APEX PROPERTIES AND INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

APEX PROPERTIES AND INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06808960

Incorporation date

03/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

8 Ivegate, Yeadon, Leeds LS19 7RECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2009)
dot icon04/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon01/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/03/2021
Micro company accounts made up to 2020-02-28
dot icon25/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon01/12/2019
Micro company accounts made up to 2019-02-28
dot icon08/02/2019
Termination of appointment of Mark Richard Nelson as a director on 2018-02-01
dot icon08/02/2019
Cessation of Mark Richard Nelson as a person with significant control on 2018-10-10
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon08/02/2019
Notification of Iwan Williams as a person with significant control on 2016-04-06
dot icon08/02/2019
Notification of David Cockshott as a person with significant control on 2018-10-10
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/10/2018
Appointment of Mr David Cockshott as a director on 2018-10-10
dot icon09/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon17/02/2016
Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 2016-02-17
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon11/12/2014
Appointment of Mr Mark Richard Nelson as a director on 2014-12-09
dot icon11/12/2014
Termination of appointment of John Nicholas Mellor as a secretary on 2014-12-09
dot icon11/12/2014
Termination of appointment of John Nicholas Mellor as a director on 2014-12-09
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon05/07/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/11/2011
Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ on 2011-11-21
dot icon21/11/2011
Appointment of John Nicholas Mellor as a secretary
dot icon21/11/2011
Termination of appointment of Iwan Williams as a director
dot icon21/11/2011
Termination of appointment of Iwan Williams as a secretary
dot icon21/11/2011
Appointment of John Nicholas Mellor as a director
dot icon18/11/2011
Statement of capital following an allotment of shares on 2011-09-08
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.43K
-
0.00
-
-
2022
0
4.37K
-
0.00
-
-
2022
0
4.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.37K £Descended-32.07 % *

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
Cockshott, David
Director
10/10/2018 - Present
2
Mellor, John Nicholas
Director
07/09/2011 - 09/12/2014
2
Mellor, John Nicholas
Secretary
21/11/2011 - 09/12/2014
-
Nelson, Mark Richard
Director
09/12/2014 - 01/02/2018
26
Williams, Iwan Lloyd
Director
03/02/2009 - 21/11/2011
66

Persons with Significant Control

3
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 APEX PROPERTIES AND INVESTMENTS LIMITED

APEX PROPERTIES AND INVESTMENTS LIMITED is an(a) Active company incorporated on 03/02/2009 with the registered office located at 8 Ivegate, Yeadon, Leeds LS19 7RE. 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 APEX PROPERTIES AND INVESTMENTS LIMITED?

toggle

APEX PROPERTIES AND INVESTMENTS LIMITED is currently Active. It was registered on 03/02/2009 .

Where is APEX PROPERTIES AND INVESTMENTS LIMITED located?

toggle

APEX PROPERTIES AND INVESTMENTS LIMITED is registered at 8 Ivegate, Yeadon, Leeds LS19 7RE.

What does APEX PROPERTIES AND INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for APEX PROPERTIES AND INVESTMENTS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-03 with no updates.