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

APEX ESTATES LIMITED

FALLOWFIELD, MANCHESTER, M14,
Company Registration Number
06884039
Private Limited Company
Dissolved

Dissolved 2018-07-24

Company Overview

About Apex Estates Ltd
APEX ESTATES LIMITED was founded on 2009-04-22 and had its registered office in Fallowfield. The company was dissolved on the 2018-07-24 and is no longer trading or active.

Key Data
Company Name
APEX ESTATES LIMITED
 
Legal Registered Office
FALLOWFIELD
MANCHESTER
 
Filing Information
Company Number 06884039
Date formed 2009-04-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2018-07-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.
Companies with same name APEX ESTATES LIMITED
The following companies were found which have the same name as APEX ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEX ESTATES (ABERDARE) LTD 3 MARKET STREET ABERDARE MID GLAMORGAN CF44 7DY Active Company formed on the 2007-07-04
APEX ESTATES LIMITED MAYNOOTH ROAD BARBERSTOWN MAYNOOTH CO. KILDARE MAYNOOTH, KILDARE, IRELAND Normal(Liquidation) Company formed on the 1998-05-29
APEX ESTATES (INDIA) LIMITED H.NO.6-9-28 9/2 ARUNDALPET GUNTUR-522 002. Andhra Pradesh UNDER PROCESS OF STRIKING OFF Company formed on the 1996-09-09
APEX ESTATES PRIV LIMITED H NO 1MOHALLA NO 32 JALANDHAR CANTT PUNJAB Punjab 144001 ACTIVE Company formed on the 1996-09-06
APEX ESTATES GROUP PTY LTD WA 6153 Strike-off action in progress Company formed on the 2008-11-07
APEX ESTATES LLC 86 CRESTFIELD DR Monroe ROCHESTER NY 14617 Active Company formed on the 2017-02-14
APEX ESTATES, INC. 1200 BRICKELL AVE MIAMI FL 33131 Inactive Company formed on the 2009-08-05
APEX ESTATES LIMITED 55 STATION ROAD BEACONSFIELD HP9 1QL Active Company formed on the 2018-09-29
Apex Estates LLC Connecticut Unknown
APEX ESTATES MANAGEMENT LTD 42 Humber Way Sandhurst GU47 9RF Active - Proposal to Strike off Company formed on the 2023-07-23
APEX ESTATES LLC 8402 BARKLEY ST HOUSTON TX 77017 Active Company formed on the 2024-02-27
Apex Estates Inc. 23-486 Skyline Avenue London Ontario N5X 0L1 Active Company formed on the 2024-04-12
APEX ESTATES 786 LTD GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL4 1FN Active Company formed on the 2025-01-02

Company Officers of APEX ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER AMIR ZOLGHADRIHA
Director 2009-06-11
ALI ZOLGHADRIHA
Director 2013-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHZAD ASHRAF
Director 2011-11-15 2012-06-30
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2009-04-22 2009-06-11
LEE CHRISTOPHER GILBURT
Director 2009-04-22 2009-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER AMIR ZOLGHADRIHA FIRST CHOICE DEVELOPMENTS LIMITED Director 2017-04-11 CURRENT 2016-06-20 Active
ALEXANDER AMIR ZOLGHADRIHA WILMSLOW ROAD INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
ALEXANDER AMIR ZOLGHADRIHA HAN PROPERTIES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ALEXANDER AMIR ZOLGHADRIHA RUSHOLME GARDEN INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
ALEXANDER AMIR ZOLGHADRIHA ASH RESIDENTIAL MANCHESTER LIMITED Director 2012-03-26 CURRENT 2010-09-20 Active
ALEXANDER AMIR ZOLGHADRIHA BOS4 MANCHESTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
ALEXANDER AMIR ZOLGHADRIHA BOS5 MANCHESTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
ALEXANDER AMIR ZOLGHADRIHA BOS3 MANCHESTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
ALEXANDER AMIR ZOLGHADRIHA BOS1 MANCHESTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
ALEXANDER AMIR ZOLGHADRIHA BOS2 MANCHESTER LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
ALEXANDER AMIR ZOLGHADRIHA RICHMOND COURT INVESTMENTS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
ALEXANDER AMIR ZOLGHADRIHA MELK PROPERTIES (MANCHESTER) LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
ALI ZOLGHADRIHA BOS2 MANCHESTER LIMITED Director 2017-11-16 CURRENT 2011-07-25 Active
ALI ZOLGHADRIHA CREATIVE PROPERTY PEOPLE LTD Director 2017-11-02 CURRENT 2017-11-02 Active
ALI ZOLGHADRIHA BERKSHIRE P&T LTD Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ALI ZOLGHADRIHA FIRST CHOICE DEVELOPMENTS LIMITED Director 2017-01-26 CURRENT 2016-06-20 Active
ALI ZOLGHADRIHA BOS5 MANCHESTER LIMITED Director 2016-04-28 CURRENT 2011-07-25 Active
ALI ZOLGHADRIHA BOS3 MANCHESTER LIMITED Director 2016-04-28 CURRENT 2011-07-25 Active
ALI ZOLGHADRIHA CP INVESTMENTS (MANCHESTER) LIMITED Director 2013-03-16 CURRENT 2009-04-16 Active
ALI ZOLGHADRIHA SHAFTBRAY ESTATES LTD Director 2012-07-13 CURRENT 2003-05-30 Active
ALI ZOLGHADRIHA RICHMOND COURT SWINTON MANAGEMENT LIMITED Director 2011-08-15 CURRENT 2003-09-03 Active - Proposal to Strike off

