Associated Property Holdings Limited BIRKENHEAD


Founded in 1954, Associated Property Holdings, classified under reg no. 00537821 is an active company. Currently registered at 28 Hamilton Square CH41 6AZ, Birkenhead the company has been in the business for seventy years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022. Since Saturday 29th June 2002 Associated Property Holdings Limited is no longer carrying the name Property Holdings (lancashire & Wirral).

Currently there are 2 directors in the the company, namely David E. and Robin E.. In addition one secretary - Andrew C. - is with the firm. Currently 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.

Associated Property Holdings Limited Address / Contact

Office Address 28 Hamilton Square
Town Birkenhead
Post code CH41 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00537821
Date of Incorporation Tue, 7th Sep 1954
Industry Activities of head offices
End of financial Year 30th March
Company age 70 years old
Account next due date Sat, 30th Dec 2023 (157 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 01 November 2020

David E.

Position: Director

Appointed: 16 November 2017

Robin E.

Position: Director

Appointed: 21 October 2015

Anne E.

Position: Director

Resigned: 12 November 2021

Geoffrey E.

Position: Director

Appointed: 01 April 2002

Resigned: 03 October 2015

Stuart E.

Position: Director

Appointed: 01 April 2002

Resigned: 16 November 2017

William S.

Position: Director

Appointed: 28 March 2001

Resigned: 01 April 2002

William S.

Position: Secretary

Appointed: 09 April 1997

Resigned: 01 November 2020

Clifford B.

Position: Director

Appointed: 25 March 1997

Resigned: 01 April 2002

Anne E.

Position: Director

Appointed: 21 July 1991

Resigned: 01 April 2002

Diana E.

Position: Director

Appointed: 21 July 1991

Resigned: 01 April 2002

Henry J.

Position: Secretary

Appointed: 21 July 1991

Resigned: 28 March 1997

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is David E. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Robin E. This PSC has significiant influence or control over the company,. The third one is Anne E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David E.

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

Robin E.

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

Anne E.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: significiant influence or control

Company previous names

Property Holdings (lancashire & Wirral) June 29, 2002
Associated Property Owners September 20, 2001
Property Holdings (lancashire And Wirral) April 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand118250250250
Current Assets436 660436 192438 528439 040
Debtors436 542435 942438 278438 790
Other Debtors   10 880
Other
Amounts Owed By Related Parties436 542435 942438 278427 910
Average Number Employees During Period 33 
Creditors5005001 0001 000
Dividend Income From Group Undertakings  586 198169 376
Dividend Per Share Final  00
Dividend Per Share Interim11373711
Dividends Paid168 864584 362584 362168 864
Dividends Paid On Shares Final  500500
Dividends Paid On Shares Interim168 364583 862583 862168 364
Investments Fixed Assets17 06017 66017 66017 660
Net Current Assets Liabilities436 160435 692437 528438 040
Number Shares Issued Fully Paid 20 00020 00020 000
Other Creditors5005001 0001 000
Other Interest Receivable Similar Income Finance Income  586 198169 376
Par Value Share 111
Payments To Acquire Own Shares-487 707   
Profit Loss168 691584 494586 198169 376
Profit Loss On Ordinary Activities Before Tax  586 198169 376
Redemption Shares Decrease In Equity32   
Total Assets Less Current Liabilities453 220453 352455 188455 700

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (18 pages)

Company search