APMC LIMITED

Register to unlock more data on OkredoRegister

APMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04008385

Incorporation date

06/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearsons Property Management, 2-4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon24/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon30/05/2022
Termination of appointment of Gillian Joyce Smith as a director on 2022-05-30
dot icon30/05/2022
Appointment of Ms Elizabeth Mills-Dudzinski as a director on 2022-05-30
dot icon27/05/2022
Appointment of Mr David Francis Chapman as a director on 2022-05-27
dot icon09/05/2022
Appointment of Ms Gillian Joyce Smith as a director on 2022-05-09
dot icon01/04/2022
Termination of appointment of Kathryn Mary Munnoch as a director on 2022-04-01
dot icon15/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon20/04/2021
Appointment of Pearsons Partnerships Limited as a secretary on 2021-04-20
dot icon20/04/2021
Termination of appointment of Gillian Smith as a secretary on 2021-04-20
dot icon14/04/2021
Director's details changed for Mr Kathryn Mary Munnoch on 2021-04-14
dot icon24/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/03/2017
Appointment of Mrs Gillian Smith as a secretary on 2017-03-01
dot icon03/03/2017
Termination of appointment of Stephen Richard Weller as a secretary on 2017-03-01
dot icon03/03/2017
Registered office address changed from 3 Southgate Street Winchester Hampshire SO23 9DY to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 2017-03-03
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon25/06/2010
Director's details changed for Headcorn Investments Ltd on 2010-05-31
dot icon25/06/2010
Director's details changed for Kathryn Mary Munnoch on 2010-05-31
dot icon20/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 06/06/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 06/06/08; no change of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 06/06/07; no change of members
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon11/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/06/2006
Return made up to 06/06/06; full list of members
dot icon28/03/2006
Registered office changed on 28/03/06 from: 72A high street winchester hampshire SO23 9DA
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
New secretary appointed
dot icon05/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon29/09/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/09/2005
New director appointed
dot icon15/09/2005
Registered office changed on 15/09/05 from: 5-6 city business centre hyde street winchester hampshire SO23 7TA
dot icon08/09/2005
Director resigned
dot icon07/09/2005
Return made up to 06/06/05; full list of members
dot icon09/08/2004
New secretary appointed
dot icon28/07/2004
New secretary appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: units 5 & 6CITY business centre city business centre,hyde street winchester hampshire SO23 7TA
dot icon19/07/2004
New director appointed
dot icon30/06/2004
Registered office changed on 30/06/04 from: 9 carlton crescent southampton SO15 2EZ
dot icon10/06/2004
Return made up to 06/06/04; full list of members
dot icon10/06/2004
Director resigned
dot icon25/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/08/2003
Return made up to 06/06/03; full list of members
dot icon12/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon14/06/2002
Return made up to 06/06/02; full list of members
dot icon27/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon24/07/2001
Return made up to 06/06/01; full list of members
dot icon21/07/2000
Director resigned
dot icon06/06/2000
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 icon+33.68 % *

* during past year

Cash in Bank

£5,124.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.45K
-
0.00
3.83K
-
2022
0
972.00
-
0.00
5.12K
-
2022
0
972.00
-
0.00
5.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

972.00 £Descended-33.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.12K £Ascended33.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEARSONS PARTNERSHIPS LIMITED
Corporate Secretary
20/04/2021 - Present
52
F&S PROPERTY MANAGEMENT
Corporate Secretary
06/06/2000 - 24/06/2004
5
Munnoch, Kathryn Mary
Director
05/09/2005 - 01/04/2022
2
Smith, Gillian Joyce
Director
09/05/2022 - 30/05/2022
10
BELGARUM BLOCK AND ESTATE MANAGEMENT
Corporate Secretary
24/06/2004 - 10/03/2006
10

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 APMC LIMITED

APMC LIMITED is an(a) Active company incorporated on 06/06/2000 with the registered office located at Pearsons Property Management, 2-4 New Road, Southampton SO14 0AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APMC LIMITED?

toggle

APMC LIMITED is currently Active. It was registered on 06/06/2000 .

Where is APMC LIMITED located?

toggle

APMC LIMITED is registered at Pearsons Property Management, 2-4 New Road, Southampton SO14 0AA.

What does APMC LIMITED do?

toggle

APMC LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APMC LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-06-30.