Company NameAssociated Property Holdings Limited
DirectorsRobin Davenport Errington and David Grant Errington
Company StatusActive
Company Number00537821
CategoryPrivate Limited Company
Incorporation Date7 September 1954(69 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Davenport Errington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(61 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMr David Grant Errington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(63 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Secretary NameMr Andrew Croft
StatusCurrent
Appointed01 November 2020(66 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMrs Anne Errington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(36 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressEarleywood Lodge
South Ascot
Berkshire
SL5 9JP
Director NameLady Diana Kathleen Forbes Errington
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(36 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Director NameMiss Anne Jacqueline Errington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(36 years, 10 months after company formation)
Appointment Duration30 years, 4 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwynfa 2 Willow Tree Close
Wickham Market
Woodbridge
Suffolk
IP13 0TB
Secretary NameMr Henry Noel Jones
NationalityBritish
StatusResigned
Appointed21 July 1991(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address17 Kylemore Drive
Pensby
Wirral
Merseyside
L61 6UG
Director NameMr Clifford Charles Bushell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(42 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2002)
RoleRetired
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR
Secretary NameMr William Saville
NationalityBritish
StatusResigned
Appointed09 April 1997(42 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMr William Saville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(46 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameSir Geoffrey Frederick Errington
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(47 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Director NameStuart Grant Errington
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(47 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarley Wood Lodge
Bagshot Road
Ascot
SL5 9JP

Contact

Telephone0151 6472277
Telephone regionLiverpool

Location

Registered Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

6.7k at £1Miss Anne Jacqueline Errington
30.80%
Non Cumulative Preference
6.7k at £1Stuart Grant Errington
30.76%
Non Cumulative Preference
6.7k at £1Sir Geoffrey Errington Bart
30.75%
Non Cumulative Preference
4.9k at £0.1Miss Anne Jacqueline Errington
2.26%
Ordinary
2.3k at £0.1Sir Geoffrey Errington Bart
1.08%
Ordinary
-OTHER
0.43%
-
852 at £0.1Charles Stuart Errington
0.39%
Ordinary
852 at £0.1David Grant Errington
0.39%
Ordinary
852 at £0.1Mrs Elizabeth Anne Corke
0.39%
Ordinary
725 at £0.1Trustees Of S.g. Erington Settlement
0.33%
Ordinary
673 at £0.1Stuart Grant Errington
0.31%
Ordinary
595 at £0.1Andrew Davenport Errington
0.27%
Ordinary
595 at £0.1John Davenport Errington
0.27%
Ordinary
582 at £0.1Lady Diana Kathleen Forbes Errington
0.27%
Ordinary
595 at £0.1Robin Davenport Errington
0.27%
Ordinary
540 at £0.1Trustees Of Lady Diana Errington Settlement
0.25%
Ordinary
540 at £0.1Trustees Of Sir Geoffrey Errington Settlement
0.25%
Ordinary
336 at £0.1Nominee Of A.e. Errington Grandchildren
0.16%
Ordinary
262 at £0.1Trustees Of Mrs A. Erington Settlement
0.12%
Ordinary
247 at £0.1Daisy Corke
0.11%
Ordinary
247 at £0.1Tim Errington
0.11%
Ordinary

Financials

Year2014
Net Worth£1,700,195
Cash£170
Current Liabilities£500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

17 May 2001Delivered on: 21 May 2001
Satisfied on: 29 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 50/52 south street worthing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

