Background WavePink WaveYellow Wave

APB PROPERTY MANAGEMENT LIMITED (07120327)

APB PROPERTY MANAGEMENT LIMITED (07120327) is an active UK company. incorporated on 8 January 2010. with registered office in Bollington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. APB PROPERTY MANAGEMENT LIMITED has been registered for 16 years. Current directors include BAILEY, Edward Philip, BAILEY, Richard Andrew.

Company Number
07120327
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
Suite T7 (G), Bollington, SK10 5JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, Edward Philip, BAILEY, Richard Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APB PROPERTY MANAGEMENT LIMITED

APB PROPERTY MANAGEMENT LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Bollington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. APB PROPERTY MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07120327

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Suite T7 (G) The Adelphi Mill Bollington, SK10 5JB,

Previous Addresses

Suite 2E Manchester International Business Centre Styal Road Manchester M22 5WB United Kingdom
From: 27 June 2019To: 15 October 2020
50 Trinity Way Salford M3 7FX United Kingdom
From: 26 June 2019To: 27 June 2019
Units 13-15 Deva City Office Park, Trinity Way Salford M3 7BB England
From: 25 January 2017To: 26 June 2019
222 Park Lane Park Lane Poynton Stockport SK12 1RQ England
From: 25 January 2017To: 25 January 2017
13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
From: 31 May 2016To: 25 January 2017
Stanton House 41 Blackfriars Road Salford M3 7DB
From: 19 January 2010To: 31 May 2016
the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF
From: 8 January 2010To: 19 January 2010
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 14
Director Joined
Feb 16
Director Joined
Oct 17
Loan Secured
Nov 19
Director Left
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Jan 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILEY, Edward Philip

Active
The Adelphi Mill, BollingtonSK10 5JB
Born March 1992
Director
Appointed 12 Oct 2017

BAILEY, Richard Andrew

Active
The Adelphi Mill, BollingtonSK10 5JB
Born December 1985
Director
Appointed 11 Jan 2016

BAILEY, Andrew Philip

Resigned
The Adelphi Mill, BollingtonSK10 5JB
Born December 1957
Director
Appointed 08 Jan 2010
Resigned 11 Aug 2024

BAILEY, Iain Charles

Resigned
The Adelphi Mill, BollingtonSK10 5JB
Born September 1987
Director
Appointed 26 Jan 2010
Resigned 11 Sept 2024

BAILEY, Iain Charles

Resigned
Blackfriars Road, SalfordM3 7DB
Born September 1987
Director
Appointed 08 Jan 2010
Resigned 26 Jan 2010

BAILEY, Susan

Resigned
Anglesey Drive, PoyntonSK12 1BT
Born October 1957
Director
Appointed 18 Mar 2014
Resigned 07 Apr 2021

WEBB, Richard Eirich William

Resigned
Lauren Court, SaleM33 2AF
Born December 1968
Director
Appointed 08 Jan 2010
Resigned 08 Jan 2010

Persons with significant control

3

Mr Iain Charles Bailey

Active
The Adelphi Mill, BollingtonSK10 5JB
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2023

Mr Edward Philip Bailey

Active
The Adelphi Mill, BollingtonSK10 5JB
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2023

Mr Richard Andrew Bailey

Active
The Adelphi Mill, BollingtonSK10 5JB
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2023
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Memorandum Articles
9 February 2015
MAMA
Resolution
9 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
13 June 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 June 2013
MEM/ARTSMEM/ARTS
Resolution
13 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
13 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Legacy
16 August 2012
MG01MG01
Legacy
16 August 2012
MG01MG01
Memorandum Articles
30 July 2012
MEM/ARTSMEM/ARTS
Resolution
30 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Resolution
2 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Incorporation Company
8 January 2010
NEWINCIncorporation