Background WavePink WaveYellow Wave

APS CASINO PROPERTIES LIMITED (04905439)

APS CASINO PROPERTIES LIMITED (04905439) is an active UK company. incorporated on 19 September 2003. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. APS CASINO PROPERTIES LIMITED has been registered for 22 years.

Company Number
04905439
Status
active
Type
ltd
Incorporated
19 September 2003
Age
22 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APS CASINO PROPERTIES LIMITED

APS CASINO PROPERTIES LIMITED is an active company incorporated on 19 September 2003 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. APS CASINO PROPERTIES LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04905439

LTD Company

Age

22 Years

Incorporated 19 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 12 December 2013To: 2 March 2021
Studio 1 Goldhawk Road London W12 8EU England
From: 26 November 2013To: 12 December 2013
St Peter's Studio 50 North Eyot Gardens London W6 9NL
From: 19 September 2003To: 26 November 2013
Timeline

11 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 July 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
31 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Legacy
22 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2008
363aAnnual Return
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
11 July 2008
288cChange of Particulars
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
15 February 2006
288cChange of Particulars
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
88(3)88(3)
Legacy
26 April 2005
88(2)R88(2)R
Legacy
18 March 2005
288cChange of Particulars
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
225Change of Accounting Reference Date
Incorporation Company
19 September 2003
NEWINCIncorporation