APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05461341

Incorporation date

24/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon21/04/2026
Micro company accounts made up to 2026-03-24
dot icon09/03/2026
Change of details for Mtis Prop Co Ltd as a person with significant control on 2016-04-06
dot icon23/10/2025
Notification of Mtis Prop Co Ltd as a person with significant control on 2016-04-06
dot icon23/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon03/04/2025
Micro company accounts made up to 2025-03-24
dot icon31/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-31
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon24/04/2024
Micro company accounts made up to 2024-03-24
dot icon02/04/2024
Director's details changed for Mr Benjamin Conway on 2024-04-02
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon16/05/2023
Micro company accounts made up to 2023-03-24
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon28/04/2022
Micro company accounts made up to 2022-03-24
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon04/06/2021
Micro company accounts made up to 2021-03-24
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon04/06/2020
Micro company accounts made up to 2020-03-24
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon29/05/2019
Micro company accounts made up to 2019-03-24
dot icon28/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon18/07/2018
Micro company accounts made up to 2018-03-24
dot icon07/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon12/03/2018
Termination of appointment of Charles Alec Guthrie as a director on 2018-03-05
dot icon12/03/2018
Appointment of Benjamin Conway as a director on 2018-03-05
dot icon24/01/2018
Notification of Bw Interiors Ltd Rbs as a person with significant control on 2016-04-06
dot icon24/01/2018
Notification of Suffolk Life Annuities Limited as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/05/2017
Total exemption full accounts made up to 2017-03-24
dot icon09/08/2016
Total exemption full accounts made up to 2016-03-24
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Alan John Coates as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mr Charles Alec Guthrie as a director on 2016-03-07
dot icon06/09/2015
Accounts for a dormant company made up to 2015-03-24
dot icon29/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon12/06/2014
Total exemption full accounts made up to 2014-03-24
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Alan John Coates on 2014-05-02
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-24
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2012-03-24
dot icon31/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-24
dot icon14/01/2011
Appointment of Mr Alan John Coates as a director
dot icon14/01/2011
Termination of appointment of Bahadurali Karim as a director
dot icon14/01/2011
Termination of appointment of Simon Brown as a director
dot icon06/10/2010
Registered office address changed from C/O Andertons Limited Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon26/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon25/05/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon26/05/2009
Return made up to 22/05/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon04/07/2008
Secretary appointed hml company secretarial services
dot icon04/07/2008
Appointment terminated secretary andertons LIMITED
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned
dot icon09/01/2007
Registered office changed on 09/01/07 from: capital court 30 windsor street uxbridge UB8 1AB
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-24
dot icon09/01/2007
Accounting reference date shortened from 31/05/06 to 24/03/06
dot icon08/06/2006
Return made up to 24/05/06; full list of members
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon25/08/2005
Secretary resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New secretary appointed
dot icon24/05/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2024
0
3.00
-
0.00
-
-
2024
0
3.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
05/03/2018 - Present
198

Persons with Significant Control

1
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 APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED

APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED is an(a) Active company incorporated on 24/05/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED?

toggle

APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED is currently Active. It was registered on 24/05/2005 .

Where is APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED located?

toggle

APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED do?

toggle

APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2026-03-24.