Background WavePink WaveYellow Wave

APEXCHASE PROPERTY MANAGEMENT LIMITED (05435409)

APEXCHASE PROPERTY MANAGEMENT LIMITED (05435409) is an active UK company. incorporated on 26 April 2005. with registered office in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APEXCHASE PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include BROADHEAD, Neale, LEVY, Thierry, TAYLOR, Daniel Barry and 1 others.

Company Number
05435409
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2005
Age
20 years
Address
C/O Trent Park Properties, Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROADHEAD, Neale, LEVY, Thierry, TAYLOR, Daniel Barry, WEHNER, Elliot Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEXCHASE PROPERTY MANAGEMENT LIMITED

APEXCHASE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 26 April 2005 with the registered office located in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APEXCHASE PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05435409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

C/O Trent Park Properties, Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

5 Elstree Way Borehamwood Hertfordshire WD6 1SF England
From: 22 January 2020To: 18 January 2021
15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP
From: 19 February 2013To: 22 January 2020
C/O Bold Corporate Services Ltd 29 Valeswood Road Bromley BR1 4RE United Kingdom
From: 4 January 2011To: 19 February 2013
C/O Qube Leasehold Property Management 24 Greville Street London EC1N 8SS United Kingdom
From: 21 July 2010To: 4 January 2011
Station House 9-13 Swiss Terrace London NW6 4RR United Kingdom
From: 7 October 2009To: 21 July 2010
Flat 8 Portsdown House 11-13 Randolph Avenue Maida Vale London W9 1BH United Kingdom
From: 26 April 2005To: 7 October 2009
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Left
Oct 13
Director Joined
Nov 14
Director Joined
Feb 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

TRENT PARK PROPERTIES LLP

Active
Manor Way, BorehamwoodWD6 1QQ
Corporate secretary
Appointed 22 Jan 2020

BROADHEAD, Neale

Active
Randolph Avenue, LondonW9 1BH
Born March 1964
Director
Appointed 17 Jan 2011

LEVY, Thierry

Active
11 Randolph Avenue, LondonW9 1BH
Born June 1980
Director
Appointed 21 Nov 2014

TAYLOR, Daniel Barry

Active
Wymering Mansions, LondonW9 2NG
Born January 1958
Director
Appointed 01 Dec 2010

WEHNER, Elliot Michael

Active
Devonshire House, BorehamwoodWD6 1QQ
Born April 1989
Director
Appointed 08 Feb 2022

MCCARTHY, Helena Josephine

Resigned
8 Portsdown House, LondonW9 1BH
Secretary
Appointed 08 Nov 2005
Resigned 01 Jan 2011

BOLD CORPORATE SERVICES LTD

Resigned
Valeswood Road, BromleyBR1 4RE
Corporate secretary
Appointed 01 Jan 2011
Resigned 01 Jan 2013

CHACE LEGAL LIMITED

Resigned
Hitchin Road, HitchinSG5 4HP
Corporate secretary
Appointed 01 Jan 2013
Resigned 22 Jan 2020

SOLITAIRE SECRETARIES LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 30 Sept 2009
Resigned 14 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 2005
Resigned 08 Nov 2005

ABBOTT, Daniel James

Resigned
Flat 2 13 Randolph Avenue, LondonW9 1BH
Born April 1976
Director
Appointed 08 Nov 2005
Resigned 18 Oct 2013

BROADHEAD, Tessa Janet

Resigned
11-13 Randolph Avenue, LondonW9 1BH
Born October 1968
Director
Appointed 09 Aug 2010
Resigned 23 Dec 2010

MEAD, John Philip

Resigned
Flat 10 11-13 Randolph Avenue, LondonW9 1BH
Born November 1961
Director
Appointed 08 Nov 2005
Resigned 30 Mar 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Apr 2005
Resigned 08 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 26 Apr 2005
Resigned 08 Nov 2005
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 January 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 January 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
19 December 2008
287Change of Registered Office
Legacy
11 August 2008
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
1 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Incorporation Company
26 April 2005
NEWINCIncorporation