Background WavePink WaveYellow Wave

A&P PORTS & PROPERTIES LIMITED (05833159)

A&P PORTS & PROPERTIES LIMITED (05833159) is an active UK company. incorporated on 31 May 2006. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. A&P PORTS & PROPERTIES LIMITED has been registered for 19 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
05833159
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
Maritime Centre, Liverpool, L21 1LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Jason Lee, VERITIERO, Claudio
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&P PORTS & PROPERTIES LIMITED

A&P PORTS & PROPERTIES LIMITED is an active company incorporated on 31 May 2006 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. A&P PORTS & PROPERTIES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05833159

LTD Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

MANDACO 483 LIMITED
From: 31 May 2006To: 29 January 2007
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Previous Addresses

Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD
From: 31 May 2006To: 15 June 2011
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Funding Round
Jun 11
Director Joined
Jan 12
Director Left
Mar 16
Director Left
Mar 16
Capital Update
May 16
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 18 Mar 2020

CLARK, Jason Lee

Active
Port Of Liverpool, LiverpoolL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Port Of Liverpool, LiverpoolL21 1LA
Born September 1973
Director
Appointed 01 Apr 2022

GRIFFITHS, Anne Elizabeth

Resigned
Water's Edge 66h Beach Road, PorthcawlCF36 5NE
Secretary
Appointed 31 Jul 2006
Resigned 25 Feb 2011

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 25 Feb 2011
Resigned 08 Apr 2020

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 31 May 2006
Resigned 31 Jul 2006

BAILEY, Paul Edward

Resigned
Shirenewton Hall Shirenewton, NewportNP6 6RQ
Born February 1945
Director
Appointed 31 Jul 2006
Resigned 25 Feb 2011

BARR, Alan Andrew

Resigned
Wellington Terrace, LanarkML11 7QQ
Born December 1967
Director
Appointed 25 Feb 2011
Resigned 09 May 2011

CHARNOCK, Ian Graeme Lloyd

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born July 1962
Director
Appointed 30 Nov 2011
Resigned 01 Apr 2022

GRIFFITHS, Anne Elizabeth

Resigned
Water's Edge 66h Beach Road, PorthcawlCF36 5NE
Born September 1952
Director
Appointed 31 Jul 2006
Resigned 25 Feb 2011

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 30 May 2022
Resigned 19 Jun 2023

RING, David James

Resigned
Cedar House Kerrfield, WinchesterSO22 5EX
Born June 1962
Director
Appointed 08 Sept 2006
Resigned 03 Apr 2009

THOMPSON, Kenneth Philip

Resigned
6 The Russets, WhitstableCT5 3QG
Born May 1953
Director
Appointed 08 Sept 2006
Resigned 10 Jul 2009

TOLLEY, Paul Arthur

Resigned
26 Binswood Avenue, Leamington SpaCV32 5SQ
Born August 1959
Director
Appointed 03 Apr 2009
Resigned 10 Jul 2009

UNDERWOOD, Steven Keith

Resigned
The Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 25 Feb 2011
Resigned 29 Mar 2016

WHITTAKER, John

Resigned
The Trafford Centre, ManchesterM17 8PL
Born March 1942
Director
Appointed 25 Feb 2011
Resigned 29 Mar 2016

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 25 Feb 2011
Resigned 30 Sept 2022

M AND A NOMINEES LIMITED

Resigned
C/O M And A Solicitors Llp, CardiffCF11 9AB
Corporate director
Appointed 31 May 2006
Resigned 31 Jul 2006

Persons with significant control

1

Port Of Liverpool, LiverpoolL21 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 May 2016
SH19Statement of Capital
Legacy
13 April 2016
SH20SH20
Legacy
13 April 2016
CAP-SSCAP-SS
Resolution
13 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
15 October 2012
MG01MG01
Memorandum Articles
12 October 2012
MEM/ARTSMEM/ARTS
Resolution
8 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Legacy
23 June 2011
MG02MG02
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Resolution
8 June 2011
RESOLUTIONSResolutions
Auditors Resignation Company
1 June 2011
AUDAUD
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Resolution
23 July 2009
RESOLUTIONSResolutions
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
10 January 2007
SASA
Legacy
10 January 2007
88(2)R88(2)R
Legacy
28 September 2006
155(6)b155(6)b
Legacy
28 September 2006
155(6)b155(6)b
Legacy
28 September 2006
155(6)b155(6)b
Legacy
28 September 2006
155(6)b155(6)b
Legacy
28 September 2006
155(6)b155(6)b
Legacy
28 September 2006
155(6)b155(6)b
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
123Notice of Increase in Nominal Capital
Legacy
28 September 2006
122122
Legacy
28 September 2006
225Change of Accounting Reference Date
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Incorporation Company
31 May 2006
NEWINCIncorporation