APEX HOUSING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

APEX HOUSING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06652349

Incorporation date

22/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3.10 Grand Union Studios, 332 Ladbroke Grove, London W10 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon18/03/2025
Registration of charge 066523490008, created on 2025-03-14
dot icon10/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/01/2025
Satisfaction of charge 066523490006 in full
dot icon15/01/2025
Registration of charge 066523490007, created on 2025-01-13
dot icon29/08/2024
Appointment of Ms Katherine Keene as a director on 2024-08-29
dot icon29/08/2024
Appointment of Mr Michael Barrie Hookway as a director on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Michael Barrie Hookway on 2024-08-29
dot icon29/08/2024
Director's details changed for Ms Katherine Keene on 2024-08-29
dot icon14/08/2024
Termination of appointment of Daria Preis as a director on 2024-08-01
dot icon08/05/2024
Notification of Muhammad Arshad Bhatti as a person with significant control on 2022-06-08
dot icon08/05/2024
Notification of Bgf Investment Management Limited as a person with significant control on 2022-07-22
dot icon08/05/2024
Cessation of Apex New Holdco Limited as a person with significant control on 2024-05-08
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/10/2023
Appointment of Vatche Bedros Yerchanig Cherchian as a director on 2023-09-18
dot icon08/06/2023
Termination of appointment of Muhammad Arshad Bhatti as a director on 2023-06-07
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon17/11/2022
Appointment of Miss Daria Preis as a director on 2022-11-05
dot icon26/07/2022
Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to Grand Union Studios 332 Ladbroke Grove London W10 5AD on 2022-07-26
dot icon21/07/2022
Notification of Apex New Holdco Limited as a person with significant control on 2022-07-18
dot icon21/07/2022
Cessation of Apex Housing Group Limited as a person with significant control on 2022-07-18
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon09/06/2022
Termination of appointment of Andrew John Powell as a director on 2022-06-08
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon09/12/2021
Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 2021-12-09
dot icon28/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/06/2021
Satisfaction of charge 066523490005 in full
dot icon25/06/2021
Satisfaction of charge 066523490005 in part
dot icon11/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/02/2021
Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Street London W1U 3SE on 2021-02-12
dot icon10/12/2020
Registration of charge 066523490006, created on 2020-12-08
dot icon10/12/2020
Satisfaction of charge 066523490004 in full
dot icon03/11/2020
Previous accounting period extended from 2019-12-31 to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon18/03/2020
Appointment of Mr Andrew John Powell as a director on 2020-03-11
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Registered office address changed from 111 Baker Street London W1U 6SG England to 33 Robert Adam Street London W1U 3HR on 2019-06-21
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon15/10/2018
Notification of Apex Housing Group Limited as a person with significant control on 2018-07-04
dot icon15/10/2018
Cessation of Muhammad Arshad Bhatti as a person with significant control on 2018-07-04
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon25/04/2018
Registered office address changed from 91-93 Baker Street London W1U 6QQ to 111 Baker Street London W1U 6SG on 2018-04-25
dot icon12/04/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Satisfaction of charge 2 in full
dot icon27/06/2016
Satisfaction of charge 066523490003 in full
dot icon17/06/2016
Registration of charge 066523490005, created on 2016-06-17
dot icon15/06/2016
Registration of charge 066523490004, created on 2016-06-10
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Muhammad Arshad Bhatti on 2016-02-01
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/05/2015
Registered office address changed from 91-93 Fourth Floor Baker Street London W1U 6QQ England to 91-93 Baker Street London W1U 6QQ on 2015-05-15
dot icon15/05/2015
Registered office address changed from 1 Wilmot Place London NW1 9JS to 91-93 Baker Street London W1U 6QQ on 2015-05-15
dot icon03/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/02/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon13/09/2013
Director's details changed for Mr Muhammad Arshad Bhatti on 2013-09-13
dot icon09/08/2013
Registration of charge 066523490003
dot icon14/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr Muhammad Arshad Bhatti on 2012-11-23
dot icon09/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon25/05/2012
Director's details changed for Mr Muhammad Arshad Bhatti on 2012-05-25
dot icon13/04/2012
Registered office address changed from 258 Belsize Road London NW6 4BT United Kingdom on 2012-04-13
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Shahid Mehmood as a secretary
dot icon27/07/2011
Termination of appointment of Shahid Mehmood as a secretary
dot icon29/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon02/08/2010
Registered office address changed from Suite 401 258 Belsize Road Hampstead London NW6 4BT on 2010-08-02
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2009
Amended accounts made up to 2009-07-31
dot icon22/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 22/07/09; full list of members
dot icon17/02/2009
Director's change of particulars / muhammad bhatti / 29/01/2009
dot icon08/02/2009
Registered office changed on 08/02/2009 from suite 208 258 belsize road kilburn london NW6 4BT
dot icon13/08/2008
Registered office changed on 13/08/2008 from suite 2008 258 belsize road kilburn london NW6 4BT uk
dot icon22/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon-12.79 % *

* during past year

Cash in Bank

£818,697.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.01M
-
0.00
938.72K
-
2022
14
177.08K
-
0.00
818.70K
-
2022
14
177.08K
-
0.00
818.70K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

177.08K £Descended-94.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

818.70K £Descended-12.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Andrew John
Director
11/03/2020 - 08/06/2022
113
Bhatti, Muhammad Arshad
Director
22/07/2008 - 07/06/2023
42
Hookway, Michael Barrie
Director
29/08/2024 - Present
3
Cherchian, Vatche Bedros Yerchanig
Director
18/09/2023 - Present
1
Keene, Katherine
Director
29/08/2024 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APEX HOUSING SOLUTIONS LTD

APEX HOUSING SOLUTIONS LTD is an(a) Active company incorporated on 22/07/2008 with the registered office located at Unit 3.10 Grand Union Studios, 332 Ladbroke Grove, London W10 5AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX HOUSING SOLUTIONS LTD?

toggle

APEX HOUSING SOLUTIONS LTD is currently Active. It was registered on 22/07/2008 .

Where is APEX HOUSING SOLUTIONS LTD located?

toggle

APEX HOUSING SOLUTIONS LTD is registered at Unit 3.10 Grand Union Studios, 332 Ladbroke Grove, London W10 5AD.

What does APEX HOUSING SOLUTIONS LTD do?

toggle

APEX HOUSING SOLUTIONS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does APEX HOUSING SOLUTIONS LTD have?

toggle

APEX HOUSING SOLUTIONS LTD had 14 employees in 2022.

What is the latest filing for APEX HOUSING SOLUTIONS LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.