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

APEXBROOK (MINORIES) LIMITED

2nd Floor, Unicorn House, Station Close, Potters Bar, HERTFORDSHIRE, EN6 1TL,
Company Registration Number
04020639
Private Limited Company
Active

Company Overview

About Apexbrook (minories) Ltd
APEXBROOK (MINORIES) LIMITED was founded on 2000-06-23 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Apexbrook (minories) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
APEXBROOK (MINORIES) LIMITED
 
Legal Registered Office
2nd Floor, Unicorn House
Station Close
Potters Bar
HERTFORDSHIRE
EN6 1TL
Other companies in HA9
 
Filing Information
Company Number 04020639
Company ID Number 04020639
Date formed 2000-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-27
Latest return 2023-11-07
Return next due 2024-11-21
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB229146702  
Last Datalog update: 2024-03-27 13:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEXBROOK (MINORIES) 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 APEXBROOK (MINORIES) LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL HAROUNI
Director 2014-10-01
JEREMIAH HAROUNI
Director 2000-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB RAHIM HAROUNI
Company Secretary 2001-08-31 2012-09-11
JACOB RAHIM HAROUNI
Director 2000-06-23 2012-09-11
REGENCY REGISTRARS LIMITED
Company Secretary 2000-06-23 2001-08-31
QA REGISTRARS LIMITED
Nominated Secretary 2000-06-23 2000-06-23
QA NOMINEES LIMITED
Nominated Director 2000-06-23 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL HAROUNI EQUINOX ESTATES LIMITED Director 2018-04-27 CURRENT 2006-05-05 Active
DAVID SAMUEL HAROUNI INTERNATIONAL SERVICES LIMITED Director 2017-10-01 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI CITYBAY ESTATES LIMITED Director 2017-10-01 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI ANGLO-AMERICAN PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
DAVID SAMUEL HAROUNI HAROUNI HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DAVID SAMUEL HAROUNI LYCEUM MANAGEMENT LIMITED Director 2016-06-01 CURRENT 2003-07-02 Active
DAVID SAMUEL HAROUNI PLYMOUTH (NOTTE STREET) LIMITED Director 2016-05-20 CURRENT 2016-03-31 In Administration/Administrative Receiver
DAVID SAMUEL HAROUNI HAVANA ESTATES LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI STRONGHOLDING LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI HOMECHOICE PROPERTIES LIMITED Director 2015-02-03 CURRENT 1997-02-05 Active
DAVID SAMUEL HAROUNI APEXBROOK LIMITED Director 2015-01-30 CURRENT 1993-11-15 Active
DAVID SAMUEL HAROUNI CAPITOL MANAGEMENT LIMITED Director 2014-07-18 CURRENT 1999-10-04 Active
DAVID SAMUEL HAROUNI CITYBAY LIMITED Director 2014-05-30 CURRENT 1996-08-05 Active
DAVID SAMUEL HAROUNI HELIX ESTATES LIMITED Director 2013-04-22 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI EQUINOX ASSETS LIMITED Director 2013-03-25 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI HAROUNI GROUP OF COMPANIES LIMITED Director 2013-01-01 CURRENT 2011-11-16 Active
DAVID SAMUEL HAROUNI CALLOVER LIMITED Director 2012-12-01 CURRENT 1997-07-14 Active
DAVID SAMUEL HAROUNI EMBASSY ESTATES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI HIGHEND LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
DAVID SAMUEL HAROUNI CITYBAY PROPERTY LIMITED Director 2010-04-30 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI CITYBAY INVESTMENT LIMITED Director 2010-04-30 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI BANKLAND (ROMAN QUARTER) LIMITED Director 2010-04-01 CURRENT 2009-08-18 Active
DAVID SAMUEL HAROUNI CITYBAY MANAGEMENT LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active
DAVID SAMUEL HAROUNI MONTAGUE PROPERTIES UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID SAMUEL HAROUNI BLENHEIM INVESTMENTS UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID SAMUEL HAROUNI GLOBAL FINANCE AND PROPERTIES LIMITED Director 2005-02-21 CURRENT 2005-02-21 Active
DAVID SAMUEL HAROUNI WRYLAND ESTATES LIMITED Director 2000-03-03 CURRENT 2000-02-01 Active
DAVID SAMUEL HAROUNI SUBURBAN ESTATES LIMITED Director 2000-02-03 CURRENT 2000-02-01 Active
JEREMIAH HAROUNI INTERNATIONAL SERVICES LIMITED Director 2017-10-25 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI ANGLO-AMERICAN PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JEREMIAH HAROUNI HAROUNI HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEREMIAH HAROUNI HAROUNI GROUP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
JEREMIAH HAROUNI CAPITOL MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1999-10-04 Active
JEREMIAH HAROUNI PLYMOUTH (NOTTE STREET) LIMITED Director 2016-05-20 CURRENT 2016-03-31 In Administration/Administrative Receiver
JEREMIAH HAROUNI GOLDSTREAM LIMITED Director 2016-03-16 CURRENT 2016-02-19 Active
JEREMIAH HAROUNI HAVANA ESTATES LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI STRONGHOLDING LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
JEREMIAH HAROUNI BANKLAND (ARTILLERY ROW) LIMITED Director 2014-12-01 CURRENT 2006-12-11 Active
JEREMIAH HAROUNI SPRING GARDEN LANE PROPERTIES LIMITED Director 2013-11-06 CURRENT 2007-03-21 Active
JEREMIAH HAROUNI SPRINGRIGHT COMMUNITY INTEREST COMPANY Director 2012-09-11 CURRENT 1993-06-07 Active - Proposal to Strike off
JEREMIAH HAROUNI ANGLO-AMERICAN PROPERTY CORPORATION LIMITED Director 2012-05-01 CURRENT 1988-11-07 Active
JEREMIAH HAROUNI EQUINOX ESTATES LIMITED Director 2011-07-01 CURRENT 2006-05-05 Active
JEREMIAH HAROUNI LYCEUM MANAGEMENT LIMITED Director 2010-03-01 CURRENT 2003-07-02 Active
JEREMIAH HAROUNI CAPITOL ESTATES UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JEREMIAH HAROUNI CAPITOL MANAGEMENT UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JEREMIAH HAROUNI STARLAND COMMODITIES LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active - Proposal to Strike off
JEREMIAH HAROUNI LONGVALE PROPERTIES LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
JEREMIAH HAROUNI APEXBROOK DEAN LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active
JEREMIAH HAROUNI GOLDPLAZA (MITCHAM) LIMITED Director 2001-01-05 CURRENT 1996-05-20 Active
JEREMIAH HAROUNI APEXBROOK (1999) LIMITED Director 1999-08-17 CURRENT 1999-08-17 Active
JEREMIAH HAROUNI SOUTH COAST WATCH FAIR LIMITED Director 1999-06-08 CURRENT 1994-03-31 Active
JEREMIAH HAROUNI APEXBROOK LIMITED Director 1997-11-30 CURRENT 1993-11-15 Active
JEREMIAH HAROUNI MALGATE INVESTMENTS LIMITED Director 1991-05-02 CURRENT 1976-11-04 Liquidation

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
2024-03-27Previous accounting period shortened from 27/06/23 TO 26/06/23
2023-06-28Unaudited abridged accounts made up to 2022-06-30
2023-03-28Change of details for Mr David Samuel Harouni as a person with significant control on 2023-02-17
2023-03-28Change of details for Mr David Samuel Harouni as a person with significant control on 2023-02-17
2023-03-28Change of details for Mr Jeremiah Harouni as a person with significant control on 2023-02-17
2023-03-28Change of details for Mr Jeremiah Harouni as a person with significant control on 2023-02-17
2023-03-28Director's details changed for Mr David Samuel Harouni on 2023-02-17
2023-03-28Director's details changed for Mr David Samuel Harouni on 2023-02-17
2023-03-28Director's details changed for Mr Jeremiah Harouni on 2023-02-17
2023-03-28Director's details changed for Mr Jeremiah Harouni on 2023-02-17
2023-03-28Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-28Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-09Memorandum articles filed
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Documents 16/11/2022</ul>
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040206390014
2022-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040206390011
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-06-29AA01Current accounting period shortened from 29/06/21 TO 28/06/21
2022-03-31AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040206390012
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040206390011
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040206390007
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040206390010
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040206390006
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040206390008
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040206390007
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMUEL HAROUNI
2018-11-07PSC07CESSATION OF BANKLAND LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040206390006
2016-08-07LATEST SOC07/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-13LATEST SOC13/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-13AR0120/07/15 ANNUAL RETURN FULL LIST
2015-09-13CH01Director's details changed for Mr Jeremiah Harouni on 2009-10-01
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040206390005
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ
2014-11-14AP01DIRECTOR APPOINTED MR DAVID SAMUEL HAROUNI
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0120/07/14 FULL LIST
2014-03-09AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-16AR0120/07/13 FULL LIST
2013-01-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-28DISS40DISS40 (DISS40(SOAD))
2012-11-27AR0120/07/12 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JACOB HAROUNI
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY JACOB HAROUNI
2012-11-13GAZ1FIRST GAZETTE
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-07AR0120/07/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-05AR0120/07/10 FULL LIST
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-04-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-26363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-20AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-26363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-27363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-07-05363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-18363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-16363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-11288bSECRETARY RESIGNED
2001-08-22363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29288bSECRETARY RESIGNED
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-06-29288aNEW SECRETARY APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 APEXBROOK (MINORIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-13
Fines / Sanctions
No fines or sanctions have been issued against APEXBROOK (MINORIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-05 Outstanding IRON BRIDGE FINANCE CO. LIMITED
2015-01-27 Outstanding BRIDGECO LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-05-03 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT 2000-08-04 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2000-08-04 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 249,695
Provisions For Liabilities Charges 2011-06-30 £ -21,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 APEXBROOK (MINORIES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2012-06-30 £ 2
Called Up Share Capital 2011-06-30 £ 2
Cash Bank In Hand 2012-07-01 £ 101
Cash Bank In Hand 2012-06-30 £ 101
Cash Bank In Hand 2011-06-30 £ 101
Current Assets 2012-07-01 £ 161,235
Current Assets 2012-06-30 £ 161,235
Current Assets 2011-06-30 £ 161,235
Debtors 2012-07-01 £ 161,134
Debtors 2012-06-30 £ 161,134
Debtors 2011-06-30 £ 161,134
Shareholder Funds 2012-07-01 £ 88,460
Shareholder Funds 2012-06-30 £ -88,460
Shareholder Funds 2011-06-30 £ -66,957

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APEXBROOK (MINORIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEXBROOK (MINORIES) LIMITED
Trademarks
We have not found any records of APEXBROOK (MINORIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEXBROOK (MINORIES) 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 APEXBROOK (MINORIES) 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
No properties were found where APEXBROOK (MINORIES) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPEXBROOK (MINORIES) LIMITEDEvent Date2012-11-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEXBROOK (MINORIES) 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 APEXBROOK (MINORIES) 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.