Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AREA PROPERTY PARTNERS (UK) LIMITED
Company Information for

AREA PROPERTY PARTNERS (UK) LIMITED

10 New Burlington Street, London, W1S 3BE,
Company Registration Number
04068410
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Area Property Partners (uk) Ltd
AREA PROPERTY PARTNERS (UK) LIMITED was founded on 2000-09-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Area Property Partners (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AREA PROPERTY PARTNERS (UK) LIMITED
 
Legal Registered Office
10 New Burlington Street
London
W1S 3BE
Other companies in SW1X
 
Previous Names
APOLLO REAL ESTATE ADVISORS (UK) LIMITED20/01/2009
Filing Information
Company Number 04068410
Company ID Number 04068410
Date formed 2000-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB214165440  
Last Datalog update: 2024-04-24 06:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AREA PROPERTY PARTNERS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AREA PROPERTY PARTNERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WEINER
Company Secretary 2013-07-01
KEVIN WILLIAM EARLY
Director 2013-07-01
MICHAEL DANIEL WEINER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FENNO NGUYEN
Director 2013-07-01 2017-12-01
MICHAEL VALENTINE PASHLEY
Director 2013-07-25 2015-02-13
JOHN HOPKINS
Company Secretary 2011-10-04 2013-07-01
JOHN DAVID HOPKINS
Director 2006-07-03 2013-07-01
STUART FRANCIS KOENIG
Director 2000-09-05 2013-07-01
MICHAEL VALENTINE PASHLEY
Company Secretary 2000-10-30 2011-10-04
WILLIAM STEPHEN BENJAMIN
Director 2000-09-05 2011-10-04
MICHAEL VALENTINE PASHLEY
Director 2000-10-30 2011-10-04
JOHN MANWARING ROBERTSON
Director 2002-08-01 2011-10-04
CHRISTOPHER JAMES HODDELL
Director 2002-08-01 2006-07-03
MICHAEL DANIEL WEINER
Director 2000-09-05 2006-07-03
MICHAEL DANIEL WEINER
Company Secretary 2000-09-05 2000-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-05 2000-09-05
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-05 2000-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN WILLIAM EARLY ARES MANAGEMENT UK (GP) LIMITED Director 2017-12-20 CURRENT 2012-11-29 Active
KEVIN WILLIAM EARLY ARES UK CSF LIMITED Director 2017-12-20 CURRENT 2012-11-29 Active
KEVIN WILLIAM EARLY ACE III SECOND MEMBER LIMITED Director 2017-09-14 CURRENT 2015-03-04 Active
KEVIN WILLIAM EARLY ARES INITIAL LIMITED PARTNER LIMITED Director 2017-09-14 CURRENT 2015-02-13 Active
KEVIN WILLIAM EARLY ARES INITIAL GP LIMITED Director 2017-09-14 CURRENT 2015-12-30 Active
KEVIN WILLIAM EARLY ACE III MANAGING MEMBER LIMITED Director 2017-09-14 CURRENT 2015-03-04 Active
KEVIN WILLIAM EARLY ARES MANAGEMENT UK LIMITED Director 2013-12-16 CURRENT 2013-09-27 Active
KEVIN WILLIAM EARLY ARES MANAGEMENT LIMITED Director 2013-02-12 CURRENT 2006-06-05 Active
MICHAEL DANIEL WEINER ARES INITIAL GP LIMITED Director 2015-12-30 CURRENT 2015-12-30 Active
MICHAEL DANIEL WEINER ARES INITIAL LIMITED PARTNER LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
MICHAEL DANIEL WEINER ARES MANAGEMENT UK LIMITED Director 2013-12-16 CURRENT 2013-09-27 Active
MICHAEL DANIEL WEINER ARES MANAGEMENT UK (GP) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MICHAEL DANIEL WEINER ARES UK CSF LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MICHAEL DANIEL WEINER INDICUS SERVICES LIMITED Director 2011-11-16 CURRENT 2006-07-14 Dissolved 2014-01-28
MICHAEL DANIEL WEINER ARES MANAGEMENT EUROPE HOLDINGS LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-03-25
MICHAEL DANIEL WEINER ARES CAPITAL EUROPE LIMITED Director 2009-11-23 CURRENT 2007-06-25 Active
MICHAEL DANIEL WEINER ARES CAPITAL EUROPEAN INVESTMENTS LIMITED Director 2009-11-23 CURRENT 2007-06-25 Active - Proposal to Strike off
MICHAEL DANIEL WEINER ACE UK HOLDCO LIMITED Director 2009-11-23 CURRENT 2009-01-14 Active
MICHAEL DANIEL WEINER ARES MANAGEMENT LIMITED Director 2008-06-12 CURRENT 2006-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-02Application to strike the company off the register
2023-10-17Unaudited abridged accounts made up to 2021-12-31
2023-10-17CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2023-10-12Restoration by order of the court
2022-05-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-04-12SOAS(A)Voluntary dissolution strike-off suspended
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-02DS01Application to strike the company off the register
