Apb Property Management Limited BOLLINGTON


Founded in 2010, Apb Property Management, classified under reg no. 07120327 is an active company. Currently registered at Suite T7 (g) SK10 5JB, Bollington the company has been in the business for 14 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 4 directors, namely Edward B., Richard B. and Iain B. and others. Of them, Andrew B. has been with the company the longest, being appointed on 8 January 2010 and Edward B. has been with the company for the least time - from 12 October 2017. As of 23 May 2024, there were 3 ex directors - Susan B., Richard W. and others listed below. There were no ex secretaries.

Apb Property Management Limited Address / Contact

Office Address Suite T7 (g)
Office Address2 The Adelphi Mill
Town Bollington
Post code SK10 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07120327
Date of Incorporation Fri, 8th Jan 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Edward B.

Position: Director

Appointed: 12 October 2017

Richard B.

Position: Director

Appointed: 11 January 2016

Iain B.

Position: Director

Appointed: 26 January 2010

Andrew B.

Position: Director

Appointed: 08 January 2010

Susan B.

Position: Director

Appointed: 18 March 2014

Resigned: 07 April 2021

Richard W.

Position: Director

Appointed: 08 January 2010

Resigned: 08 January 2010

Iain B.

Position: Director

Appointed: 08 January 2010

Resigned: 26 January 2010

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Iain B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edward B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain B.

Notified on 16 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 16 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Edward B.

Notified on 16 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth436 657564 912        
Balance Sheet
Cash Bank On Hand 22 17564 657109 52440 01553 674139 092161 440109 78747 970
Current Assets45 92533 03775 183132 33187 45173 926165 714192 754131 81167 906
Debtors12 22010 86210 52622 80747 43620 25226 62231 31422 02419 936
Net Assets Liabilities  553 144689 224682 395744 830834 4931 446 3321 435 4071 516 016
Other Debtors 3 1692 3947 4937 4974 85513 19816 96710 0519 035
Property Plant Equipment 1 0361 1131 5447351741 08665525239 057
Cash Bank In Hand33 70522 175        
Tangible Fixed Assets1 731 2111 949 036        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve38 70456 640        
Shareholder Funds436 657564 912        
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 8865 4966 5747 3837 9443 3543 7854 18817 207
Average Number Employees During Period     22244
Balances Amounts Owed To Related Parties     1 260 4561 260 4561 015 1941 015 1941 085 194
Bank Borrowings Overdrafts 279 879267 176253 329240 001225 800259 533284 546274 546264 546
Corporation Tax Payable 14 53820 92720 93722 59926 26626 19525 19013 8586 749
Creditors 1 137 0751 285 5861 446 2851 515 4571 486 2561 519 9891 299 7401 289 7401 385 832
Disposals Investment Property Fair Value Model       265 000  
Fixed Assets  1 985 4862 306 5442 380 7352 400 1742 441 0862 990 6552 990 2523 311 536
Future Minimum Lease Payments Under Non-cancellable Operating Leases         22 256
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     11 21040 000815 000 120 000
Increase From Depreciation Charge For Year Property Plant Equipment  6101 07880956146943140313 019
Investment Property 1 948 0001 984 3732 305 0002 380 0002 400 0002 440 0002 990 0002 990 0003 272 479
Investment Property Fair Value Model    2 380 0002 400 0002 440 0002 990 0002 990 0003 272 479
Net Current Assets Liabilities-76 166-1 104 038-71 223-88 246-111 667-93 858-4 64158 20537 582-67 300
Number Shares Issued Fully Paid  11      
Other Creditors 1 096 6261 018 4101 192 9561 275 4561 260 4561 260 4561 015 1941 015 1941 121 286
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 059   
Other Disposals Property Plant Equipment      5 189   
Other Taxation Social Security Payable  4171 04593     
Par Value Share 111      
Property Plant Equipment Gross Cost 5 9236 6098 1188 1188 1184 4404 4404 44056 264
Provisions For Liabilities Balance Sheet Subtotal  75 53382 78971 21675 23081 963302 788302 687342 388
Total Additions Including From Business Combinations Property Plant Equipment  6861 509  1 511  51 824
Total Assets Less Current Liabilities1 655 045844 9981 914 2632 218 2982 269 0682 306 3162 436 4453 048 8603 027 8343 244 236
Trade Creditors Trade Payables 13 6256 3239 58918 60826 23512 51711 16814 59121 712
Trade Debtors Trade Receivables 7 6938 13215 31439 93915 39713 42414 34711 97310 901
Creditors Due After One Year1 218 146279 879        
Creditors Due Within One Year122 0911 137 075        
Number Shares Allotted 1        
Provisions For Liabilities Charges242207        
Revaluation Reserve397 949508 268        
Share Capital Allotted Called Up Paid11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 5th, September 2023
Free Download (11 pages)

Company search