Background WavePink WaveYellow Wave

APACHE NRE SFH LIMITED (14090498)

APACHE NRE SFH LIMITED (14090498) is an active UK company. incorporated on 6 May 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. APACHE NRE SFH LIMITED has been registered for 3 years. Current directors include DICKSON, Charles Edward, DUNKERLEY, John Anthony, HOWARD, Mervyn.

Company Number
14090498
Status
active
Type
ltd
Incorporated
6 May 2022
Age
3 years
Address
7 Curzon Street, London, W1J 5HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DICKSON, Charles Edward, DUNKERLEY, John Anthony, HOWARD, Mervyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APACHE NRE SFH LIMITED

APACHE NRE SFH LIMITED is an active company incorporated on 6 May 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. APACHE NRE SFH LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14090498

LTD Company

Age

3 Years

Incorporated 6 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

7 Curzon Street London, W1J 5HG,

Previous Addresses

Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom
From: 6 May 2022To: 7 May 2025
Timeline

2 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Director Left
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BERRY, Scott

Active
LondonW1J 5HG
Secretary
Appointed 23 Jan 2026

DICKSON, Charles Edward

Active
LondonW1J 5HG
Born February 1982
Director
Appointed 06 May 2022

DUNKERLEY, John Anthony

Active
LondonW1J 5HG
Born January 1969
Director
Appointed 06 May 2022

HOWARD, Mervyn

Active
LondonW1J 5HG
Born June 1959
Director
Appointed 06 May 2022

BERMAN, Andrew Colin

Resigned
LondonW1J 5HG
Secretary
Appointed 06 May 2022
Resigned 23 Jan 2026

JACKSON, Richard Merlin

Resigned
9 Winckley Square, PrestonPR1 3HP
Born June 1980
Director
Appointed 06 May 2022
Resigned 31 Jan 2023

Persons with significant control

1

LondonW1J 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
13 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2022
NEWINCIncorporation