APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05612749

Incorporation date

04/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon06/09/2024
Termination of appointment of Charles John Swainston as a director on 2024-08-30
dot icon12/08/2024
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-08-12
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Withdrawal of a person with significant control statement on 2023-07-31
dot icon31/07/2023
Withdrawal of a person with significant control statement on 2023-07-31
dot icon31/07/2023
Notification of a person with significant control statement
dot icon05/05/2023
Notification of a person with significant control statement
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon16/09/2022
Appointment of Mrs Stephanie Jane Bennett as a director on 2022-09-16
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/09/2022
Appointment of Mr Charles John Swainston as a director on 2022-09-01
dot icon15/08/2022
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2022-08-15
dot icon08/08/2022
Notification of a person with significant control statement
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon09/11/2021
Cessation of James Daniel Tarr as a person with significant control on 2020-09-01
dot icon19/10/2021
Appointment of Andrews Leasehold Management as a secretary on 2020-09-01
dot icon19/10/2021
Termination of appointment of Michael Fisher as a director on 2021-10-15
dot icon19/10/2021
Termination of appointment of James Tarr as a secretary on 2020-09-01
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon04/11/2019
Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Termination of appointment of Bns Services Limited as a secretary on 2015-12-01
dot icon18/05/2016
Termination of appointment of Ronald James Waygood as a director on 2016-05-18
dot icon18/05/2016
Termination of appointment of Fawad Amin as a director on 2016-05-13
dot icon25/01/2016
Appointment of Mr James Tarr as a secretary on 2016-01-25
dot icon22/01/2016
Director's details changed for Mr Ronald James Waygood on 2016-01-22
dot icon22/01/2016
Director's details changed for Mr Michael Fisher on 2016-01-22
dot icon22/01/2016
Director's details changed for Mr Fawad Amin on 2016-01-22
dot icon22/01/2016
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2016-01-22
dot icon15/11/2015
Annual return made up to 2015-11-04 no member list
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-11-04 no member list
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-11-04 no member list
dot icon13/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-04 no member list
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-04 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-04 no member list
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Appointment of Bns Services Limited as a secretary
dot icon26/08/2010
Appointment of Mr Fawad Amin as a director
dot icon26/08/2010
Appointment of Mr Michael Fisher as a director
dot icon26/08/2010
Appointment of Mr Ronald James Waygood as a director
dot icon26/08/2010
Termination of appointment of Petros Birakos as a director
dot icon26/08/2010
Termination of appointment of Jane Birakos as a director
dot icon26/08/2010
Termination of appointment of Jane Birakos as a secretary
dot icon16/11/2009
Annual return made up to 2009-11-04 no member list
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/09/2009
Appointment terminated secretary james tarr
dot icon06/03/2009
Registered office changed on 06/03/2009 from 133 st georges road bristol BS1 5UW
dot icon05/01/2009
Annual return made up to 04/11/08
dot icon05/12/2008
Secretary appointed james daniel tarr
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon22/11/2007
Annual return made up to 04/11/07
dot icon22/11/2007
Registered office changed on 22/11/07 from: 30-38 baldwin street bristol BS1 1NR
dot icon14/11/2007
Accounts for a dormant company made up to 2006-11-30
dot icon16/02/2007
Annual return made up to 04/11/06
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed;new director appointed
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
Director resigned
dot icon04/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swainston, Charles John
Director
01/09/2022 - 30/08/2024
4
Bennett, Stephanie Jane
Director
16/09/2022 - Present
-
Leasehold Management, Andrews
Secretary
01/09/2020 - Present
-

Persons with Significant Control

2
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 APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED

APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/11/2005 .

Where is APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APOLLO APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.