ASSOCIATED PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00537821

Incorporation date

07/09/1954

Size

Full

Contacts

Registered address

Registered address

8 Rodborough Road, London NW11 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1954)
dot icon23/02/2026
Director's details changed for Mr Michael Frankel on 2025-12-23
dot icon23/02/2026
Change of details for Jackson (Hove) Ltd as a person with significant control on 2025-12-23
dot icon09/02/2026
Resolutions
dot icon21/01/2026
Memorandum and Articles of Association
dot icon15/01/2026
Statement of company's objects
dot icon09/01/2026
Resolutions
dot icon08/01/2026
Termination of appointment of Miriam Hus as a director on 2025-12-23
dot icon07/01/2026
Appointment of Ms Miriam Hus as a director on 2025-12-23
dot icon06/01/2026
Registered office address changed from 28 Hamilton Square Birkenhead CH41 6AZ England to 8 Rodborough Road London NW11 8RY on 2026-01-06
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon06/01/2026
Registration of charge 005378210002, created on 2025-12-23
dot icon06/01/2026
Registration of charge 005378210003, created on 2025-12-23
dot icon06/01/2026
Registration of charge 005378210004, created on 2025-12-23
dot icon23/12/2025
Appointment of Mr Michael Frankel as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of David Grant Errington as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Robin Davenport Errington as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Andrew Croft as a secretary on 2025-12-23
dot icon23/12/2025
Notification of Jackson (Hove) Ltd as a person with significant control on 2025-12-23
dot icon23/12/2025
Cessation of Robin Davenport Errington as a person with significant control on 2025-12-23
dot icon23/12/2025
Cessation of David Grant Errington as a person with significant control on 2025-12-23
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon20/03/2024
Director's details changed for Mr Robin Davenport Errington on 2024-03-20
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon01/08/2022
Cessation of Anne Jacqueline Errington as a person with significant control on 2021-11-12
dot icon01/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon01/08/2022
Termination of appointment of Anne Jacqueline Errington as a director on 2021-11-12
dot icon29/03/2022
Accounts for a small company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon30/07/2021
Registered office address changed from 32 Hamilton Square Birkenhead Merseyside CH41 6AZ to 28 Hamilton Square Birkenhead CH41 6AZ on 2021-07-30
dot icon12/03/2021
Accounts for a small company made up to 2020-03-31
dot icon09/12/2020
Appointment of Mr Andrew Croft as a secretary on 2020-11-01
dot icon09/12/2020
Termination of appointment of William Saville as a secretary on 2020-11-01
dot icon28/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon20/03/2020
Cancellation of shares. Statement of capital on 2017-11-14
dot icon20/03/2020
Purchase of own shares.
dot icon09/10/2019
Cancellation of shares. Statement of capital on 2019-08-06
dot icon09/10/2019
Purchase of own shares.
dot icon19/08/2019
Accounts for a small company made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-21 with updates
dot icon22/10/2018
Accounts for a small company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon12/12/2017
Appointment of Mr David Grant Errington as a director on 2017-11-16
dot icon12/12/2017
Termination of appointment of Stuart Grant Errington as a director on 2017-11-16
dot icon28/09/2017
Accounts for a small company made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon21/10/2015
Appointment of Mr Robin Davenport Errington as a director on 2015-10-21
dot icon21/10/2015
Termination of appointment of Geoffrey Frederick Errington as a director on 2015-10-03
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon14/04/2015
Resolutions
dot icon14/04/2015
Statement of company's objects
dot icon14/04/2015
Notice of Restriction on the Company's Articles
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon19/08/2009
Return made up to 21/07/09; full list of members
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Resolutions
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 21/07/08; full list of members
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 21/07/07; full list of members
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 21/07/06; full list of members
dot icon07/10/2005
Full accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 21/07/05; full list of members
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 21/07/04; full list of members
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
£ ic 21736/21646 01/03/04 £ sr [email protected]=90
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
£ ic 21824/21736 16/01/04 £ sr [email protected]=88
dot icon18/02/2004
£ ic 21912/21824 16/01/04 £ sr [email protected]=88
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon17/02/2004
£ ic 21956/21912 16/01/04 £ sr [email protected]=44
dot icon17/02/2004
Resolutions
dot icon17/02/2004
£ ic 22000/21956 16/01/04 £ sr [email protected]=44
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon01/09/2003
Full accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 21/07/03; full list of members
dot icon15/08/2002
Return made up to 21/07/02; full list of members
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon01/07/2002
Certificate of change of name
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon20/09/2001
Certificate of change of name
dot icon03/09/2001
Return made up to 21/07/01; full list of members
dot icon21/05/2001
Particulars of mortgage/charge
dot icon18/04/2001
Certificate of change of name
dot icon05/04/2001
New director appointed
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 21/07/00; full list of members
dot icon31/05/2000
Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL
dot icon08/03/2000
Auditor's resignation
dot icon03/08/1999
Accounts for a small company made up to 1999-03-31
dot icon03/08/1999
Return made up to 21/07/99; no change of members
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon12/08/1998
Return made up to 21/07/98; no change of members
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon13/08/1997
Secretary resigned
dot icon13/08/1997
Return made up to 21/07/97; full list of members
dot icon22/04/1997
New secretary appointed
dot icon07/04/1997
New director appointed
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 21/07/96; no change of members
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 21/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1994-03-31
dot icon28/07/1994
Return made up to 21/07/94; full list of members
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 21/07/93; change of members
dot icon31/07/1992
Full accounts made up to 1992-03-31
dot icon31/07/1992
Return made up to 21/07/92; change of members
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon26/07/1991
Return made up to 21/07/91; full list of members
dot icon24/07/1990
Full accounts made up to 1990-03-31
dot icon24/07/1990
Return made up to 21/07/90; full list of members
dot icon24/07/1989
Full accounts made up to 1989-03-30
dot icon24/07/1989
Return made up to 15/07/89; full list of members
dot icon07/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon19/08/1988
Full accounts made up to 1988-03-31
dot icon19/08/1988
Return made up to 16/07/88; full list of members
dot icon06/08/1987
Full accounts made up to 1987-03-31
dot icon06/08/1987
Return made up to 04/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Full accounts made up to 1986-03-31
dot icon15/08/1986
Annual return made up to 02/08/86
dot icon20/07/1982
Accounts made up to 1982-03-31
dot icon20/07/1981
Accounts made up to 1981-03-31
dot icon20/07/1981
Annual return made up to 10/07/81
dot icon01/09/1979
Accounts made up to 1979-03-31
dot icon07/09/1954
Miscellaneous
dot icon07/09/1954
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
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
435.69K
-
0.00
250.00
-
2022
3
437.53K
-
0.00
250.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saville, William
Director
28/03/2001 - 01/04/2002
9
Bushell, Clifford Charles
Director
25/03/1997 - 01/04/2002
3
Errington, Robin Davenport
Director
21/10/2015 - 23/12/2025
5
Errington, Stuart Grant
Director
01/04/2002 - 16/11/2017
6
Croft, Andrew
Secretary
01/11/2020 - 23/12/2025
-

Persons with Significant Control

6
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 ASSOCIATED PROPERTY HOLDINGS LIMITED

ASSOCIATED PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 07/09/1954 with the registered office located at 8 Rodborough Road, London NW11 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED PROPERTY HOLDINGS LIMITED?

toggle

ASSOCIATED PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 07/09/1954 .

Where is ASSOCIATED PROPERTY HOLDINGS LIMITED located?

toggle

ASSOCIATED PROPERTY HOLDINGS LIMITED is registered at 8 Rodborough Road, London NW11 8RY.

What does ASSOCIATED PROPERTY HOLDINGS LIMITED do?

toggle

ASSOCIATED PROPERTY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSOCIATED PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Michael Frankel on 2025-12-23.