APB PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

APB PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07120327

Incorporation date

08/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite T7 (G), The Adelphi Mill, Bollington, Cheshire SK10 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2010)
dot icon15/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon19/12/2024
Registration of charge 071203270010, created on 2024-12-13
dot icon19/12/2024
Registration of charge 071203270011, created on 2024-12-13
dot icon17/09/2024
Termination of appointment of Iain Charles Bailey as a director on 2024-09-11
dot icon17/09/2024
Termination of appointment of Andrew Philip Bailey as a director on 2024-08-11
dot icon20/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/08/2023
Withdrawal of a person with significant control statement on 2023-08-16
dot icon16/08/2023
Notification of Edward Philip Bailey as a person with significant control on 2023-08-16
dot icon16/08/2023
Director's details changed for Mr Iain Charles Bailey on 2023-08-16
dot icon16/08/2023
Notification of Richard Andrew Bailey as a person with significant control on 2023-08-16
dot icon16/08/2023
Notification of Iain Charles Bailey as a person with significant control on 2023-08-16
dot icon10/08/2023
Satisfaction of charge 071203270007 in full
dot icon10/08/2023
Satisfaction of charge 4 in full
dot icon10/08/2023
Satisfaction of charge 5 in full
dot icon10/08/2023
Satisfaction of charge 6 in full
dot icon12/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-01-08 with updates
dot icon15/02/2022
Director's details changed for Mr Richard Andrew Bailey on 2022-01-05
dot icon14/02/2022
Director's details changed for Mr Richard Andrew Bailey on 2022-01-01
dot icon14/02/2022
Director's details changed for Mr Iain Charles Bailey on 2022-01-01
dot icon14/02/2022
Director's details changed for Mr Edward Philip Bailey on 2022-01-01
dot icon25/01/2022
Statement of capital following an allotment of shares on 2021-02-16
dot icon28/06/2021
Director's details changed for Mr Edward Philip Bailey on 2021-06-25
dot icon25/05/2021
Registration of charge 071203270008, created on 2021-05-10
dot icon25/05/2021
Registration of charge 071203270009, created on 2021-05-10
dot icon08/04/2021
Termination of appointment of Susan Bailey as a director on 2021-04-07
dot icon18/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon15/10/2020
Registered office address changed from Suite 2E Manchester International Business Centre Styal Road Manchester M22 5WB United Kingdom to Suite T7 (G) the Adelphi Mill Bollington Cheshire SK10 5JB on 2020-10-15
dot icon09/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon12/11/2019
Registration of charge 071203270007, created on 2019-11-11
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/06/2019
Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to Suite 2E Manchester International Business Centre Styal Road Manchester M22 5WB on 2019-06-27
dot icon26/06/2019
Registered office address changed from Units 13-15 Deva City Office Park, Trinity Way Salford M3 7BB England to 50 Trinity Way Salford M3 7FX on 2019-06-26
dot icon14/01/2019
Director's details changed for Mr Edward Philip Bailey on 2019-01-14
dot icon14/01/2019
Director's details changed for Iain Charles Bailey on 2019-01-14
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/10/2017
Appointment of Edward Philip Bailey as a director on 2017-10-12
dot icon26/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon25/01/2017
Registered office address changed from 222 Park Lane Park Lane Poynton Stockport SK12 1RQ England to Units 13-15 Deva City Office Park, Trinity Way Salford M3 7BB on 2017-01-25
dot icon25/01/2017
Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 222 Park Lane Park Lane Poynton Stockport SK12 1RQ on 2017-01-25
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/05/2016
Director's details changed for Mr Andrew Philip Bailey on 2016-05-12
dot icon31/05/2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2016-05-31
dot icon13/02/2016
Appointment of Richard Andrew Bailey as a director on 2016-01-11
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Memorandum and Articles of Association
dot icon09/02/2015
Resolutions
dot icon12/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/04/2014
Appointment of Susan Bailey as a director
dot icon16/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/06/2013
Change of share class name or designation
dot icon13/06/2013
Memorandum and Articles of Association
dot icon13/06/2013
Resolutions
dot icon15/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2012
Memorandum and Articles of Association
dot icon30/07/2012
Resolutions
dot icon30/07/2012
Change of share class name or designation
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Director's details changed for Iain Charles Bailey on 2011-01-28
dot icon25/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon02/03/2010
Resolutions
dot icon01/02/2010
Appointment of Iain Charles Bailey as a director
dot icon01/02/2010
Termination of appointment of Iain Bailey as a director
dot icon19/01/2010
Termination of appointment of Richard Webb as a director
dot icon19/01/2010
Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 2010-01-19
dot icon19/01/2010
Appointment of Andrew Bailey as a director
dot icon19/01/2010
Appointment of Iain Charles Bailey as a director
dot icon08/01/2010
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
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
834.49K
-
0.00
139.09K
-
2022
2
1.45M
-
0.00
161.44K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Iain Charles
Director
26/01/2010 - 11/09/2024
4
Bailey, Edward Philip
Director
12/10/2017 - Present
2
Bailey, Richard Andrew
Director
11/01/2016 - Present
2
Bailey, Andrew Philip
Director
08/01/2010 - 11/08/2024
12

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

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 APB PROPERTY MANAGEMENT LIMITED

APB PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/2010 with the registered office located at Suite T7 (G), The Adelphi Mill, Bollington, Cheshire SK10 5JB. 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 APB PROPERTY MANAGEMENT LIMITED?

toggle

APB PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 08/01/2010 .

Where is APB PROPERTY MANAGEMENT LIMITED located?

toggle

APB PROPERTY MANAGEMENT LIMITED is registered at Suite T7 (G), The Adelphi Mill, Bollington, Cheshire SK10 5JB.

What does APB PROPERTY MANAGEMENT LIMITED do?

toggle

APB PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APB PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-08 with updates.