APARTMENTS4U LIMITED

Register to unlock more data on OkredoRegister

APARTMENTS4U LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092946

Incorporation date

02/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 44, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Borehamwood WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon14/01/2026
Change of details for Mr Amratlal Velji Shah as a person with significant control on 2026-01-09
dot icon14/01/2026
Director's details changed for Mr Amratlal Velji Shah on 2026-01-09
dot icon26/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon24/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon19/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon13/03/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Micro company accounts made up to 2020-03-31
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon19/04/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon24/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Registered office address changed from N4, 1st Floor, Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Suite 44, Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY on 2017-03-03
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon24/12/2016
Termination of appointment of Mayurkumar Velji Shah as a secretary on 2016-12-23
dot icon24/12/2016
Termination of appointment of Hasmukh Velji Shah as a director on 2016-12-23
dot icon24/12/2016
Termination of appointment of Mayurkumar Velji Shah as a director on 2016-12-23
dot icon18/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Director's details changed for Mr Mayur Velji Shah on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Hasmukh Velji Shah on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Amratlal Velji Shah on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Mr Mayur Velji Shah on 2009-12-22
dot icon22/12/2009
Registered office address changed from 1 Julius Caesar Way Stanmore Middlesex HA7 4PZ on 2009-12-22
dot icon19/05/2009
Return made up to 02/04/09; full list of members
dot icon27/04/2009
Return made up to 02/04/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2007
Return made up to 02/04/07; full list of members
dot icon29/06/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon28/06/2006
Return made up to 02/04/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/10/2005
Registered office changed on 07/10/05 from: 39 elm park stanmore middlesex HA7 4AU
dot icon07/06/2005
Return made up to 02/04/05; full list of members
dot icon01/11/2004
Registered office changed on 01/11/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon04/05/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Secretary resigned
dot icon02/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
156.73K
-
0.00
-
-
2022
0
157.34K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAC (SECRETARIES) LIMITED
Nominee Secretary
02/04/2004 - 02/04/2004
1225
EAC (DIRECTORS) LIMITED
Nominee Director
02/04/2004 - 02/04/2004
718
Mr Amratlal Velji Shah
Director
05/04/2004 - Present
3
Shah, Hasmukh Velji
Director
05/04/2004 - 23/12/2016
3
Shah, Mayurkumar Velji
Director
05/04/2004 - 23/12/2016
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APARTMENTS4U LIMITED

APARTMENTS4U LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Suite 44, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Borehamwood WD6 3SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APARTMENTS4U LIMITED?

toggle

APARTMENTS4U LIMITED is currently Active. It was registered on 02/04/2004 .

Where is APARTMENTS4U LIMITED located?

toggle

APARTMENTS4U LIMITED is registered at Suite 44, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Borehamwood WD6 3SY.

What does APARTMENTS4U LIMITED do?

toggle

APARTMENTS4U LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for APARTMENTS4U LIMITED?

toggle

The latest filing was on 14/01/2026: Change of details for Mr Amratlal Velji Shah as a person with significant control on 2026-01-09.