APG HAMILTON SQUARE LIMITED
116 DUKE STREET, LIVERPOOL  L1 5JW- Active
- Private Limited Company
- Company No. 10665363
- Last Updated: 06 Apr 2024
Company Profile
APG HAMILTON SQUARE LIMITED was incorporated on Monday, March 13, 2017 as a Private Limited Company with registered address in LIVERPOOL. APG HAMILTON SQUARE LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 7 years 6 months and 15 days.
Name | APG HAMILTON SQUARE LIMITED |
---|---|
Company number | 10665363 |
Company type | Private Limited Company |
Incorporation date | 13 Mar 2017 |
Status | Active |
Industry (SIC 2007) |
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Thomas Robert Muir Nationality: British |
Dates: Tuesday, February 23, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accelerate Property Group Limited L1 5JW |
Dates: Wednesday, February 3, 2021 - Tuesday, February 23, 2021
ownership of shares 75 to 100 percent
|
Mr Philip David Harrison Nationality: British |
Dates: Wednesday, November 7, 2018 - Wednesday, February 3, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael John Norcross Nationality: British |
Dates: Wednesday, April 26, 2017 - Wednesday, November 7, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Paul Francis Bradley Nationality: British |
Dates: Monday, March 13, 2017 - Monday, March 13, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Anthony William Bradley Nationality: British |
Dates: Monday, March 13, 2017 - Monday, March 13, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr James Anthony Bradley Nationality: British |
Dates: Monday, March 13, 2017 - Monday, March 13, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 30 April 2024, (-151 days left) |
Latest accounts | 30 April 2022 |
Next confirmation statement due | 14 March 2025 |
Last confirmation statement dated | 28 February 2024 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 2 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
APG HAMILTON SQUARE LIMITED | 13 Mar 2017 |
BBM HIRE LIMITED | 25 Apr 2017 |
SUGAR HUT EIS LIMITED | 13 Nov 2018 |
SUEIS LIMITED | 04 Feb 2021 |