APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11208090

Incorporation date

15/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 St Mary's Street, Newport, Shropshire TF10 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2018)
dot icon14/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon19/09/2025
Consolidation of shares on 2025-09-11
dot icon19/09/2025
Consolidation of shares on 2025-09-11
dot icon27/05/2025
Appointment of Mr Michael Minton as a secretary on 2025-05-22
dot icon27/05/2025
Appointment of Mr Keith Smith as a director on 2025-05-22
dot icon27/05/2025
Appointment of Mr David Haigh as a director on 2025-05-22
dot icon27/05/2025
Termination of appointment of Deborah Joan Haigh as a director on 2025-05-22
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon06/05/2025
Previous accounting period shortened from 2025-04-30 to 2024-10-31
dot icon06/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon08/01/2024
Termination of appointment of Christopher Michael Frederick Haigh as a director on 2023-10-29
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon04/10/2023
Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to 15 st Mary's Street Newport Shropshire TF10 7AF on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Jeremy Michael James Haigh on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Christopher Michael Frederick Haigh on 2023-10-04
dot icon04/10/2023
Director's details changed for Mrs Deborah Joan Haigh on 2023-10-04
dot icon04/10/2023
Change of details for Mr Jeremy Michael James Haigh as a person with significant control on 2023-10-04
dot icon26/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon04/07/2022
Registered office address changed from Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 2022-07-04
dot icon27/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/06/2022
Cessation of Christopher Michael Frederick Haigh as a person with significant control on 2022-05-02
dot icon24/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/08/2021
Appointment of Mr Jeremy Michael James Haigh as a director on 2021-08-05
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon27/05/2021
Cessation of Deborah Joan Haigh as a person with significant control on 2021-05-26
dot icon27/05/2021
Notification of Jeremy Michael James Haigh as a person with significant control on 2021-05-26
dot icon26/03/2021
Micro company accounts made up to 2020-04-30
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon11/10/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon08/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon08/03/2019
Current accounting period extended from 2019-02-28 to 2019-04-30
dot icon13/04/2018
Resolutions
dot icon13/04/2018
Change of name notice
dot icon15/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-27.57 % *

* during past year

Cash in Bank

£51,730.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.83K
-
0.00
59.75K
-
2022
8
59.27K
-
0.00
71.42K
-
2023
8
77.15K
-
0.00
51.73K
-
2023
8
77.15K
-
0.00
51.73K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

77.15K £Ascended30.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.73K £Descended-27.57 % *

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
Smith, Keith
Director
22/05/2025 - Present
4
Haigh, Christopher Michael Frederick
Director
15/02/2018 - 29/10/2023
1
Haigh, Jeremy Michael James
Director
05/08/2021 - Present
1
Haigh, Deborah Joan
Director
15/02/2018 - 22/05/2025
-
Minton, Michael
Secretary
22/05/2025 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED

APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED is an(a) Active company incorporated on 15/02/2018 with the registered office located at 15 St Mary's Street, Newport, Shropshire TF10 7AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED?

toggle

APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED is currently Active. It was registered on 15/02/2018 .

Where is APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED located?

toggle

APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED is registered at 15 St Mary's Street, Newport, Shropshire TF10 7AF.

What does APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED do?

toggle

APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED have?

toggle

APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED had 8 employees in 2023.

What is the latest filing for APOGEE PROPERTY AND UTILITY CONSULTANTS LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-10-31.