Company NameApartment 2 Limited
DirectorsAndrea Louise Baddeley and Neville Morgan
Company StatusActive
Company Number09398555
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Andrea Louise Baddeley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Neville Morgan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due25 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 November

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

31 March 2016Delivered on: 1 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Apartment 2 cornhill, park road, bowden, altrincham WA14 3JF.
Outstanding

Filing History

23 November 2023Previous accounting period shortened from 26 November 2022 to 25 November 2022 (1 page)
23 August 2023Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
7 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
6 May 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 November 2020Registered office address changed from Unit D, Bollinbrook House Beech Lane Macclesfield Cheshire SK10 2XZ United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 30 November 2020 (1 page)
28 November 2020Compulsory strike-off action has been discontinued (1 page)
27 November 2020Total exemption full accounts made up to 30 November 2018 (9 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
26 August 2020Appointment of Mr Neville Morgan as a director on 18 August 2020 (2 pages)
6 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 November 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
27 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
16 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Director's details changed for Ms Andrea Louise Badeley on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Ms Andrea Louise Badeley on 9 June 2017 (2 pages)
9 June 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
15 December 2016Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
1 April 2016Registration of charge 093985550001, created on 31 March 2016 (6 pages)
1 April 2016Registration of charge 093985550001, created on 31 March 2016 (6 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)