Company NameApe Estates Limited
DirectorPaul John Walsh
Company StatusActive
Company Number04403928
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul John Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehall Park
London
N19 3TN
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,230
Current Liabilities£342,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
15 December 2020Notification of Paul Walsh as a person with significant control on 26 March 2017 (2 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
29 March 2020Withdrawal of a person with significant control statement on 29 March 2020 (2 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 26/03/06; full list of members (5 pages)
27 April 2006Return made up to 26/03/06; full list of members (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 26/03/05; full list of members (5 pages)
29 March 2005Return made up to 26/03/05; full list of members (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 26/03/04; full list of members (5 pages)
15 April 2004Return made up to 26/03/04; full list of members (5 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 May 2003Return made up to 26/03/03; full list of members (5 pages)
6 May 2003Registered office changed on 06/05/03 from: 83 dukes avenue london N10 2QD (1 page)
6 May 2003Return made up to 26/03/03; full list of members (5 pages)
6 May 2003Registered office changed on 06/05/03 from: 83 dukes avenue london N10 2QD (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Incorporation (17 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Incorporation (17 pages)