Area Property Partners (UK) Limited LONDON


Area Property Partners (UK) started in year 2000 as Private Limited Company with registration number 04068410. The Area Property Partners (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 10 New Burlington Street. Postal code: W1S 3BE. Since 2009/01/20 Area Property Partners (UK) Limited is no longer carrying the name Apollo Real Estate Advisors (UK).

There is a single director in the firm at the moment - Michael W., appointed on 1 July 2013. In addition, a secretary was appointed - Michael W., appointed on 1 July 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Area Property Partners (UK) Limited Address / Contact

Office Address 10 New Burlington Street
Town London
Post code W1S 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068410
Date of Incorporation Tue, 5th Sep 2000
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Michael W.

Position: Director

Appointed: 01 July 2013

Michael W.

Position: Secretary

Appointed: 01 July 2013

Teodor I.

Position: Director

Appointed: 15 January 2019

Resigned: 01 October 2019

Michael P.

Position: Director

Appointed: 25 July 2013

Resigned: 13 February 2015

Daniel N.

Position: Director

Appointed: 01 July 2013

Resigned: 01 December 2017

Kevin E.

Position: Director

Appointed: 01 July 2013

Resigned: 15 January 2019

John H.

Position: Secretary

Appointed: 04 October 2011

Resigned: 01 July 2013

John H.

Position: Director

Appointed: 03 July 2006

Resigned: 01 July 2013

Christopher H.

Position: Director

Appointed: 01 August 2002

Resigned: 03 July 2006

John R.

Position: Director

Appointed: 01 August 2002

Resigned: 04 October 2011

Michael P.

Position: Secretary

Appointed: 30 October 2000

Resigned: 04 October 2011

Michael P.

Position: Director

Appointed: 30 October 2000

Resigned: 04 October 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 September 2000

Resigned: 05 September 2000

Michael W.

Position: Director

Appointed: 05 September 2000

Resigned: 03 July 2006

William B.

Position: Director

Appointed: 05 September 2000

Resigned: 04 October 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2000

Resigned: 05 September 2000

Stuart K.

Position: Director

Appointed: 05 September 2000

Resigned: 01 July 2013

Michael W.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 October 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Ares Management Corporation from Los Angeles, United States. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares.

Ares Management Corporation

2000 Avenue Of The Stars, 12th Floor, Los Angeles, California, United States

Legal authority United States (Delaware)
Legal form Corporate
Country registered Delaware
Place registered Listed On The Nyse
Registration number 5434226
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Apollo Real Estate Advisors (UK) January 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth912 498492 476461 557       
Balance Sheet
Cash Bank On Hand   370 212357 223355 425339 114336 041328 611322 601
Current Assets114 881690 219552 197441 800357 223355 425339 114336 041328 611322 601
Debtors64 514629 17471 58871 588      
Net Assets Liabilities   410 412348 223346 425330 114327 041319 612292 602
Cash Bank In Hand50 36761 045480 609       
Net Assets Liabilities Including Pension Asset Liability912 498492 476461 557       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve912 497492 475461 556       
Shareholder Funds912 498492 476461 557       
Other
Called Up Share Capital Not Paid       111
Creditors   31 3889 0009 0009 0009 0009 00030 000
Net Current Assets Liabilities-418 215492 476461 557410 412348 223355 425339 114327 041319 611322 601
Total Assets Less Current Liabilities912 498492 476461 557410 412357 223355 425330 114327 042319 612322 602
Creditors Due Within One Year834 013197 74390 640       
Fixed Assets1 330 713         
Investments Fixed Assets1 330 713         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal300 917         

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, October 2016
Free Download (3 pages)

Company search

Advertisements