ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06038068

Incorporation date

29/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2006)
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/10/2025
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon17/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/05/2025
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon16/05/2025
Register inspection address has been changed from 7 Newgate Street London EC1A 7NX England to 1 Bartholomew Lane London EC2N 2AX
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon10/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon21/11/2024
Director's details changed for Mr Ian James Chappell on 2021-11-11
dot icon04/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2023-11-11 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon02/08/2022
Confirmation statement made on 2021-11-11 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon11/11/2021
Registered office address changed from 14th Floor 22 Bishopsgate London EC2N 4BQ England to 22 Bishopsgate London EC2N 4BQ on 2021-11-11
dot icon04/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2021
Registered office address changed from 155 Bishopsgate London EC2M 3XJ to 14th Floor 22 Bishopsgate London EC2N 4BQ on 2021-07-01
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/06/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-06-09
dot icon29/06/2020
Termination of appointment of Josephine Vanessa Tubbs as a secretary on 2020-06-09
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon28/01/2019
Full accounts made up to 2018-06-30
dot icon04/01/2019
Termination of appointment of Dorrien Thomas as a director on 2018-12-18
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon05/06/2017
Termination of appointment of Ralph John Wood as a director on 2017-06-02
dot icon05/06/2017
Appointment of Coo Ian James Chappell as a director on 2017-06-02
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/12/2015
Full accounts made up to 2015-06-30
dot icon10/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-06-30
dot icon12/12/2014
Full accounts made up to 2010-06-30
dot icon10/12/2014
Appointment of Mr Ralph John Wood as a director on 2014-11-19
dot icon12/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon12/03/2014
Full accounts made up to 2013-06-30
dot icon22/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon22/11/2013
Register inspection address has been changed
dot icon22/11/2013
Register(s) moved to registered inspection location
dot icon18/07/2013
Termination of appointment of Richard Pinnock as a director
dot icon10/04/2013
Full accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/07/2012
Appointment of Dorrien Thomas as a director
dot icon14/06/2012
Termination of appointment of Pascal Aujoux as a director
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon18/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/08/2011
Termination of appointment of Quentin Burgess as a director
dot icon17/02/2011
Registered office address changed from 7 Newgate Street London EC1A 7NX on 2011-02-17
dot icon20/12/2010
Appointment of Josephine Vanessa Tubbs as a secretary
dot icon17/12/2010
Termination of appointment of Eleanor Cranmer as a secretary
dot icon11/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Stephen Smith as a director
dot icon11/08/2010
Secretary's details changed for Miss Eleanor Cranmer on 2010-08-10
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon26/01/2010
Appointment of Quentin James Neilson Burgess as a director
dot icon10/12/2009
Termination of appointment of a director
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon13/02/2009
Return made up to 29/12/08; full list of members
dot icon12/11/2008
Director's change of particulars / richard pinnock / 11/11/2008
dot icon11/11/2008
Director's change of particulars / stephen smith / 11/11/2008
dot icon30/10/2008
Director's change of particulars / stephen smith / 29/10/2008
dot icon30/10/2008
Director's change of particulars / richard pinnock / 29/10/2008
dot icon05/06/2008
Return made up to 29/12/07; full list of members
dot icon05/06/2008
Director's change of particulars / richard pinnock / 23/05/2008
dot icon03/06/2008
Director's change of particulars / stephen smith / 23/05/2008
dot icon03/06/2008
Director's change of particulars / stephen smith / 23/05/2008
dot icon03/06/2008
Director's change of particulars / richard pinnock / 23/05/2008
dot icon03/06/2008
Secretary's change of particulars / eleanor cranmer / 23/05/2008
dot icon23/05/2008
Secretary's change of particulars / eleanor cranmer / 23/05/2008
dot icon23/05/2008
Director's change of particulars / richard pinnock / 23/05/2008
dot icon23/05/2008
Director's change of particulars / stephen smith / 23/05/2008
dot icon14/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon12/03/2008
Secretary appointed eleanor cranmer
dot icon11/03/2008
Appointment terminated secretary partnership incorporations LIMITED
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon07/03/2007
Registered office changed on 07/03/07 from: 7 newgate street london EC1A 7NX
dot icon06/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Secretary resigned
dot icon22/02/2007
Registered office changed on 22/02/07 from: 10 upper bank street london E14 5JJ
dot icon22/02/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon13/02/2007
Certificate of change of name
dot icon29/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
09/06/2020 - Present
1977
Chappell, Ian James
Director
02/06/2017 - Present
15

Persons with Significant Control

0

No PSC data available.

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 ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 29/12/2006 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. 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 ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED?

toggle

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED is currently Active. It was registered on 29/12/2006 .

Where is ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED located?

toggle

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED do?

toggle

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-11 with no updates.