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)

Address

Registered Address 116 DUKE STREET
LIVERPOOL
L1 5JW
Country Of Origin

Map based on PostCode

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