APE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05347214

Incorporation date

31/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 High Street, Woking, Surrey GU24 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon05/02/2026
Cessation of Brandon Hill as a person with significant control on 2025-10-01
dot icon13/01/2026
Notification of Penelope Jane Hill as a person with significant control on 2018-08-27
dot icon13/01/2026
Cessation of Penelope Hill as a person with significant control on 2026-01-13
dot icon13/01/2026
Notification of a person with significant control statement
dot icon13/01/2026
Withdrawal of a person with significant control statement on 2026-01-13
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/08/2025
Appointment of Mr Andrew William Hill as a director on 2025-08-13
dot icon27/08/2025
Termination of appointment of Brandon Hill as a director on 2025-08-13
dot icon27/06/2025
Director's details changed for Mr Brandon Hill on 2025-06-01
dot icon27/06/2025
Secretary's details changed for Falcor Management Limited on 2025-06-01
dot icon27/06/2025
Director's details changed for Ms Penelope Jane Hill on 2025-06-01
dot icon27/06/2025
Registered office address changed from 61 High Street Chobham Woking Surrey GU24 8AF England to 61 High Street Woking Surrey GU24 8AF on 2025-06-27
dot icon27/06/2025
Change of details for Mr Brandon Hill as a person with significant control on 2025-06-01
dot icon04/04/2025
Registration of charge 053472140034, created on 2025-03-27
dot icon04/04/2025
Registration of charge 053472140035, created on 2025-03-27
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/07/2024
Change of details for Mr Brandon Hill as a person with significant control on 2024-07-26
dot icon29/07/2024
Director's details changed for Ms Penelope Jane Hill on 2024-07-26
dot icon29/07/2024
Director's details changed for Mr Brandon Hill on 2024-07-26
dot icon29/07/2024
Secretary's details changed for Falcor Management Limited on 2024-07-26
dot icon29/07/2024
Registered office address changed from 61a High Street Chobham Woking Surrey GU24 8AF England to 61 High Street Chobham Woking Surrey GU24 8AF on 2024-07-29
dot icon11/07/2024
Change of details for Mr Brandon Hill as a person with significant control on 2024-06-20
dot icon10/07/2024
Director's details changed for Ms Penelope Jane Hill on 2024-06-20
dot icon10/07/2024
Registered office address changed from 61a Chobham Woking Surrey GU24 8AJ United Kingdom to 61a High Street Chobham Woking Surrey GU24 8AF on 2024-07-10
dot icon10/07/2024
Director's details changed for Mr Brandon Hill on 2024-06-20
dot icon10/07/2024
Secretary's details changed for Falcor Management Limited on 2024-06-20
dot icon01/07/2024
Director's details changed for Ms Penelope Jane Hill on 2024-06-20
dot icon01/07/2024
Registered office address changed from First Floor 25 Chertsey Road Chobham Woking GU24 8PD England to 61a Chobham Woking Surrey GU24 8AJ on 2024-07-01
dot icon01/07/2024
Director's details changed for Mr Brandon Hill on 2024-06-20
dot icon01/07/2024
Change of details for Mr Brandon Hill as a person with significant control on 2024-06-20
dot icon01/07/2024
Secretary's details changed for Falcor Management Limited on 2024-06-20
dot icon21/03/2024
Registration of charge 053472140031, created on 2024-03-20
dot icon21/03/2024
Registration of charge 053472140032, created on 2024-03-20
dot icon21/03/2024
Registration of charge 053472140033, created on 2024-03-20
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon31/01/2024
Director's details changed for Mr Brandon Hill on 2023-12-01
dot icon31/01/2024
Change of details for Mr Brandon Hill as a person with significant control on 2023-12-01
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/06/2023
Satisfaction of charge 053472140022 in full
dot icon15/06/2023
Registration of charge 053472140029, created on 2023-06-14
dot icon15/06/2023
Registration of charge 053472140030, created on 2023-06-14
dot icon02/05/2023
Registration of charge 053472140026, created on 2023-04-28
dot icon02/05/2023
Registration of charge 053472140027, created on 2023-04-28
dot icon02/05/2023
Registration of charge 053472140028, created on 2023-04-28
dot icon14/02/2023
Satisfaction of charge 053472140024 in full
dot icon02/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon22/12/2022
Registration of charge 053472140025, created on 2022-12-22
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/05/2022
Registration of charge 053472140023, created on 2022-05-04
dot icon11/05/2022
Registration of charge 053472140024, created on 2022-05-04
dot icon03/05/2022
Satisfaction of charge 053472140020 in full
dot icon03/05/2022
Satisfaction of charge 053472140019 in full
dot icon22/04/2022
Satisfaction of charge 053472140015 in full
dot icon22/04/2022
Satisfaction of charge 053472140016 in full
dot icon08/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon08/02/2022
Change of details for Penelope Hill as a person with significant control on 2022-01-08
dot icon08/02/2022
Director's details changed for Ms Penelope Jane Hill on 2022-01-08
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/08/2021
Registration of charge 053472140021, created on 2021-08-05
dot icon12/08/2021
Registration of charge 053472140022, created on 2021-08-05
dot icon28/07/2021
Satisfaction of charge 053472140008 in full
dot icon09/07/2021
Registration of charge 053472140019, created on 2021-07-06
dot icon09/07/2021
Registration of charge 053472140020, created on 2021-07-06
dot icon12/03/2021
Registration of charge 053472140018, created on 2021-03-03
dot icon12/02/2021
Registration of charge 053472140017, created on 2021-02-12
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon29/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon27/09/2020
Director's details changed for Ms Penelope Jane Hill on 2020-05-01
dot icon24/07/2020
Registration of charge 053472140016, created on 2020-07-23
dot icon24/07/2020
Registration of charge 053472140015, created on 2020-07-23
dot icon23/07/2020
Satisfaction of charge 053472140014 in full
dot icon23/07/2020
Satisfaction of charge 053472140013 in full
dot icon23/07/2020
Satisfaction of charge 053472140009 in full
dot icon25/06/2020
Satisfaction of charge 053472140006 in full
dot icon25/06/2020
Satisfaction of charge 053472140007 in full
dot icon11/02/2020
Appointment of Mr Brandon Hill as a director on 2020-02-11
dot icon11/02/2020
Notification of Brandon Hill as a person with significant control on 2020-02-11
dot icon14/11/2019
Registration of charge 053472140013, created on 2019-11-05
dot icon14/11/2019
Registration of charge 053472140014, created on 2019-11-05
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Cessation of Andrew William Hill as a person with significant control on 2018-08-25
dot icon05/08/2019
Registration of charge 053472140010, created on 2019-07-18
dot icon05/08/2019
Registration of charge 053472140012, created on 2019-07-18
dot icon05/08/2019
Registration of charge 053472140011, created on 2019-07-18
dot icon23/07/2019
Appointment of Mrs Penelope Jane Hill as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Andrew William Hill as a director on 2019-07-23
dot icon07/06/2019
Registration of charge 053472140009, created on 2019-05-31
dot icon27/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon23/08/2018
Notification of Penelope Hill as a person with significant control on 2018-08-22
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/07/2017
Registered office address changed from First Floor 25 Chertsey Road Chobham Woking GU24 8PD England to First Floor 25 Chertsey Road Chobham Woking GU24 8PD on 2017-07-24
dot icon24/07/2017
Secretary's details changed for Falcor Management Limited on 2017-07-24
dot icon24/07/2017
Registered office address changed from 25 - First Floor Chertsey Road Chobham Woking GU24 8PD England to First Floor 25 Chertsey Road Chobham Woking GU24 8PD on 2017-07-24
dot icon24/07/2017
Registered office address changed from 25 - First Floor Chertsey Road Chobham Woking GU24 8PD England to 25 - First Floor Chertsey Road Chobham Woking GU24 8PD on 2017-07-24
dot icon24/07/2017
Registered office address changed from 68 Crockford Park Road Addlestone Surrey KT15 2LU to 25 - First Floor Chertsey Road Chobham Woking GU24 8PD on 2017-07-24
dot icon24/07/2017
Secretary's details changed for Falcor Management Limited on 2017-07-24
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon15/12/2016
Registration of charge 053472140008, created on 2016-12-14
dot icon11/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon04/08/2015
Registration of charge 053472140006, created on 2015-08-03
dot icon04/08/2015
Registration of charge 053472140007, created on 2015-08-03
dot icon21/07/2015
Satisfaction of charge 2 in full
dot icon21/07/2015
Satisfaction of charge 4 in full
dot icon21/07/2015
Satisfaction of charge 5 in full
dot icon21/07/2015
Satisfaction of charge 1 in full
dot icon21/07/2015
Satisfaction of charge 3 in full
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Anthony Evans as a director on 2015-03-01
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/04/2010
Director's details changed for Andrew Hill on 2006-11-01
dot icon25/03/2010
Total exemption full accounts made up to 2009-01-31
dot icon13/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon12/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Anthony Evans on 2009-11-01
dot icon12/11/2009
Director's details changed for Andrew Hill on 2009-11-01
dot icon12/11/2009
Secretary's details changed for Falcor Management Limited on 2009-11-01
dot icon22/10/2008
Return made up to 17/10/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/11/2007
Particulars of mortgage/charge
dot icon17/10/2007
Return made up to 17/10/07; full list of members
dot icon11/08/2007
Particulars of mortgage/charge
dot icon18/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon03/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Secretary resigned
dot icon24/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon08/02/2006
Ad 31/01/05--------- £ si 50@1=50
dot icon08/02/2006
Ad 31/01/05--------- £ si 50@1=50
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Secretary resigned
dot icon21/01/2006
Particulars of mortgage/charge
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon16/03/2005
Ad 31/01/05--------- £ si 50@1=50 £ ic 50/100
dot icon16/03/2005
Ad 31/01/05--------- £ si 49@1=49 £ ic 1/50
dot icon16/03/2005
New secretary appointed
dot icon31/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+53.09 % *

