Company NameApex Property Solutions (NW) Ltd
DirectorPaul Burrows
Company StatusActive
Company Number04398780
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Burrows
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2002(1 month after company formation)
Appointment Duration22 years
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address24 Firs Road
Bolton
BL5 1EZ
Secretary NameMr Paul Burrows
NationalityBritish
StatusResigned
Appointed21 April 2002(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 November 2002)
RoleBusiness Surveyor
Country of ResidenceEngland
Correspondence Address85 Bridgewater Road
Walkden
Manchester
Lancashire
M28 3AF
Secretary NameMrs Heather Burrows
NationalityBritish
StatusResigned
Appointed04 November 2002(7 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Bridgewater Road
Worsley
Manchester
M28 3AF
Director NameMrs Heather Burrows
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Bridgewater Road
Walkden
Manchester
Greater Manchester
M28 3AF
Director NameMrs Heather Burrows
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Bridgewater Road
Walkden
Manchester
Greater Manchester
M28 3AF
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitepaul-burrows.co.uk
Telephone01942 873239
Telephone regionWigan

Location

Registered Address24 Firs Road
Bolton
BL5 1EZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Burrows
100.00%
Ordinary

Financials

Year2014
Net Worth£36,077
Cash£64,609
Current Liabilities£59,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-19
(3 pages)
26 May 2018Change of name with request to seek comments from relevant body (1 page)
26 May 2018Change of name notice (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
17 June 2015Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ to Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ to Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP England to Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP England to Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP on 17 June 2015 (1 page)
2 December 2014Director's details changed for Mr Paul Burrows on 1 September 2014 (2 pages)
2 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Director's details changed for Mr Paul Burrows on 1 September 2014 (2 pages)
2 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Director's details changed for Mr Paul Burrows on 1 September 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Company name changed paul burrows LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Company name changed paul burrows LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Director's details changed for Mr Paul Burrows on 18 July 2013 (2 pages)
12 November 2013Director's details changed for Mr Paul Burrows on 18 July 2013 (2 pages)
12 November 2013Director's details changed for Mr Paul Burrows on 18 July 2013 (2 pages)
12 November 2013Director's details changed for Mr Paul Burrows on 18 July 2013 (2 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Termination of appointment of Heather Burrows as a director (1 page)
20 February 2013Termination of appointment of Heather Burrows as a director (1 page)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Paul Burrows on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Burrows on 4 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Paul Burrows on 4 October 2012 (2 pages)
4 October 2012Appointment of Mrs Heather Burrows as a director (2 pages)
4 October 2012Appointment of Mrs Heather Burrows as a director (2 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
21 March 2012Termination of appointment of Heather Burrows as a director (1 page)
21 March 2012Termination of appointment of Heather Burrows as a director (1 page)
19 October 2011Termination of appointment of Heather Burrows as a secretary (1 page)
19 October 2011Termination of appointment of Heather Burrows as a secretary (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 March 2009Return made up to 19/03/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 19/03/08; full list of members (4 pages)
20 May 2008Return made up to 19/03/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 19/03/07; full list of members (2 pages)
22 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Registered office changed on 09/05/06 from: 85 bridgewater road walkden manchester lancashire M28 3AF (1 page)
9 May 2006Registered office changed on 09/05/06 from: 85 bridgewater road walkden manchester lancashire M28 3AF (1 page)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
16 September 2004Memorandum and Articles of Association (1 page)
16 September 2004Memorandum and Articles of Association (1 page)
29 July 2004Company name changed bridgewater property services li mited\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed bridgewater property services li mited\certificate issued on 29/07/04 (2 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 19/03/04; full list of members (6 pages)
15 March 2004Return made up to 19/03/04; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
19 March 2002Incorporation (10 pages)
19 March 2002Incorporation (10 pages)