9 December 2020Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages)
9 December 2020Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page)
28 July 2020Confirmation statement made on 21 July 2020 with updates (6 pages)
20 March 2020Cancellation of shares. Statement of capital on 14 November 2017
  • GBP 21,601
(4 pages)
20 March 2020Purchase of own shares. (3 pages)
9 October 2019Purchase of own shares. (3 pages)
9 October 2019Cancellation of shares. Statement of capital on 6 August 2019
  • GBP 21,569
(6 pages)
19 August 2019Accounts for a small company made up to 31 March 2019 (16 pages)
13 August 2019Confirmation statement made on 21 July 2019 with updates (6 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
24 July 2018Confirmation statement made on 21 July 2018 with updates (7 pages)
12 December 2017Appointment of Mr David Grant Errington as a director on 16 November 2017 (2 pages)
12 December 2017Termination of appointment of Stuart Grant Errington as a director on 16 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
27 July 2017Confirmation statement made on 21 July 2017 with updates (6 pages)
27 July 2017Confirmation statement made on 21 July 2017 with updates (6 pages)
21 September 2016Full accounts made up to 31 March 2016 (13 pages)
21 September 2016Full accounts made up to 31 March 2016 (13 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (10 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (10 pages)
21 October 2015Appointment of Mr Robin Davenport Errington as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Geoffrey Frederick Errington as a director on 3 October 2015 (1 page)
21 October 2015Appointment of Mr Robin Davenport Errington as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Geoffrey Frederick Errington as a director on 3 October 2015 (1 page)
1 September 2015Full accounts made up to 31 March 2015 (14 pages)
1 September 2015Full accounts made up to 31 March 2015 (14 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 21,646
(8 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 21,646
(8 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 April 2015Notice of Restriction on the Company's Articles (2 pages)
14 April 2015Notice of Restriction on the Company's Articles (2 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 August 2014Full accounts made up to 31 March 2014 (13 pages)
20 August 2014Full accounts made up to 31 March 2014 (13 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 21,646
(8 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 21,646
(8 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
16 November 2011Full accounts made up to 31 March 2011 (13 pages)
16 November 2011Full accounts made up to 31 March 2011 (13 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
22 September 2010Full accounts made up to 31 March 2010 (13 pages)
22 September 2010Full accounts made up to 31 March 2010 (13 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
19 August 2009Return made up to 21/07/09; full list of members (11 pages)
19 August 2009Return made up to 21/07/09; full list of members (11 pages)
29 July 2009Full accounts made up to 31 March 2009 (13 pages)
29 July 2009Full accounts made up to 31 March 2009 (13 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2008Full accounts made up to 31 March 2008 (13 pages)
2 September 2008Full accounts made up to 31 March 2008 (13 pages)
21 July 2008Return made up to 21/07/08; full list of members (11 pages)
21 July 2008Return made up to 21/07/08; full list of members (11 pages)
17 September 2007Full accounts made up to 31 March 2007 (13 pages)
17 September 2007Full accounts made up to 31 March 2007 (13 pages)
17 August 2007Return made up to 21/07/07; full list of members (7 pages)
17 August 2007Return made up to 21/07/07; full list of members (7 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
9 August 2006Return made up to 21/07/06; full list of members (7 pages)
9 August 2006Return made up to 21/07/06; full list of members (7 pages)
7 October 2005Full accounts made up to 31 March 2005 (13 pages)
7 October 2005Full accounts made up to 31 March 2005 (13 pages)
25 July 2005Return made up to 21/07/05; full list of members (7 pages)
25 July 2005Return made up to 21/07/05; full list of members (7 pages)
15 September 2004Full accounts made up to 31 March 2004 (13 pages)
15 September 2004Full accounts made up to 31 March 2004 (13 pages)
17 August 2004Return made up to 21/07/04; full list of members (11 pages)
17 August 2004Return made up to 21/07/04; full list of members (11 pages)
24 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
24 March 2004£ ic 21736/21646 01/03/04 £ sr [email protected]=90 (1 page)
24 March 2004£ ic 21736/21646 01/03/04 £ sr [email protected]=90 (1 page)
24 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
18 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
18 February 2004£ ic 21912/21824 16/01/04 £ sr [email protected]=88 (1 page)
18 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(39 pages)
18 February 2004£ ic 21824/21736 16/01/04 £ sr [email protected]=88 (1 page)
18 February 2004£ ic 21912/21824 16/01/04 £ sr [email protected]=88 (1 page)
18 February 2004£ ic 21824/21736 16/01/04 £ sr [email protected]=88 (1 page)
17 February 2004£ ic 22000/21956 16/01/04 £ sr [email protected]=44 (1 page)
17 February 2004£ ic 22000/21956 16/01/04 £ sr [email protected]=44 (1 page)
17 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
17 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
17 February 2004£ ic 21956/21912 16/01/04 £ sr [email protected]=44 (1 page)
17 February 2004£ ic 21956/21912 16/01/04 £ sr [email protected]=44 (1 page)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 September 2003Full accounts made up to 31 March 2003 (13 pages)
1 September 2003Full accounts made up to 31 March 2003 (13 pages)
31 July 2003Return made up to 21/07/03; full list of members (11 pages)
31 July 2003Return made up to 21/07/03; full list of members (11 pages)
15 August 2002Return made up to 21/07/02; full list of members (11 pages)
15 August 2002Full accounts made up to 31 March 2002 (12 pages)
15 August 2002Full accounts made up to 31 March 2002 (12 pages)
15 August 2002Return made up to 21/07/02; full list of members (11 pages)
1 July 2002Company name changed property holdings (lancashire & wirral) LIMITED\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed property holdings (lancashire & wirral) LIMITED\certificate issued on 29/06/02 (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
20 September 2001Company name changed associated property owners limit ed\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed associated property owners limit ed\certificate issued on 20/09/01 (2 pages)
3 September 2001Return made up to 21/07/01; full list of members (11 pages)
3 September 2001Return made up to 21/07/01; full list of members (11 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Company name changed property holdings (lancashire an d wirral) LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed property holdings (lancashire an d wirral) LIMITED\certificate issued on 18/04/01 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
22 August 2000Return made up to 21/07/00; full list of members (11 pages)
22 August 2000Full accounts made up to 31 March 2000 (12 pages)
22 August 2000Return made up to 21/07/00; full list of members (11 pages)
22 August 2000Full accounts made up to 31 March 2000 (12 pages)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
3 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
(4 pages)
3 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
(4 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
13 August 1997Return made up to 21/07/97; full list of members (7 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Return made up to 21/07/97; full list of members (7 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
8 August 1996Return made up to 21/07/96; no change of members (4 pages)
8 August 1996Return made up to 21/07/96; no change of members (4 pages)
8 August 1996Full accounts made up to 31 March 1996 (12 pages)
8 August 1996Full accounts made up to 31 March 1996 (12 pages)
20 July 1982Accounts made up to 31 March 1982 (9 pages)
20 July 1982Accounts made up to 31 March 1982 (9 pages)
20 July 1981Annual return made up to 10/07/81 (6 pages)
20 July 1981Accounts made up to 31 March 1981 (9 pages)
20 July 1981Annual return made up to 10/07/81 (6 pages)
20 July 1981Accounts made up to 31 March 1981 (9 pages)
1 September 1979Accounts made up to 31 March 1979 (8 pages)
1 September 1979Accounts made up to 31 March 1979 (8 pages)
7 September 1954Certificate of incorporation (1 page)
7 September 1954Incorporation (15 pages)
7 September 1954Incorporation (15 pages)
7 September 1954Certificate of incorporation (1 page)