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

APML ESTATE LIMITED

FIRST FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4ES,
Company Registration Number
03291397
Private Limited Company
Active

Company Overview

About Apml Estate Ltd
APML ESTATE LIMITED was founded on 1996-12-12 and has its registered office in London. The organisation's status is listed as "Active". Apml Estate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APML ESTATE LIMITED
 
Legal Registered Office
FIRST FLOOR
114A CROMWELL ROAD
LONDON
SW7 4ES
Other companies in E1W
 
Previous Names
CHEVAL PROPERTY MANAGEMENT LIMITED04/02/2019
Filing Information
Company Number 03291397
Company ID Number 03291397
Date formed 1996-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB689540582  
Last Datalog update: 2023-11-06 17:40:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APML ESTATE 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 APML ESTATE LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI
Director 2007-09-10
HUMAID SULTAN JABER ALMUTAIWEI
Director 1997-01-02
MICHAEL CHARLES SADLER
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS BOLAND
Company Secretary 2004-10-26 2008-12-04
JOHN NICHOLAS BOLAND
Director 1997-01-02 2008-12-04
ABDULLA ALI BU HALEEBA
Company Secretary 1999-10-12 2004-10-25
ABDULLA ALI BU HALEEBA
Director 1997-01-02 2004-10-25
KHALIFA MOHAMMED SULAIMAN
Director 1997-01-02 2004-10-25
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-01-02 1999-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-12 1997-01-02
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-12 1997-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI MISSION ENTERPRISE UK LIMITED Director 2010-02-05 CURRENT 2005-10-24 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI UK MISSION ENTERPRISE LIMITED Director 2010-02-05 CURRENT 2005-10-24 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI BUSINESS CONTINUITY ENTERPRISES LIMITED Director 2010-02-05 CURRENT 2008-10-06 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI RESIDE RESIDENCES LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2017-02-28
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI PHOENIX HOUSE RESTAURANTS LIMITED Director 2007-12-05 CURRENT 2003-10-07 Dissolved 2016-01-19
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI HOTEL CORPORATION OF EDINBURGH LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI CHEVAL RESIDENCES LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
HUMAID SULTAN JABER ALMUTAIWEI HOTEL CORPORATION OF EDINBURGH LIMITED Director 1997-01-02 CURRENT 1996-12-12 Active
HUMAID SULTAN JABER ALMUTAIWEI CHEVAL RESIDENCES LIMITED Director 1997-01-02 CURRENT 1996-12-12 Active
HUMAID SULTAN JABER ALMUTAIWEI FLUIDGROVE LIMITED Director 1995-10-10 CURRENT 1991-10-29 Active

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
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12REGISTRATION OF A CHARGE / CHARGE CODE 032913970001
2023-06-30CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-03CH01Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 2022-07-07
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-08CH01Director's details changed for Humaid Sultan Jaber Almutaiwei on 2020-10-07
2020-10-07CH01Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 2020-10-06
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-17PSC05Change of details for Royal Bank of Canada as a person with significant control on 2018-10-12
2019-02-04RES15CHANGE OF COMPANY NAME 20/10/22
2019-02-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-12-21PSC02Notification of Royal Bank of Canada as a person with significant control on 2016-04-06
2017-12-21PSC03Notification of The Ruler’S Office H.H. the Ruler’S Court Dubai as a person with significant control on 2016-04-06
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0124/06/16 FULL LIST
2016-06-27AR0124/06/16 FULL LIST
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09AP01DIRECTOR APPOINTED MICHAEL CHARLES SADLER
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23CC04Statement of company's objects
2014-01-13RES01ALTER ARTICLES 17/12/2013
2014-01-13RES13Resolutions passed:
  • Section 175 17/12/2013
  • Resolution of Memorandum and/or Articles of Association
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-25CH01Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 2013-10-21
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-03-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AR0112/12/11 ANNUAL RETURN FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-07-14AA31/12/10 TOTAL EXEMPTION FULL
2010-12-15AR0112/12/10 FULL LIST
2010-01-19AA31/12/09 TOTAL EXEMPTION FULL
2010-01-14AR0112/12/09 FULL LIST
2009-08-20AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BOLAND
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AL NEDHAR / 31/08/2008
2008-07-08AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13ELRESS386 DISP APP AUDS 17/06/02
2003-03-13ELRESS366A DISP HOLDING AGM 17/06/02
2003-02-13363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-15363aRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-07288cDIRECTOR'S PARTICULARS CHANGED
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-05363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-16288bSECRETARY RESIGNED
1999-10-22288aNEW SECRETARY APPOINTED
1999-02-12363aRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-30288cDIRECTOR'S PARTICULARS CHANGED
1998-01-13363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-03-06288bDIRECTOR RESIGNED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04287REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-02-28CERTNMCOMPANY NAME CHANGED BASEUSER LIMITED CERTIFICATE ISSUED ON 01/03/97
1997-01-15288aNEW SECRETARY APPOINTED
1997-01-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to APML ESTATE 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 APML ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of APML ESTATE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of APML ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APML ESTATE LIMITED
Trademarks
We have not found any records of APML ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APML ESTATE 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 (68320 - Management of real estate on a fee or contract basis) as APML ESTATE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for APML ESTATE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Old Orleans Bedford Road Guildford Surrey GU1 4SJ 173,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APML ESTATE 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 APML ESTATE 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.