AREA PROPERTY PARTNERS (UK) LIMITED
Status | DISSOLVED |
Company No. | 04068410 |
Category | Private Limited Company |
Incorporated | 05 Sep 2000 |
Age | 23 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 4 days |
SUMMARY
AREA PROPERTY PARTNERS (UK) LIMITED is an dissolved private limited company with number 04068410. It was incorporated 23 years, 8 months, 29 days ago, on 05 September 2000 and it was dissolved 1 month, 4 days ago, on 30 April 2024. The company address is 10 New Burlington Street, London, W1S 3BE.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2023
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Restoration order of court
Date: 12 Oct 2023
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 24 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 23 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Teodor Adrian Ion
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-15
Officer name: Kevin William Early
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-15
Officer name: Mr Teodor Adrian Ion
Documents
Change to a person with significant control
Date: 07 Dec 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ares Management, L.P.
Change date: 2018-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Fenno Nguyen
Termination date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-05
Psc name: Ares Management, L.P.
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change sail address company with old address new address
Date: 09 Sep 2016
Category: Address
Type: AD02
New address: 5th Floor 6 st. Andrew Street London EC4A 3AE
Old address: 400 Capability Green Luton Bedfordshire LU1 3AE England
Documents
Move registers to sail company with new address
Date: 08 Sep 2016
Category: Address
Type: AD03
New address: 400 Capability Green Luton Bedfordshire LU1 3AE
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
New address: 10 New Burlington Street London W1S 3BE
Old address: 1 Knightsbridge 3Rd Floor London SW1X 7LX
Change date: 2015-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-13
Officer name: Michael Valentine Pashley
Documents
Accounts with accounts type group
Date: 02 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type group
Date: 23 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael Pashley
Documents
Termination secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hopkins
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hopkins
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Nguyen
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Weiner
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Koenig
Documents
Appoint person secretary company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Weiner
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Early
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Appoint person secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Hopkins
Documents
Termination secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Pashley
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Benjamin
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pashley
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robertson
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Hopkins
Change date: 2011-05-18
Documents
Resolution
Date: 18 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Move registers to sail company
Date: 15 Sep 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person secretary company with change date
Date: 14 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Pashley
Change date: 2010-09-04
Documents
Accounts with accounts type full
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stephen Benjamin
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mr Michael Pashley
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Manwaring Robertson
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Francis Koenig
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Hopkins
Change date: 2010-01-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Accounts with accounts type full
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 20 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed apollo real estate advisors (uk) LIMITED\certificate issued on 20/01/09
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; no change of members
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: liscartan house 127 sloane street london SW1X 9BA
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts amended with accounts type full
Date: 19 Jul 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jun 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
STUDIO 1 PARK FARM,COLCHESTER,CO5 9SH
Number: | 06411967 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11480354 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ
Number: | OC414927 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BUITTLE CASTLE,CASTLE DOUGLAS,DG7 1PA
Number: | SC622433 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 HIGH STREET,ARLESEY,SG15 6SZ
Number: | 10228388 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGES SQUARE RESIDENTS ASSOCIATION LIMITED
4 ST. GEORGES SQUARE,LONDON,SW1V 2HP
Number: | 00570737 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |