You are here: bizstats.co.uk > a-z index > A list

A.p.m. Management Limited FALMOUTH


A.p.m. Management Limited is a private limited company situated at 2 Glyn Cottage, Avenue Road, Falmouth TR11 4BD. Its net worth is estimated to be 27532 pounds, and the fixed assets that belong to the company come to 479 pounds. Incorporated on 1977-07-08, this 48-year-old company is run by 2 directors.
Director Rohan M., appointed on 01 August 2014. Director Keith M., appointed on 13 March 1992.
Changing the topic to secretaries, we can name: Keith M..
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100).
The latest confirmation statement was filed on 2023-03-25 and the date for the following filing is 2024-04-08. What is more, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

A.p.m. Management Limited Address / Contact

Office Address 2 Glyn Cottage
Office Address2 Avenue Road
Town Falmouth
Post code TR11 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01320698
Date of Incorporation Fri, 8th Jul 1977
Industry Development of building projects
End of financial Year 31st July
Company age 49 years old
Account next due date Tue, 30th Apr 2024 (623 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Keith M.

Position: Secretary

Resigned:

Rohan M.

Position: Director

Appointed: 01 August 2014

Keith M.

Position: Director

Appointed: 13 March 1992

Jennifer M.

Position: Director

Resigned: 17 February 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Rohan M. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Keith M. This PSC owns 25-50% shares. Then there is Jennifer M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Rohan M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Keith M.

Notified on 6 April 2016
Ceased on 30 October 2025
Nature of control: 25-50% shares

Jennifer M.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth27 53223 85028 71922 90952 97619 749        
Balance Sheet
Cash Bank In Hand19 3966 0659 07018 453272 63657 748        
Current Assets240 476236 666244 256244 111273 23657 74861 60454 68171 938254 02660 452186 899179 745187 252
Debtors2 0327 18111 7662 238600         
Net Assets Liabilities Including Pension Asset Liability27 53223 85028 71922 909          
Stocks Inventory219 048223 420223 420223 420          
Tangible Fixed Assets4793 1871 55384 404        
Reserves/Capital
Called Up Share Capital2222100100        
Profit Loss Account Reserve27 53023 84828 71722 90752 87619 649        
Shareholder Funds27 53223 85028 71922 90952 97619 749        
Other
Average Number Employees During Period      22222222
Creditors     218 276225 643411 377417 045416 972409 424521 474503 699499 045
Creditors Due Within One Year 215 567216 937221 286220 260218 276        
Fixed Assets4793 187   176 680173 104349 569342 133173 531356 203348 359340 827333 085
Net Current Assets Liabilities27 05321 09927 31922 82552 976-160 528-164 039-356 696-345 107-162 946-348 972-334 575-323 954-311 793
Number Shares Allotted  223030        
Par Value Share  1111        
Provisions For Liabilities Charges0436153           
Share Capital Allotted Called Up Paid 2223030        
Tangible Fixed Assets Additions 4 343   603        
Tangible Fixed Assets Cost Or Valuation24 22528 56819 12419 12419 12419 727        
Tangible Fixed Assets Depreciation23 74625 38117 57119 04019 12419 323        
Tangible Fixed Assets Depreciation Charged In Period  1 6341 46984199        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 444           
Tangible Fixed Assets Disposals  9 444           
Total Assets Less Current Liabilities27 53224 28628 87222 90952 97619 7499 065-7 127-2 97410 5857 23113 78416 87321 292
Value Shares Allotted  2100100100        
Creditors Due Within One Year Total Current Liabilities213 423215 567            
Tangible Fixed Assets Depreciation Charge For Period 1 635            

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2025/07/31
filed on: 12th, November 2025
Free Download (5 pages)

Company search

Advertisements