ASSOCIATED PROPERTY INVESTORS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED PROPERTY INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05187345

Incorporation date

22/07/2004

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Finchale House, Belmont Business Park, Durham, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/07/2025
Notification of Api Limited as a person with significant control on 2025-07-21
dot icon28/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon28/07/2025
Change of details for Api Limited as a person with significant control on 2025-07-21
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon21/03/2022
Notification of Spencer Glanville as a person with significant control on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Spencer Trerise Glanville on 2022-03-21
dot icon21/03/2022
Secretary's details changed for Mr Spencer Trerise Glanville on 2022-03-21
dot icon03/03/2022
Appointment of Mr Spencer Trerise Glanville as a secretary on 2022-02-28
dot icon28/02/2022
Cessation of Robert William Jefferson as a person with significant control on 2022-02-28
dot icon28/02/2022
Termination of appointment of Helen Louise Austin as a secretary on 2022-02-23
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon11/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon25/07/2017
Change of details for Mr Robert William Jefferson as a person with significant control on 2017-05-31
dot icon25/07/2017
Change of details for Mr John Corbitt Barnsley as a person with significant control on 2017-05-31
dot icon25/07/2017
Secretary's details changed for Helen Louise Austin on 2017-05-31
dot icon25/07/2017
Director's details changed for Mr Spencer Trerise Glanville on 2017-05-31
dot icon25/07/2017
Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 2017-07-25
dot icon21/05/2017
Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 2017-05-21
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Richard Mark Wright as a director on 2016-08-31
dot icon31/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon20/07/2016
Appointment of Mr Spencer Trerise Glanville as a director on 2016-07-04
dot icon20/07/2016
Termination of appointment of Thomas Michael Scott Wooldridge as a director on 2016-07-04
dot icon01/04/2016
Appointment of Helen Louise Austin as a secretary on 2016-03-24
dot icon01/04/2016
Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 2016-03-24
dot icon18/12/2015
Termination of appointment of Christopher John Dalzell as a director on 2015-12-15
dot icon13/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon05/08/2015
Secretary's details changed for Mr Thomas Michael Scott Wooldridge on 2015-08-05
dot icon14/05/2015
Appointment of Mr Robert William Jefferson as a director on 2015-04-02
dot icon20/03/2015
Director's details changed for Richard Mark Wright on 2014-03-20
dot icon20/03/2015
Director's details changed for Thomas Michael Scott Wooldridge on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr Christopher John Dalzell on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr John Corbitt Barnsley on 2015-03-20
dot icon10/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon25/10/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon24/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon27/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon08/09/2011
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 2011-09-08
dot icon10/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon20/07/2010
Director's details changed for John Corbitt Barnsley on 2010-06-25
dot icon25/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/11/2009
Termination of appointment of Prima Secretary Limited as a secretary
dot icon02/11/2009
Appointment of Mr Thomas Michael Scott Wooldridge as a secretary
dot icon27/07/2009
Return made up to 22/07/09; full list of members
dot icon03/04/2009
Appointment terminated director philip noble
dot icon13/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon05/08/2008
Return made up to 22/07/08; full list of members
dot icon10/04/2008
Director appointed philip noble
dot icon07/04/2008
Accounts for a dormant company made up to 2007-10-31
dot icon07/04/2008
Director appointed john corbitt barnsley
dot icon07/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon09/08/2007
Return made up to 22/07/07; full list of members
dot icon20/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon27/07/2006
Return made up to 22/07/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon10/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/08/2005
Ad 24/08/04--------- £ si 1@1
dot icon08/08/2005
Return made up to 22/07/05; full list of members
dot icon03/09/2004
Registered office changed on 03/09/04 from: 5 jupiter house, calleva park reading berks RG7 8NN
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon03/09/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon22/07/2004
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

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
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
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Philip
Director
31/03/2008 - 10/03/2009
18
PRIMA SECRETARY LIMITED
Corporate Secretary
26/08/2004 - 02/11/2009
405
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
22/07/2004 - 26/08/2004
1096
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominee Director
22/07/2004 - 24/08/2004
1077
Barnsley, John Corbitt
Director
31/03/2008 - Present
95

Persons with Significant Control

4
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 INVESTORS LIMITED

ASSOCIATED PROPERTY INVESTORS LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at First Floor, Finchale House, Belmont Business Park, Durham, Durham DH1 1TW. There are currently 4 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 ASSOCIATED PROPERTY INVESTORS LIMITED?

toggle

ASSOCIATED PROPERTY INVESTORS LIMITED is currently Active. It was registered on 22/07/2004 .

Where is ASSOCIATED PROPERTY INVESTORS LIMITED located?

toggle

ASSOCIATED PROPERTY INVESTORS LIMITED is registered at First Floor, Finchale House, Belmont Business Park, Durham, Durham DH1 1TW.

What does ASSOCIATED PROPERTY INVESTORS LIMITED do?

toggle

ASSOCIATED PROPERTY INVESTORS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASSOCIATED PROPERTY INVESTORS LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-03-31.