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

APEX LODGE MANAGEMENT COMPANY LIMITED

C/O HAMILTON CHASE, 141 HIGH STREET, BARNET, EN5 5UZ,
Company Registration Number
01619563
Private Limited Company
Active

Company Overview

About Apex Lodge Management Company Ltd
APEX LODGE MANAGEMENT COMPANY LIMITED was founded on 1982-03-03 and has its registered office in Barnet. The organisation's status is listed as "Active". Apex Lodge Management Company 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 LODGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O HAMILTON CHASE
141 HIGH STREET
BARNET
EN5 5UZ
Other companies in N16
 
Filing Information
Company Number 01619563
Company ID Number 01619563
Date formed 1982-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-07-05 09:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX LODGE MANAGEMENT COMPANY 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 LODGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN LESLIE SMITH
Company Secretary 2003-01-14
SABINE RUSTIN
Director 2005-11-10
SEAN SEAMUS TANNER
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LEWIS FRANKS
Director 2013-08-21 2015-12-17
JACQUELINE DOREEN SHAW
Director 2005-11-11 2014-01-01
MAUREEN ELIZABETH MCGOLDRICK
Director 2005-12-08 2007-08-22
ROGER FREDERICK PARR
Director 1991-12-13 2005-09-10
JACQUELINE DOREEN SHAW
Director 2003-02-27 2003-11-10
SHEILA WORROLL
Director 1991-12-13 2003-11-09
HAROLD SHAW
Director 1991-12-13 2003-02-27
LESLEY ANN SYKES
Company Secretary 1991-12-13 2003-01-14
SUSAN CAROL WALFORD
Director 1992-04-02 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE SMITH ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-07-22 CURRENT 1991-05-23 Active
ALAN LESLIE SMITH HAMPDEN RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1999-04-01 Active
ALAN LESLIE SMITH BEAUFORT HOUSE (FREEHOLD) LIMITED Company Secretary 2005-11-28 CURRENT 2005-08-15 Active
ALAN LESLIE SMITH MINLEY COURT ESTATES LIMITED Company Secretary 2005-05-24 CURRENT 1997-01-21 Active
ALAN LESLIE SMITH ELM PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED Company Secretary 2005-02-08 CURRENT 1984-02-21 Active
ALAN LESLIE SMITH TONARO LIMITED Company Secretary 2004-09-28 CURRENT 1972-09-11 Active
ALAN LESLIE SMITH MAWNEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-19 CURRENT 2002-07-23 Active
ALAN LESLIE SMITH LONGACRES HATFIELD ROAD (MANAGEMENT) LIMITED Company Secretary 2003-08-05 CURRENT 1969-07-30 Active
ALAN LESLIE SMITH 9 TALBOT ROAD LIMITED Company Secretary 2003-06-12 CURRENT 1998-03-03 Active
ALAN LESLIE SMITH LONGACRES HATFIELD ROAD (RESIDENTS) LIMITED Company Secretary 2003-05-06 CURRENT 1997-11-17 Active
ALAN LESLIE SMITH HARLEE MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-14 CURRENT 1982-06-15 Active
ALAN LESLIE SMITH CORBYN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-14 CURRENT 1981-08-18 Active
ALAN LESLIE SMITH MANOR LEA MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-15 CURRENT 2000-06-15 Active
ALAN LESLIE SMITH CITIZENS AUCKLAND ROAD MANAGEMENT LIMITED Company Secretary 1999-01-18 CURRENT 1981-07-20 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
2025-06-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-01-07CONFIRMATION STATEMENT MADE ON 07/01/25, WITH NO UPDATES
2024-10-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-14DIRECTOR APPOINTED MS ELIZABETH FLETCHER
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-01-12CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-19Termination of appointment of Andreas Demetriou on 2022-01-19
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England
2022-01-19Appointment of Hamilton Chase Estates Limited as company secretary on 2022-01-19
2022-01-19CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-19AP04Appointment of Hamilton Chase Estates Limited as company secretary on 2022-01-19
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England
2022-01-19TM02Termination of appointment of Andreas Demetriou on 2022-01-19
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-07AP03Appointment of Mr Andreas Demetriou as company secretary on 2020-03-22
2021-03-31TM02Termination of appointment of Alan Leslie Smith on 2021-03-22
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 240 Stamford Hill Stamford Hill London N16 6TT England
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-12-13AP01DIRECTOR APPOINTED MS MIRA RAJANI
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-11-22AP01DIRECTOR APPOINTED MR THOMAS GEORGE CLARKE
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM 266 Stamford Hill London N16 6TU
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SEAMUS TANNER
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED SEAN SEAMUS TANNER
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-17AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS FRANKS
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-03AR0113/12/13 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SHAW
2013-11-19AP01DIRECTOR APPOINTED JONATHAN LEWIS FRANKS
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0113/12/12 ANNUAL RETURN FULL LIST
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0113/12/11 ANNUAL RETURN FULL LIST
2011-10-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-04AR0113/12/10 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0113/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DOREEN SHAW / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SABINE RUSTIN / 08/01/2010
2008-12-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION FULL
2008-02-06363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17288bDIRECTOR RESIGNED
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-21363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-03-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-12363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-11-22288bDIRECTOR RESIGNED
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-05-11288aNEW DIRECTOR APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2003-01-25288bSECRETARY RESIGNED
2003-01-25288aNEW SECRETARY APPOINTED
2002-12-19363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-01-03363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-30363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1998-12-21363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-12-09288bDIRECTOR RESIGNED
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-19363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-19363sRETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS
1996-01-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-19363sRETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS
1994-12-20363sRETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS
1994-10-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-06363sRETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS
1993-11-24AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-21363sRETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS
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 LODGE MANAGEMENT COMPANY 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 LODGE MANAGEMENT COMPANY 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 LODGE MANAGEMENT COMPANY 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LODGE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 6,982
Current Assets 2012-04-01 £ 11,031
Debtors 2012-04-01 £ 4,049
Shareholder Funds 2012-04-01 £ 9,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APEX LODGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX LODGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of APEX LODGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX LODGE MANAGEMENT COMPANY 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 LODGE MANAGEMENT COMPANY 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
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
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 LODGE MANAGEMENT COMPANY 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 LODGE MANAGEMENT COMPANY 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 LODGE MANAGEMENT COMPANY 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.