jones as a secretary
dot icon14/11/2009
Termination of appointment of Clive Bird as a director
dot icon02/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/03/2009
Appointment terminated director michael jones
dot icon24/03/2009
Appointment terminated director howard williams
dot icon17/10/2008
Return made up to 20/09/08; full list of members
dot icon20/09/2007
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
31/03/2025
dot iconNext confirmation date
03/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Darrell John
Director
01/04/2012 - 30/04/2022
19
Katie Amanda Gascoigne
Director
08/10/2025 - Present
14
Tufts, Dean Stuart
Director
01/04/2012 - 31/01/2024
16
Waterhouse, Anne
Director
01/05/2018 - 31/03/2023
6
Ms Tracey Anne Barnes
Director
01/04/2023 - Present
26

Persons with Significant Control

1
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 AFFORDABLE PROPERTY MANAGEMENT LIMITED

AFFORDABLE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/09/2007 with the registered office located at 113 Uxbridge Road, London W5 5TL. There are currently 3 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 AFFORDABLE PROPERTY MANAGEMENT LIMITED?

toggle

AFFORDABLE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/09/2007 .

Where is AFFORDABLE PROPERTY MANAGEMENT LIMITED located?

toggle

AFFORDABLE PROPERTY MANAGEMENT LIMITED is registered at 113 Uxbridge Road, London W5 5TL.

What does AFFORDABLE PROPERTY MANAGEMENT LIMITED do?

toggle

AFFORDABLE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AFFORDABLE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.