Background WavePink WaveYellow Wave

ARCHITECTURAL PROPERTY SOLUTIONS LIMITED (10859081)

ARCHITECTURAL PROPERTY SOLUTIONS LIMITED (10859081) is an active UK company. incorporated on 10 July 2017. with registered office in Armley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARCHITECTURAL PROPERTY SOLUTIONS LIMITED has been registered for 8 years. Current directors include ALTON, Thomas Richard, ROUSE, Kevin Patrick.

Company Number
10859081
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
8 Carr Crofts Drive, Armley, LS12 3AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALTON, Thomas Richard, ROUSE, Kevin Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTURAL PROPERTY SOLUTIONS LIMITED

ARCHITECTURAL PROPERTY SOLUTIONS LIMITED is an active company incorporated on 10 July 2017 with the registered office located in Armley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARCHITECTURAL PROPERTY SOLUTIONS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10859081

LTD Company

Age

8 Years

Incorporated 10 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

8 Carr Crofts Drive Armley, LS12 3AL,

Previous Addresses

5 Riverside Court Featherstone Pontefract WF7 6NS England
From: 18 July 2018To: 9 August 2024
Suite 4 Arena Park, Tarn Lane Scarcroft Leeds West Yorkshire LS17 9BF England
From: 10 July 2017To: 18 July 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
May 20
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KINGSTON, Jonathan

Active
Carr Crofts Drive, ArmleyLS12 3AL
Secretary
Appointed 23 Aug 2024

ALTON, Thomas Richard

Active
Carr Crofts Drive, ArmleyLS12 3AL
Born September 1984
Director
Appointed 01 Aug 2025

ROUSE, Kevin Patrick

Active
Carr Crofts Drive, ArmleyLS12 3AL
Born October 1967
Director
Appointed 07 Aug 2024

SLINGER, John Malcolm

Resigned
Riverside Court, PontefractWF7 6NS
Secretary
Appointed 10 Jul 2017
Resigned 07 Aug 2024

ORMEROD, Kenneth William

Resigned
Gledhow Wood Road, LeedsLS8 4BZ
Born May 1953
Director
Appointed 10 Jul 2017
Resigned 07 Aug 2024

SLINGER, John Malcolm

Resigned
Riverside Court, PontefractWF7 6NS
Born November 1954
Director
Appointed 10 Jul 2017
Resigned 07 Aug 2024

SUTTON, Armine

Resigned
Riverside Court, FeatherstoneWF7 6NS
Born February 1982
Director
Appointed 10 Jul 2017
Resigned 07 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Carr Crofts Drive, ArmleyLS12 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024

Mr John Malcolm Slinger

Ceased
Riverside Court, PontefractWF7 6NS
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2017
Ceased 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 January 2025
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
23 August 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Incorporation Company
10 July 2017
NEWINCIncorporation