Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX DRIVE MANAGEMENT LIMITED
Company Information for

APEX DRIVE MANAGEMENT LIMITED

8 STANHOPE GATE, CAMBERLEY, SURREY, GU15 3DW,
Company Registration Number
01612051
Private Limited Company
Active

Company Overview

About Apex Drive Management Ltd
APEX DRIVE MANAGEMENT LIMITED was founded on 1982-02-08 and has its registered office in Camberley. The organisation's status is listed as "Active". Apex Drive Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APEX DRIVE MANAGEMENT LIMITED
 
Legal Registered Office
8 STANHOPE GATE
CAMBERLEY
SURREY
GU15 3DW
Other companies in CR0
 
Filing Information
Company Number 01612051
Company ID Number 01612051
Date formed 1982-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX DRIVE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APEX DRIVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01
LIAM EMMETT CAVANAGH
Director 2011-07-25
KEVIN CHARLES HANLON
Director 2015-01-08
JAMES RONALD PETTER
Director 2001-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA ANNE LAMPARD
Director 2012-10-22 2018-07-12
PHILIP LLEWELYN WAREHAM
Director 2008-01-21 2015-01-08
MORTIMER SECRETARIES LIMITED
Company Secretary 2007-11-22 2014-01-01
NICHOLAS JONES
Director 2004-08-11 2012-10-22
PHILIP DUNCAN BAINES
Director 2003-09-24 2011-01-31
PARK LANE SECRETARIES LIMITED
Company Secretary 2005-03-01 2007-10-01
ROSEMARY ANN TERRY
Director 1997-10-27 2007-09-07
PATRICIA ANNE ELLIS
Company Secretary 2001-10-24 2005-03-01
MARY ELIZABETH ROBERTA CORNELL
Director 1997-06-25 2004-08-11
ELAINE CLAIRE FOX PACKER
Director 2003-07-10 2003-09-16
OLIVE HELEN ALLEN
Director 1992-06-13 2002-09-01
PHILLIP RICHARD BROWN
Director 2000-06-06 2002-07-11
PHILIPPA FFOULKES CARTER
Director 2001-07-25 2002-06-05
ROSLYN PATRICIA COLLETT
Director 1997-10-27 2002-03-08
JASON NASH
Director 1999-09-22 2002-02-26
RICHARD SIMON ARMITAGE
Company Secretary 2000-10-10 2001-10-24
RICHARD SIMON ARMITAGE
Director 1992-06-13 2001-10-24
MICHAEL GEORGE THOMAS KIMBER
Company Secretary 1992-06-13 2000-10-10
GARY CADDICK
Director 1998-05-20 2000-09-28
ROBIN JOHN DARVALL
Director 1993-08-17 1997-10-31
PETER DAVID RIEDEN
Director 1994-12-07 1997-10-27
GRAHAM GEOFFREY COOK
Director 1996-06-19 1997-04-22
MARY ELIZABETH ROBERTA CORNELL
Director 1992-06-13 1997-04-22
ELAINE GALLAGHER
Director 1992-06-13 1996-12-11
SUSAN PIRY MELDON
Director 1993-06-29 1994-11-01
STEPHEN O'CONNOR
Director 1993-06-29 1994-11-01
SIMON ROBERICK STANLEY SMITH
Director 1992-06-13 1994-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LTD on 2024-01-01
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ALEXA HIPWOOD
2023-06-19CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-11-04AP04Appointment of Sennen Property Management Ltd as company secretary on 2022-11-03
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 94 Park Lane Croydon Surrey CR0 1JB
2022-11-02TM02Termination of appointment of Hml Company Secretarial Services Limited on 2022-10-04
2022-09-15AP01DIRECTOR APPOINTED MS ALEXA HIPWOOD
2022-09-01DIRECTOR APPOINTED MS JANIE HARLAND
2022-09-01AP01DIRECTOR APPOINTED MS JANIE HARLAND
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11AP01DIRECTOR APPOINTED MR KEVIN CHARLES HANLON
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH BAGGOTT
2021-10-29AP01DIRECTOR APPOINTED MS KAREN CHILVERS
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD PETTER
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES HANLON
2019-10-03AP01DIRECTOR APPOINTED MR JOSEPH FARAGE
2019-09-17AP01DIRECTOR APPOINTED MISS LAURA ELIZABETH BAGGOTT
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANNE LAMPARD
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 32
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 32
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LLEWELYN WAREHAM
2016-07-04CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2016-07-04
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 32
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 32
2015-06-22AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-19AP01DIRECTOR APPOINTED MR KEVIN CHARLES HANLON
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 32
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANNE LAMPARD / 13/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM EMMETT CAVANAGH / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD PETTER / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD PETTER / 13/01/2014
2014-01-13AP04Appointment of corporate company secretary Hml Company Secretarial Services Limited
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORTIMER SECRETARIES LIMITED
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2012-11-02AP01DIRECTOR APPOINTED MS MARIA ANNE LAMPARD
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES
2012-07-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AR0113/06/12 FULL LIST
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03AP01DIRECTOR APPOINTED MR LIAM EMMETT CAVANAGH
2011-06-20AR0113/06/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BAINES
2010-11-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0113/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD PETTER / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JONES / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNCAN BAINES / 01/10/2009
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009
2009-07-14AA31/03/09 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 3 PIPERS CROFT CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6PF
2007-10-09288bSECRETARY RESIGNED
2007-10-09353LOCATION OF REGISTER OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-06-26363sRETURN MADE UP TO 13/06/07; CHANGE OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363sRETURN MADE UP TO 13/06/06; CHANGE OF MEMBERS
2005-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-20363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09288bSECRETARY RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 13/06/04; CHANGE OF MEMBERS
2003-10-07288bDIRECTOR RESIGNED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 13/06/03; CHANGE OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-23288bDIRECTOR RESIGNED
2002-07-25288bDIRECTOR RESIGNED
2002-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-06-15288bDIRECTOR RESIGNED
2002-04-08288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to APEX DRIVE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX DRIVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APEX DRIVE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX DRIVE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of APEX DRIVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX DRIVE MANAGEMENT LIMITED
Trademarks
We have not found any records of APEX DRIVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX DRIVE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as APEX DRIVE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where APEX DRIVE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX DRIVE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX DRIVE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4