Background WavePink WaveYellow Wave

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED (06038068)

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED (06038068) is an active UK company. incorporated on 29 December 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED has been registered for 19 years. Current directors include CHAPPELL, Ian James.

Company Number
06038068
Status
active
Type
ltd
Incorporated
29 December 2006
Age
19 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CHAPPELL, Ian James
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED is an active company incorporated on 29 December 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED was registered 19 years ago.(SIC: 70221)

Status

active

Active since 19 years ago

Company No

06038068

LTD Company

Age

19 Years

Incorporated 29 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

GOLFGLADE LIMITED
From: 29 December 2006To: 13 February 2007
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

14th Floor 22 Bishopsgate London EC2N 4BQ England
From: 1 July 2021To: 11 November 2021
155 Bishopsgate London EC2M 3XJ
From: 17 February 2011To: 1 July 2021
7 Newgate Street London EC1A 7NX
From: 29 December 2006To: 17 February 2011
Timeline

12 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Aug 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Dec 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Jun 2020

CHAPPELL, Ian James

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1969
Director
Appointed 02 Jun 2017

CRANMER, Eleanor

Resigned
7 Newgate Street, LondonEC1A 7NX
Secretary
Appointed 18 Feb 2008
Resigned 17 Dec 2010

TUBBS, Josephine Vanessa

Resigned
7 Newgate Street, LondonEC1A 7NX
Secretary
Appointed 17 Dec 2010
Resigned 09 Jun 2020

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 29 Dec 2006
Resigned 08 Feb 2007

PARTNERSHIP INCORPORATIONS LIMITED

Resigned
Suite 101a, LondonSW1A 2EL
Corporate secretary
Appointed 08 Feb 2007
Resigned 18 Feb 2008

AUJOUX, Pascal

Resigned
34 Boulevard Verd De Saint Julien, FranceFOREIGN
Born September 1968
Director
Appointed 08 Feb 2007
Resigned 12 Jun 2012

BURGESS, Quentin James Neilson

Resigned
Newgate Street, LondonEC1A 7NX
Born February 1950
Director
Appointed 20 Jan 2010
Resigned 01 Aug 2011

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 29 Dec 2006
Resigned 08 Feb 2007

PINNOCK, Richard Mark

Resigned
Newgate Street, LondonEC1A 7NX
Born December 1959
Director
Appointed 08 Feb 2007
Resigned 28 Jun 2013

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 29 Dec 2006
Resigned 08 Feb 2007

SMITH, Stephen Paul

Resigned
Newgate Street, LondonEC1A 7NX
Born August 1953
Director
Appointed 08 Feb 2007
Resigned 27 Nov 2009

THOMAS, Dorrien

Resigned
7 Newgate Street, LondonEC1A 7NX
Born November 1959
Director
Appointed 29 Jun 2012
Resigned 18 Dec 2018

WOOD, Ralph John

Resigned
Bishopsgate, LondonEC2M 3XJ
Born March 1955
Director
Appointed 19 Nov 2014
Resigned 02 Jun 2017

Persons with significant control

1

Bishopsgate, LondonEC2M 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 May 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Sail Address Company
22 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 November 2013
AD03Change of Location of Company Records
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
23 May 2008
288cChange of Particulars
Legacy
23 May 2008
288cChange of Particulars
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2006
NEWINCIncorporation