2021-11-24DISS40Compulsory strike-off action has been discontinued
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-23DISS40Compulsory strike-off action has been discontinued
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TEODOR ADRIAN ION
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM EARLY
2019-01-15AP01DIRECTOR APPOINTED MR TEODOR ADRIAN ION
2018-12-07PSC05Change of details for Ares Management, L.P. as a person with significant control on 2018-11-26
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FENNO NGUYEN
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-11PSC05Change of details for Ares Management, L.P. as a person with significant control on 2017-09-05
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-09-08AD03Registers moved to registered inspection location of 400 Capability Green Luton Bedfordshire LU1 3AE
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0105/09/15 ANNUAL RETURN FULL LIST
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM 1 Knightsbridge 3Rd Floor London SW1X 7LX
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTINE PASHLEY
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-01-14DISS40Compulsory strike-off action has been discontinued
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0105/09/14 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0105/09/13 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-02AP01DIRECTOR APPOINTED MR. MICHAEL PASHLEY
2013-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HOPKINS
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS
2013-07-09AP01DIRECTOR APPOINTED DANIEL NGUYEN
2013-07-09AP01DIRECTOR APPOINTED MICHAEL WEINER
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART KOENIG
2013-07-09AP03SECRETARY APPOINTED MICHAEL WEINER
2013-07-09AP01DIRECTOR APPOINTED KEVIN EARLY
2012-10-19AUDAUDITOR'S RESIGNATION
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0105/09/12 FULL LIST
2011-10-18AP03SECRETARY APPOINTED JOHN HOPKINS
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENJAMIN
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PASHLEY
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASHLEY
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2011-09-14AR0105/09/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOPKINS / 18/05/2011
2011-05-18RES01ADOPT ARTICLES 11/05/2011
2011-05-18RES13SECTION 175 11/05/2011
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-15AR0105/09/10 FULL LIST
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PASHLEY / 04/09/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BENJAMIN / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FRANCIS KOENIG / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MANWARING ROBERTSON / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PASHLEY / 25/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOPKINS / 25/01/2010
2009-10-27AR0105/09/09 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20CERTNMCOMPANY NAME CHANGED APOLLO REAL ESTATE ADVISORS (UK) LIMITED CERTIFICATE ISSUED ON 20/01/09
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: LISCARTAN HOUSE 127 SLOANE STREET LONDON SW1X 9BA
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09AUDAUDITOR'S RESIGNATION
2007-07-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/05
2005-10-19363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-04363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to AREA PROPERTY PARTNERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AREA PROPERTY PARTNERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AREA PROPERTY PARTNERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AREA PROPERTY PARTNERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AREA PROPERTY PARTNERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AREA PROPERTY PARTNERS (UK) LIMITED
Trademarks
We have not found any records of AREA PROPERTY PARTNERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AREA PROPERTY PARTNERS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AREA PROPERTY PARTNERS (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AREA PROPERTY PARTNERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AREA PROPERTY PARTNERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AREA PROPERTY PARTNERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.