APD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08007346

Incorporation date

27/03/2012

Size

Small

Contacts

Registered address

Registered address

69-71 Lower Bristol Road, Bath BA2 3BECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2012)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon27/01/2026
Accounts for a small company made up to 2025-04-30
dot icon05/09/2025
Registration of charge 080073460008, created on 2025-09-05
dot icon28/08/2025
Registration of charge 080073460007, created on 2025-08-28
dot icon08/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon05/12/2024
Accounts for a small company made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-04-30
dot icon27/10/2022
Satisfaction of charge 080073460005 in full
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-04-30
dot icon17/11/2020
Satisfaction of charge 080073460003 in full
dot icon06/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon06/01/2020
Accounts for a small company made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon14/12/2018
Accounts for a small company made up to 2018-04-30
dot icon26/07/2018
Registration of charge 080073460006, created on 2018-07-20
dot icon06/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon05/04/2018
Notification of Thomas Murray as a person with significant control on 2017-12-20
dot icon05/04/2018
Withdrawal of a person with significant control statement on 2018-04-05
dot icon04/04/2018
Termination of appointment of Clare Murray as a director on 2018-03-19
dot icon29/01/2018
Registration of charge 080073460005, created on 2018-01-18
dot icon24/01/2018
Registration of charge 080073460002, created on 2018-01-18
dot icon24/01/2018
Registration of charge 080073460003, created on 2018-01-18
dot icon24/01/2018
Registration of charge 080073460004, created on 2018-01-18
dot icon05/01/2018
Registration of charge 080073460001, created on 2018-01-03
dot icon30/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon12/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon11/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon17/12/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr Thomas Murray on 2012-03-27
dot icon02/04/2013
Director's details changed for Mrs Clare Murray on 2012-03-27
dot icon02/04/2013
Director's details changed for Mr Fraser Murray on 2012-03-27
dot icon02/04/2013
Director's details changed for Mr Ewan Sinclair Daniel Murray on 2012-03-27
dot icon16/04/2012
Registered office address changed from 67-71 Lower Bristol Road Bath BA2 3BE United Kingdom on 2012-04-16
dot icon27/03/2012
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 icon-63.46 % *

* during past year

Cash in Bank

£9,969.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
165.50K
-
0.00
40.88K
-
2022
0
211.37K
-
0.00
27.28K
-
2023
0
273.51K
-
0.00
9.97K
-
2023
0
273.51K
-
0.00
9.97K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

273.51K £Ascended29.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.97K £Descended-63.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Ewan Sinclair Daniel
Director
27/03/2012 - Present
9
Murray, Thomas
Director
27/03/2012 - Present
9
Murray, Fraser
Director
27/03/2012 - Present
4

Persons with Significant Control

2
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 APD PROPERTIES LIMITED

APD PROPERTIES LIMITED is an(a) Active company incorporated on 27/03/2012 with the registered office located at 69-71 Lower Bristol Road, Bath BA2 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APD PROPERTIES LIMITED?

toggle

APD PROPERTIES LIMITED is currently Active. It was registered on 27/03/2012 .

Where is APD PROPERTIES LIMITED located?

toggle

APD PROPERTIES LIMITED is registered at 69-71 Lower Bristol Road, Bath BA2 3BE.

What does APD PROPERTIES LIMITED do?

toggle

APD PROPERTIES 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 APD PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.