Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.P.M. RESIDENTS COMPANY LTD
Company Information for

A.P.M. RESIDENTS COMPANY LTD

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
02331658
Private Limited Company
Active

Company Overview

About A.p.m. Residents Company Ltd
A.P.M. RESIDENTS COMPANY LTD was founded on 1988-12-29 and has its registered office in London. The organisation's status is listed as "Active". A.p.m. Residents Company Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.P.M. RESIDENTS COMPANY LTD
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in SW11
 
Filing Information
Company Number 02331658
Company ID Number 02331658
Date formed 1988-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 05:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P.M. RESIDENTS COMPANY LTD
The accountancy firm based at this address is MATCHDYNAMICS 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 A.P.M. RESIDENTS COMPANY LTD

Current Directors
Officer Role Date Appointed
MAURICE BRENDAN CONNOLLY
Director 2008-04-14
GEORGE BENJAMIN MICHAEL VAN DEN DRIESSCHE
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HUGH FRANCIS NEIL
Director 2011-12-12 2015-09-03
SEAN TERENCE CHARLES MALLOY
Director 2006-01-01 2012-03-13
GAVIN TERRANCE O'NEILL
Director 2005-09-14 2011-12-12
JEREMY WILLIAM LOUDAN
Company Secretary 2002-01-04 2011-03-01
OLIVIA JANE KERR ROUTLEDGE
Director 2006-10-01 2009-11-01
JONATHAN EDGEWORTH
Director 2000-09-18 2006-11-29
TANYA ADELE SYNDONIA BOWYER BOWER
Director 1999-08-03 2006-10-05
MARK ANDREW KINGSLEY WILLIAMS
Director 2003-10-27 2006-10-05
ELEANOR CAROLINE KRESFELDER
Director 2001-07-23 2004-04-27
GUY MERVYN ARCHDALL CRAWFORD
Director 1999-08-03 2003-10-27
RICHARD ASHLEY HICKIE
Company Secretary 1991-12-29 2001-12-04
TARA CATHERINE BOLTON
Director 1999-08-03 2000-10-03
MALCOLM PHILLIP CHAPMAN
Director 1999-08-03 2000-08-02
DAVID BARNETT
Director 1997-11-24 2000-04-04
MARCEL YON
Director 1999-08-03 1999-11-25
KATHARINE FORTESCUE
Director 1991-12-29 1999-06-04
DAVID FRANCIS BERTRAND SHERIDAN
Director 1991-12-29 1997-05-21
ALAN FLOYD PRICE
Director 1991-12-29 1997-03-24

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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL FLAHERTY
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-10-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-06CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE VAN PEER
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE VAN PEER
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-18CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BRENDAN CONNOLLY
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-12-03AP01DIRECTOR APPOINTED MR IAN MICHAEL FLAHERTY
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2020-01-08CH01Director's details changed for Maurice Brendan Connolly on 2019-12-29
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 39
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 39
2016-01-07AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH FRANCIS NEIL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 39
2015-02-13AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 39
2014-01-03AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0129/12/12 ANNUAL RETURN FULL LIST
2012-08-17AP01DIRECTOR APPOINTED GEORGE BENJAMIN MICHAEL VAN DEN DRIESSCHE
2012-08-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MALLOY
2012-02-03AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN O'NEILL
2011-12-28AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH FRANCIS NEIL
2011-10-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY LOUDAN
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/11 FROM C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND
2011-01-05AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-09AA30/04/10 TOTAL EXEMPTION FULL
2010-02-18AA30/04/09 TOTAL EXEMPTION FULL
2009-12-29AR0129/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TERRANCE O'NEILL / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN TERENCE CHARLES MALLOY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BRENDAN CONNOLLY / 29/12/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA ROUTLEDGE
2009-05-11AA30/04/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-05-16363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-04-25AA30/04/07 TOTAL EXEMPTION FULL
2008-04-17288aDIRECTOR APPOINTED MAURICE BRENDAN CONNOLLY
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-18363sRETURN MADE UP TO 29/12/06; NO CHANGE OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-28363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-06288aNEW DIRECTOR APPOINTED
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-05-07288bDIRECTOR RESIGNED
2004-05-06288bDIRECTOR RESIGNED
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-02-21363sRETURN MADE UP TO 29/12/02; NO CHANGE OF MEMBERS
2002-12-10AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-21288aNEW SECRETARY APPOINTED
2002-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/02
2002-02-21363sRETURN MADE UP TO 29/12/01; NO CHANGE OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-13288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-01-16363(288)DIRECTOR RESIGNED
2001-01-16363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-07363(288)DIRECTOR RESIGNED
2000-01-07363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-22288aNEW DIRECTOR APPOINTED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
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 A.P.M. RESIDENTS COMPANY LTD 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 A.P.M. RESIDENTS COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 A.P.M. RESIDENTS COMPANY LTD

Intangible Assets
Patents
We have not found any records of A.P.M. RESIDENTS COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A.P.M. RESIDENTS COMPANY LTD
Trademarks
We have not found any records of A.P.M. RESIDENTS COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P.M. RESIDENTS COMPANY LTD. 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 A.P.M. RESIDENTS COMPANY LTD 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 A.P.M. RESIDENTS COMPANY LTD 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 A.P.M. RESIDENTS COMPANY LTD 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 A.P.M. RESIDENTS COMPANY LTD 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
    S1