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
2018-05-08GAZ1FIRST GAZETTE
2017-06-22AA31/05/16 TOTAL EXEMPTION SMALL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-22AA01PREVSHO FROM 31/05/2016 TO 30/05/2016
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0122/04/16 FULL LIST
2016-04-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2016-03-30AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-30AA31/05/14 TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0122/04/15 FULL LIST
2015-03-31AA01PREVSHO FROM 30/06/2014 TO 31/05/2014
2014-12-30AA01PREVEXT FROM 31/03/2014 TO 30/06/2014
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068840390007
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068840390006
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0122/04/14 FULL LIST
2014-04-09ANNOTATIONOther
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068840390005
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068840390004
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-11AR0122/04/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ZOLGHADRIHA / 01/04/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER AMIR ZOLGHADRIHA / 01/04/2013
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-27AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-18AP01DIRECTOR APPOINTED MR ALI ZOLGHADRIHA
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-31AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAHZAD ASHRAF
2012-06-01AR0122/04/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD ASHRAF / 20/12/2011
2012-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-20AP01DIRECTOR APPOINTED MR SHAHZAD ASHRAF
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-10AR0122/04/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER AMIR ZOLGHADRIHA / 04/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER AMIR ZOLGHADRIHA / 31/01/2011
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-28AR0122/04/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-28AD02SAIL ADDRESS CREATED
2010-03-29AP01DIRECTOR APPOINTED MR ALEXANDER AMIR ZOLGHADRIHA
2010-03-09GAZ1FIRST GAZETTE
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM APEX ESTATES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2009-06-12ELRESS386 DISP APP AUDS 11/06/2009
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2009-06-12ELRESS252 DISP LAYING ACC 11/06/2009
2009-06-12ELRESS366A DISP HOLDING AGM 11/06/2009
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR LEE GILBURT
2009-04-22NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

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 APEX ESTATES 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 Off2010-03-09
Fines / Sanctions
No fines or sanctions have been issued against APEX ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-27 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2014-09-19 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2014-04-03 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2014-04-03 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
DEBENTURE 2013-04-05 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
LEGAL CHARGE 2013-03-28 Satisfied CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
DEBENTURE 2012-08-09 Satisfied LOWRY CAPITAL LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 165,604
Creditors Due After One Year 2011-05-01 £ 182,083
Creditors Due Within One Year 2012-04-01 £ 7,350
Creditors Due Within One Year 2011-05-01 £ 9,971

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Called Up Share Capital 2011-05-01 £ 1
Cash Bank In Hand 2012-04-01 £ 56
Cash Bank In Hand 2011-05-01 £ 1
Current Assets 2012-04-01 £ 23,758
Current Assets 2011-05-01 £ 44,723
Debtors 2012-04-01 £ 23,702
Debtors 2011-05-01 £ 44,722
Fixed Assets 2012-04-01 £ 146,303
Fixed Assets 2011-05-01 £ 146,303
Shareholder Funds 2012-04-01 £ 2,893
Shareholder Funds 2011-05-01 £ 1,028
Tangible Fixed Assets 2012-04-01 £ 146,303
Tangible Fixed Assets 2011-05-01 £ 146,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APEX ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX ESTATES LIMITED
Trademarks
We have not found any records of APEX ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX ESTATES 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 (68100 - Buying and selling of own real estate) as APEX ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where APEX ESTATES 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 partyAPEX ESTATES LIMITEDEvent Date2010-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX ESTATES 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 ESTATES 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.