Apollo Property Hub Ltd is a private limited company registered at Unit 8, Harvey Works Lingard Street, Burslem, Stoke-On-Trent ST6 1ED. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-04-23, this 5-year-old company is run by 2 directors.
Director Craig G., appointed on 23 April 2018. Director Robert M., appointed on 23 April 2018.
The company is categorised as "development of building projects" (SIC: 41100). According to Companies House information there was a change of name on 2021-02-10 and their previous name was Gsm Property Solutions Ltd.
The last confirmation statement was filed on 2023-01-25 and the due date for the following filing is 2024-02-08. Furthermore, the accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.
Office Address | Unit 8, Harvey Works Lingard Street |
Office Address2 | Burslem |
Town | Stoke-on-trent |
Post code | ST6 1ED |
Country of origin | United Kingdom |
Registration Number | 11324634 |
Date of Incorporation | Mon, 23rd Apr 2018 |
Industry | Development of building projects |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Sat, 30th Sep 2023 (202 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Thu, 8th Feb 2024 (2024-02-08) |
Last confirmation statement dated | Wed, 25th Jan 2023 |
The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Robert M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Craig G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David N., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.
Robert M.
Notified on | 4 August 2018 |
Nature of control: |
significiant influence or control |
Craig G.
Notified on | 23 April 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
David N.
Notified on | 1 January 2021 |
Ceased on | 17 May 2022 |
Nature of control: |
25-50% shares |
Sean S.
Notified on | 23 April 2018 |
Ceased on | 4 August 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Gsm Property Solutions | February 10, 2021 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-04-30 | 2020-04-30 | 2020-12-31 | 2021-12-31 |
Balance Sheet | ||||
Current Assets | 10 250 | 2 583 | 3 741 | 1 790 |
Other | ||||
Creditors | 19 101 | 11 430 | 2 802 | 2 991 |
Fixed Assets | 16 819 | 16 819 | ||
Net Current Assets Liabilities | -8 851 | -8 847 | 939 | -1 201 |
Total Assets Less Current Liabilities | 7 968 | 7 972 | 939 | -1 201 |
Average Number Employees During Period | 2 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 30th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy