Apex Court (leeds) Management Company Limited WEST YORKSHIRE


Founded in 1997, Apex Court (leeds) Management Company, classified under reg no. 03354748 is an active company. Currently registered at Flat 2 Apex Court, Primley Park LS17 7LG, West Yorkshire the company has been in the business for twenty seven years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 3 directors in the the company, namely Marilyn N., John H. and Diane J.. In addition one secretary - Diane J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Apex Court (leeds) Management Company Limited Address / Contact

Office Address Flat 2 Apex Court, Primley Park
Office Address2 Way, Leeds
Town West Yorkshire
Post code LS17 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03354748
Date of Incorporation Thu, 17th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Marilyn N.

Position: Director

Appointed: 14 January 2022

John H.

Position: Director

Appointed: 26 March 2014

Diane J.

Position: Secretary

Appointed: 01 May 2005

Diane J.

Position: Director

Appointed: 30 June 2004

Nicolette H.

Position: Director

Appointed: 22 August 2019

Resigned: 01 January 2022

Melanie E.

Position: Director

Appointed: 10 May 2017

Resigned: 22 August 2019

Prudence S.

Position: Director

Appointed: 12 March 2002

Resigned: 24 June 2004

Ivor B.

Position: Director

Appointed: 15 September 1998

Resigned: 25 March 2014

Betty N.

Position: Secretary

Appointed: 28 April 1998

Resigned: 01 May 2005

Norman T.

Position: Director

Appointed: 17 April 1997

Resigned: 11 March 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 1997

Resigned: 17 April 1997

Betty N.

Position: Director

Appointed: 17 April 1997

Resigned: 10 May 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1997

Resigned: 17 April 1997

Norman T.

Position: Secretary

Appointed: 17 April 1997

Resigned: 28 April 1998

May P.

Position: Director

Appointed: 17 April 1997

Resigned: 14 September 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Diane J. The abovementioned PSC has significiant influence or control over this company,.

Diane J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3336     
Balance Sheet
Current Assets2 2643 1573 0252 7302 9722 5983 6494 8534 735
Net Assets Liabilities   666666
Cash Bank In Hand2 2643 157       
Net Assets Liabilities Including Pension Asset Liability3366     
Reserves/Capital
Called Up Share Capital33       
Shareholder Funds3336     
Other
Creditors   2 7242 9662 5923 6434 8474 729
Net Current Assets Liabilities3336663 64966
Total Assets Less Current Liabilities33366664 8536
Creditors Due Within One Year2 2613 1543 0222 724     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements