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

APB PROPERTY MANAGEMENT LIMITED

SUITE T7 (G), THE ADELPHI MILL, BOLLINGTON, CHESHIRE, SK10 5JB,
Company Registration Number
07120327
Private Limited Company
Active

Company Overview

About Apb Property Management Ltd
APB PROPERTY MANAGEMENT LIMITED was founded on 2010-01-08 and has its registered office in Bollington. The organisation's status is listed as "Active". Apb Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APB PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
SUITE T7 (G)
THE ADELPHI MILL
BOLLINGTON
CHESHIRE
SK10 5JB
Other companies in M3
 
Filing Information
Company Number 07120327
Company ID Number 07120327
Date formed 2010-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 12:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APB PROPERTY MANAGEMENT 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 APB PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP BAILEY
Director 2010-01-08
EDWARD PHILIP BAILEY
Director 2017-10-12
IAIN CHARLES BAILEY
Director 2010-01-26
RICHARD ANDREW BAILEY
Director 2016-01-11
SUSAN BAILEY
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN CHARLES BAILEY
Director 2010-01-08 2010-01-26
RICHARD EIRICH WILLIAM WEBB
Director 2010-01-08 2010-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP BAILEY NATIONAL ENERGY EXPRESS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
ANDREW PHILIP BAILEY NATIONAL ENERGY WAREHOUSE LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
ANDREW PHILIP BAILEY ZEBRA POWER LIMITED Director 2017-03-02 CURRENT 2016-02-25 Liquidation
ANDREW PHILIP BAILEY DAVAND PROPERTIES LIMITED Director 2011-12-05 CURRENT 2011-12-05 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
2025-01-13CONFIRMATION STATEMENT MADE ON 08/01/25, WITH UPDATES
2024-12-19REGISTRATION OF A CHARGE / CHARGE CODE 071203270010
2024-12-19REGISTRATION OF A CHARGE / CHARGE CODE 071203270011
2024-09-17APPOINTMENT TERMINATED, DIRECTOR IAIN CHARLES BAILEY
2024-09-17APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP BAILEY
2023-09-0531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16Withdrawal of a person with significant control statement on 2023-08-16
2023-08-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PHILIP BAILEY
2023-08-16Director's details changed for Mr Iain Charles Bailey on 2023-08-16
2023-08-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW BAILEY
2023-08-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CHARLES BAILEY
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071203270007
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-13CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-09-15AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-02-15Director's details changed for Mr Richard Andrew Bailey on 2022-01-05
2022-02-15CH01Director's details changed for Mr Richard Andrew Bailey on 2022-01-05
2022-02-14Director's details changed for Mr Edward Philip Bailey on 2022-01-01
2022-02-14Director's details changed for Mr Iain Charles Bailey on 2022-01-01
2022-02-14Director's details changed for Mr Richard Andrew Bailey on 2022-01-01
2022-02-14CH01Director's details changed for Mr Edward Philip Bailey on 2022-01-01
2022-01-2516/02/21 STATEMENT OF CAPITAL GBP 300
2022-01-25SH0116/02/21 STATEMENT OF CAPITAL GBP 300
2021-06-28CH01Director's details changed for Mr Edward Philip Bailey on 2021-06-25
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071203270009
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BAILEY
2021-02-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Suite 2E Manchester International Business Centre Styal Road Manchester M22 5WB United Kingdom
2020-07-09AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071203270007
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM 50 Trinity Way Salford M3 7FX United Kingdom
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM Units 13-15 Deva City Office Park, Trinity Way Salford M3 7BB England
2019-01-14CH01Director's details changed for Iain Charles Bailey on 2019-01-14
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-06-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AP01DIRECTOR APPOINTED EDWARD PHILIP BAILEY
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 222 PARK LANE PARK LANE POYNTON STOCKPORT SK12 1RQ ENGLAND
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM
2016-10-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Stanton House 41 Blackfriars Road Salford M3 7DB
2016-05-31CH01Director's details changed for Mr Andrew Philip Bailey on 2016-05-12
2016-02-13AP01DIRECTOR APPOINTED RICHARD ANDREW BAILEY
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09MEM/ARTSARTICLES OF ASSOCIATION
2015-02-09RES13DIVISION OF SHARES 16/01/2015
2015-02-09RES01ADOPT ARTICLES 09/02/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-12AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AP01DIRECTOR APPOINTED SUSAN BAILEY
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-16AR0108/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13MEM/ARTSARTICLES OF ASSOCIATION
2013-06-13RES01ALTER ARTICLES 28/05/2013
2013-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-15AR0108/01/13 FULL LIST
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-30MEM/ARTSARTICLES OF ASSOCIATION
2012-07-30RES12VARYING SHARE RIGHTS AND NAMES
2012-07-30RES01ALTER ARTICLES 17/07/2012
2012-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-12AR0108/01/12 FULL LIST
2011-10-10AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES BAILEY / 28/01/2011
2011-01-25AR0108/01/11 FULL LIST
2010-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010
2010-02-01AP01DIRECTOR APPOINTED IAIN CHARLES BAILEY
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BAILEY
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF
2010-01-19AP01DIRECTOR APPOINTED ANDREW BAILEY
2010-01-19AP01DIRECTOR APPOINTED IAIN CHARLES BAILEY
2010-01-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to APB PROPERTY MANAGEMENT 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 APB PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-08-15 Satisfied ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-08-15 Satisfied ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-08-15 Satisfied ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 APB PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of APB PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APB PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of APB PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APB PROPERTY MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as APB PROPERTY MANAGEMENT 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 APB PROPERTY MANAGEMENT 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 APB PROPERTY MANAGEMENT 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 APB PROPERTY MANAGEMENT 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.