Apollo House Management Company Limited WATFORD


Apollo House Management Company started in year 1981 as Private Limited Company with registration number 01556392. The Apollo House Management Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Watford at Lps Livingstone, Wenzel House. Postal code: WD18 9AB.

The company has 5 directors, namely Gairik C., Catherine C. and Phillipa A. and others. Of them, Irene M. has been with the company the longest, being appointed on 1 August 2009 and Gairik C. has been with the company for the least time - from 14 December 2023. 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.

Apollo House Management Company Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556392
Date of Incorporation Wed, 15th Apr 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Gairik C.

Position: Director

Appointed: 14 December 2023

Catherine C.

Position: Director

Appointed: 02 February 2022

Phillipa A.

Position: Director

Appointed: 13 June 2018

Sali H.

Position: Director

Appointed: 19 March 2014

Irene M.

Position: Director

Appointed: 01 August 2009

Phillipa A.

Position: Director

Appointed: 13 April 2018

Resigned: 13 June 2018

Miriam S.

Position: Director

Appointed: 19 March 2014

Resigned: 01 October 2015

Clifford S.

Position: Director

Appointed: 07 May 2013

Resigned: 22 January 2014

Jose R.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 April 2012

Jose R.

Position: Director

Appointed: 01 October 2008

Resigned: 04 October 2021

Clifford S.

Position: Secretary

Appointed: 21 July 2006

Resigned: 31 October 2008

Susan V.

Position: Director

Appointed: 06 July 2006

Resigned: 14 June 2007

Lisa D.

Position: Director

Appointed: 24 January 2004

Resigned: 03 October 2017

Frank B.

Position: Director

Appointed: 24 January 2004

Resigned: 15 May 2007

Borzou A.

Position: Director

Appointed: 01 November 2003

Resigned: 27 October 2005

Borzou A.

Position: Secretary

Appointed: 01 November 2003

Resigned: 21 July 2006

Clifford S.

Position: Director

Appointed: 25 January 2000

Resigned: 07 May 2013

Samantha P.

Position: Director

Appointed: 28 May 1997

Resigned: 18 September 1999

Mark W.

Position: Director

Appointed: 01 April 1997

Resigned: 27 October 1999

Norma N.

Position: Director

Appointed: 11 November 1996

Resigned: 29 February 2008

Jose R.

Position: Secretary

Appointed: 24 October 1996

Resigned: 31 October 2003

Jose R.

Position: Director

Appointed: 23 January 1996

Resigned: 31 October 2003

Borzou A.

Position: Director

Appointed: 27 July 1993

Resigned: 31 March 1997

Peter B.

Position: Director

Appointed: 21 July 1992

Resigned: 28 May 1997

Martyn A.

Position: Secretary

Appointed: 31 October 1991

Resigned: 24 October 1996

Frank B.

Position: Director

Appointed: 31 October 1991

Resigned: 07 May 1997

Clare C.

Position: Director

Appointed: 31 October 1991

Resigned: 28 August 1996

May H.

Position: Director

Appointed: 31 October 1991

Resigned: 12 May 1992

Joan S.

Position: Director

Appointed: 31 October 1991

Resigned: 27 March 2013

Clifford S.

Position: Director

Appointed: 31 October 1991

Resigned: 17 October 1995

Lisa D.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302021-03-312022-03-312023-03-31
Net Worth750  750        
Balance Sheet
Current Assets        749749749749
Debtors749 749749749749749749    
Net Assets Liabilities    750750750750750750750750
Other Debtors    749749749749    
Property Plant Equipment    1111    
Net Assets Liabilities Including Pension Asset Liability750 750750750       
Tangible Fixed Assets11111       
Trade Debtors749  749        
Reserves/Capital
Called Up Share Capital750 750750750       
Shareholder Funds750  750        
Other
Fixed Assets        1111
Net Current Assets Liabilities749 749749749749749749749749749749
Property Plant Equipment Gross Cost    1111    
Total Assets Less Current Liabilities        750750750750
Capital Employed  750 750       
Number Shares Allotted   1515       
Par Value Share   5050       
Share Capital Allotted Called Up Paid750 750750750       
Tangible Fixed Assets Cost Or Valuation 1 1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 17th, November 2023
Free Download (2 pages)

Company search