Nep Business Park
Washington
NE38 8QP
Director Name | Mr Christopher Ross Simpson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Stratford Road Nep Business Park Washington NE38 8QP |
Director Name | Mrs Helen Simpson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | West Lea Sykes Road, Burnopfield Newcastle Upon Tyne NE16 6AU |
Director Name | Lynn Topliff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 North View Castletown Sunderland SR5 3AF |
Director Name | Mr Colin Simpson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Lea Sykes Road, Burnopfield Newcastle Upon Tyne NE16 6AU |
Secretary Name | Mrs Helen Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | West Lea Sykes Road, Burnopfield Newcastle Upon Tyne NE16 6AU |
Director Name | Mr Ian Topliff |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
Website | apollopropertymaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4177000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 Stratford Road Nep Business Park Washington NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
1 at £1 | Helen Simpson 50.00% Ordinary |
---|---|
1 at £1 | Lynn Topliff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,239 |
Cash | £74 |
Current Liabilities | £280,683 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
29 November 2011 | Delivered on: 1 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 February 2005 | Delivered on: 15 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
17 May 2022 | Cessation of Helen Simpson as a person with significant control on 17 May 2022 (1 page) |
4 May 2022 | Appointment of Mr Christopher Ross Simpson as a director on 28 April 2022 (2 pages) |
29 April 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
28 April 2022 | Appointment of Mr Alan George Pattison as a director on 28 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Colin Simpson as a director on 28 April 2022 (1 page) |
28 April 2022 | Cessation of Lynn Topliff as a person with significant control on 11 March 2021 (1 page) |
19 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
18 August 2021 | Change of details for Mr Colin Simpson as a person with significant control on 18 August 2021 (2 pages) |
18 August 2021 | Registered office address changed from Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB United Kingdom to Unit 5 Stratford Road Nep Business Park Washington NE38 8QP on 18 August 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
11 March 2021 | Cessation of Ian Topliff as a person with significant control on 11 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Ian Topliff as a director on 11 March 2021 (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (3 pages) |
29 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 November 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Resolutions
|
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
16 March 2018 | Termination of appointment of Lynn Topliff as a director on 16 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Helen Simpson as a secretary on 16 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Ian Topliff as a director on 16 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Helen Simpson as a director on 16 March 2018 (1 page) |
16 March 2018 | Resolutions
|
16 March 2018 | Notification of Ian Topliff as a person with significant control on 16 March 2018 (2 pages) |
15 February 2018 | Registered office address changed from 6 Bridgewater Road Washington Tyne & Wear NE37 2SG to Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 15 February 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Lynn Topliff on 29 March 2013 (2 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Lynn Topliff on 29 March 2013 (2 pages) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Helen Simpson on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Helen Simpson on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Helen Simpson on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Lynn Topliff on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Lynn Topliff on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Lynn Topliff on 1 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 October 2006 | Return made up to 02/07/06; full list of members (7 pages) |
26 October 2006 | Return made up to 02/07/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
15 February 2005 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
7 October 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
2 July 2004 | Incorporation (17 pages) |
2 July 2004 | Incorporation (17 pages) |