* during past year

Cash in Bank

£7,471.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2027
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
1
407.25K
-
0.00
4.88K
-
2022
1
421.22K
-
0.00
7.47K
-
2022
1
421.22K
-
0.00
7.47K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

421.22K £Ascended3.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.47K £Ascended53.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Anthony
Director
31/01/2005 - 01/03/2015
-
Hill, Penelope
Director
23/07/2019 - Present
10
Hill, Brandon
Director
11/02/2020 - 13/08/2025
2
BRIGHTON SECRETARY LTD
Nominee Secretary
31/01/2005 - 08/02/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
31/01/2005 - 08/02/2006
12606

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APE PROPERTIES LIMITED

APE PROPERTIES LIMITED is an(a) Active company incorporated on 31/01/2005 with the registered office located at 61 High Street, Woking, Surrey GU24 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APE PROPERTIES LIMITED?

toggle

APE PROPERTIES LIMITED is currently Active. It was registered on 31/01/2005 .

Where is APE PROPERTIES LIMITED located?

toggle

APE PROPERTIES LIMITED is registered at 61 High Street, Woking, Surrey GU24 8AF.

What does APE PROPERTIES LIMITED do?

toggle

APE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does APE PROPERTIES LIMITED have?

toggle

APE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for APE PROPERTIES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-25 with updates.