APOLLO REAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

APOLLO REAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05558144

Incorporation date

08/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Office 7 53a High Street, Esher KT10 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon24/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon23/06/2022
Secretary's details changed for Mr Robin Maqbul Taher on 2022-06-22
dot icon13/01/2022
Notification of Robin Maqbul Taher as a person with significant control on 2022-01-13
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2021
Director's details changed for Mr Robin Maqbul Taher on 2021-10-11
dot icon11/10/2021
Director's details changed for Miss Selena Chieu Ming Taher Morris on 2021-10-11
dot icon20/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon22/01/2019
Registered office address changed from Office 1 39-43 Putney High Street London SW15 1SP England to Office 7 53a High Street Esher KT10 9RQ on 2019-01-22
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Registered office address changed from C/O Taher Group 11 Linstead House 9 Disraeli Road London SW15 2DR England to Office 1 39-43 Putney High Street London SW15 1SP on 2017-11-07
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon22/09/2017
Director's details changed for Miss Selena Chieuming Taher on 2017-03-09
dot icon03/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/09/2016
Registered office address changed from C/O Suite 5 70 Upper Richmond Road London SW15 2RP to C/O Taher Group 11 Linstead House 9 Disraeli Road London SW15 2DR on 2016-09-07
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon01/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon15/09/2014
Director's details changed for Miss Selena Chieuming Taher on 2013-09-11
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon21/03/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon28/02/2012
Registered office address changed from 107a Upper Tooting Road London London SW17 7TW England on 2012-02-28
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon29/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon22/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon09/09/2010
Registered office address changed from 30 Poland Street London W1F 8QS on 2010-09-09
dot icon26/05/2010
Termination of appointment of Mohammad Taher as a director
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon03/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon06/10/2008
Return made up to 08/09/08; full list of members
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2007
Return made up to 08/09/07; full list of members
dot icon13/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon09/11/2006
Accounting reference date extended from 30/09/06 to 31/01/07
dot icon02/10/2006
Return made up to 08/09/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New secretary appointed;new director appointed
dot icon24/03/2006
Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2006
New director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: 88A tooley street london bridge london SE1 2TF
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Secretary resigned
dot icon08/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
524.13K
-
0.00
-
-
2022
0
524.13K
-
0.00
-
-
2023
0
524.13K
-
0.00
-
-
2023
0
524.13K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

524.13K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER SECRETARIES LIMITED
Nominee Secretary
08/09/2005 - 08/03/2006
1397
PREMIER DIRECTORS LIMITED
Nominee Director
08/09/2005 - 08/03/2006
1125
Morris, Selena Chieu Ming Taher
Director
08/03/2006 - Present
6
Taher, Robin Maqbul
Director
08/03/2006 - Present
4
Taher, Mohammad Abu
Director
08/03/2006 - 18/05/2010
1

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+
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 APOLLO REAL ESTATES LIMITED

APOLLO REAL ESTATES LIMITED is an(a) Active company incorporated on 08/09/2005 with the registered office located at Office 7 53a High Street, Esher KT10 9RQ. There are currently 3 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 APOLLO REAL ESTATES LIMITED?

toggle

APOLLO REAL ESTATES LIMITED is currently Active. It was registered on 08/09/2005 .

Where is APOLLO REAL ESTATES LIMITED located?

toggle

APOLLO REAL ESTATES LIMITED is registered at Office 7 53a High Street, Esher KT10 9RQ.

What does APOLLO REAL ESTATES LIMITED do?

toggle

APOLLO REAL ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APOLLO REAL ESTATES LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-03-31.