APEX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APEX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333382

Incorporation date

14/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olive Tree Centre 472a Larkshall Road, Higham's Park, London E4 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/06/2024
Registration of charge 033333820011, created on 2024-05-30
dot icon05/06/2024
Registration of charge 033333820012, created on 2024-05-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon09/03/2023
Registered office address changed from 137 Tottenham Lane London N8 9BJ England to Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH on 2023-03-09
dot icon09/03/2023
Cessation of Lets Buy Ltd as a person with significant control on 2023-02-15
dot icon09/03/2023
Cessation of Christos Kyrillos Ioannou Papaloizou as a person with significant control on 2023-02-15
dot icon09/03/2023
Termination of appointment of Christos Kyrillos Ioannou Papaloizou as a secretary on 2023-02-15
dot icon09/03/2023
Termination of appointment of Christos Kyrillos Ioannou Papaloizou as a director on 2023-02-15
dot icon09/03/2023
Termination of appointment of Lakis Michaelides as a director on 2023-02-15
dot icon09/03/2023
Notification of a person with significant control statement
dot icon09/03/2023
Appointment of Mr Antonis Theori as a director on 2023-02-15
dot icon09/03/2023
Appointment of Mr Antonis Demetri as a director on 2023-02-15
dot icon09/03/2023
Appointment of Mr Mandeep Singh Binning as a director on 2023-02-15
dot icon09/03/2023
Appointment of Mr Nicholas Theori as a director on 2023-02-15
dot icon09/03/2023
Termination of appointment of Antonis Theori as a director on 2023-02-15
dot icon09/03/2023
Appointment of Mr Antonis Theori as a director on 2023-02-15
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon22/02/2023
Registration of charge 033333820010, created on 2023-02-15
dot icon08/02/2023
All of the property or undertaking has been released from charge 033333820005
dot icon08/02/2023
Satisfaction of charge 033333820006 in full
dot icon08/02/2023
Satisfaction of charge 033333820009 in full
dot icon08/02/2023
All of the property or undertaking has been released from charge 033333820005
dot icon08/02/2023
Satisfaction of charge 033333820005 in full
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Compulsory strike-off action has been discontinued
dot icon16/11/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon11/09/2021
Registration of charge 033333820009, created on 2021-08-25
dot icon03/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon11/03/2020
Satisfaction of charge 4 in full
dot icon11/03/2020
Satisfaction of charge 3 in full
dot icon09/03/2020
Registration of charge 033333820008, created on 2020-03-06
dot icon09/03/2020
Registration of charge 033333820007, created on 2020-03-06
dot icon29/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Registration of charge 033333820005, created on 2019-08-12
dot icon15/08/2019
Registration of charge 033333820006, created on 2019-08-12
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/04/2016
Registered office address changed from C/O Lakis Michaelides 137 Tottenham Lane London N8 9BJ to 137 Tottenham Lane London N8 9BJ on 2016-04-08
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Satisfaction of charge 2 in full
dot icon17/06/2015
Satisfaction of charge 1 in full
dot icon26/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon04/04/2011
Accounts for a small company made up to 2010-03-31
dot icon01/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon26/07/2010
Auditor's resignation
dot icon22/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon01/03/2010
Registered office address changed from 869 High Road North Finchley London N12 8QA United Kingdom on 2010-03-01
dot icon08/10/2009
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 2009-10-08
dot icon03/08/2009
Accounts for a small company made up to 2009-03-31
dot icon06/04/2009
Return made up to 14/03/09; no change of members
dot icon28/10/2008
Accounts for a small company made up to 2008-03-31
dot icon29/04/2008
Return made up to 14/03/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon08/05/2007
Return made up to 14/03/07; full list of members
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon04/10/2006
Accounts for a small company made up to 2005-03-31
dot icon05/05/2006
Return made up to 14/03/06; full list of members
dot icon10/08/2005
Secretary's particulars changed;director's particulars changed
dot icon21/07/2005
Registered office changed on 21/07/05 from: 137A tottenham lane crouch end london N8 9BJ
dot icon01/04/2005
Return made up to 14/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 14/03/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/07/2003
New director appointed
dot icon03/06/2003
Return made up to 14/03/03; full list of members
dot icon03/06/2003
Director resigned
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 14/03/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 14/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon26/05/2000
Particulars of mortgage/charge
dot icon07/04/2000
Return made up to 14/03/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon06/06/1999
Return made up to 14/03/99; full list of members
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon05/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon18/01/1999
Resolutions
dot icon06/08/1998
Return made up to 14/03/98; full list of members
dot icon01/04/1998
Particulars of mortgage/charge
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Registered office changed on 04/07/97 from: 88 kingsway holborn london WC2B 6AW
dot icon14/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-99.88 % *

* during past year

Cash in Bank

£497.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.53M
-
0.00
8.35K
-
2022
2
572.52K
-
0.00
419.39K
-
2023
2
617.76K
-
0.00
497.00
-
2023
2
617.76K
-
0.00
497.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

617.76K £Ascended7.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

497.00 £Descended-99.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theori, Antonis
Director
15/02/2023 - 15/02/2023
94
Binning, Mandeep Singh
Director
15/02/2023 - Present
91
Demetri, Antonis
Director
15/02/2023 - Present
67
Theori, Antonis
Director
15/02/2023 - Present
94
Papaloizou, Christos Kyrillos Ioannou
Director
14/05/1997 - 15/02/2023
65

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 LIMITED

APEX PROPERTIES LIMITED is an(a) Active company incorporated on 14/03/1997 with the registered office located at Olive Tree Centre 472a Larkshall Road, Higham's Park, London E4 9HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX PROPERTIES LIMITED?

toggle

APEX PROPERTIES LIMITED is currently Active. It was registered on 14/03/1997 .

Where is APEX PROPERTIES LIMITED located?

toggle

APEX PROPERTIES LIMITED is registered at Olive Tree Centre 472a Larkshall Road, Higham's Park, London E4 9HH.

What does APEX PROPERTIES LIMITED do?

toggle

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

How many employees does APEX PROPERTIES LIMITED have?

toggle

APEX PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for APEX PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-09 with no updates.