Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEIRON PROPERTIES LIMITED
Company Information for

APEIRON PROPERTIES LIMITED

EDISON HOUSE, DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, M50 1DT,
Company Registration Number
04487502
Private Limited Company
Active

Company Overview

About Apeiron Properties Ltd
APEIRON PROPERTIES LIMITED was founded on 2002-07-16 and has its registered office in Salford. The organisation's status is listed as "Active". Apeiron Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APEIRON PROPERTIES LIMITED
 
Legal Registered Office
EDISON HOUSE
DANIEL ADAMSON ROAD
SALFORD
MANCHESTER
M50 1DT
Other companies in M50
 
Previous Names
SMARTCONTROLS LIMITED22/01/2018
Filing Information
Company Number 04487502
Company ID Number 04487502
Date formed 2002-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEIRON PROPERTIES 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.
Companies with same name APEIRON PROPERTIES LIMITED
The following companies were found which have the same name as APEIRON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEIRON PROPERTIES CORP British Columbia Active Company formed on the 2014-06-24
APEIRON PROPERTIES INCORPORATED California Unknown
Apeiron Properties LLC Indiana Unknown
APEIRON PROPERTIES, LLC 2721 EXECUTIVE PARK DR WESTON FL 33331 Active Company formed on the 2021-04-01

Company Officers of APEIRON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE SCOTT
Director 2017-10-25
ANTHONY PETER ROY WARD
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WARDNER
Company Secretary 2012-05-04 2018-06-28
ANDREW JOHN EVANS
Director 2013-05-30 2017-10-25
DEREK JOHN DUFFILL
Director 2012-05-01 2013-05-30
DENISE HELENE TURPIN
Company Secretary 2010-06-01 2012-05-04
MERVYN CHRISTOPHER DE'ATH
Director 2004-09-16 2012-05-01
ADELA REES WILLIAMS
Company Secretary 2005-05-06 2010-06-01
DAVID WILLIAM FRYER
Company Secretary 2002-07-16 2005-05-06
DAVID WILLIAM FRYER
Director 2002-07-16 2005-05-06
DAVID JAMES ROBINSON
Director 2002-07-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE SCOTT SWITCH2 HOLDINGS LIMITED Director 2017-10-27 CURRENT 2003-12-10 Active
SAMANTHA JANE SCOTT LAND FILL GAS LIMITED Director 2017-10-25 CURRENT 2002-02-11 Active
SAMANTHA JANE SCOTT YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
SAMANTHA JANE SCOTT CMR CONSULTANTS LIMITED Director 2017-02-28 CURRENT 1996-04-29 Active
SAMANTHA JANE SCOTT YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
SAMANTHA JANE SCOTT ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
SAMANTHA JANE SCOTT SWITCH2 ENERGY LIMITED Director 2016-11-21 CURRENT 1989-07-31 Active
SAMANTHA JANE SCOTT ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active
ANTHONY PETER ROY WARD SWITCH2 HOLDINGS LIMITED Director 2017-10-27 CURRENT 2003-12-10 Active
ANTHONY PETER ROY WARD LAND FILL GAS LIMITED Director 2017-10-25 CURRENT 2002-02-11 Active
ANTHONY PETER ROY WARD YLEM RENEWABLES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY PETER ROY WARD YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
ANTHONY PETER ROY WARD CMR CONSULTANTS LIMITED Director 2017-02-28 CURRENT 1996-04-29 Active
ANTHONY PETER ROY WARD YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
ANTHONY PETER ROY WARD ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
ANTHONY PETER ROY WARD SWITCH2 ENERGY LIMITED Director 2016-11-21 CURRENT 1989-07-31 Active
ANTHONY PETER ROY WARD ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 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
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-12-20CH01Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-03-24PSC05Change of details for Ylem Group Limited as a person with significant control on 2021-03-23
2021-03-23PSC07CESSATION OF YLEM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE SCOTT
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-08-13PSC05Change of details for Ener-G Holdings Plc as a person with significant control on 2016-11-17
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-06-29TM02Termination of appointment of Richard Wardner on 2018-06-28
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-22RES15CHANGE OF COMPANY NAME 22/01/18
2018-01-22CERTNMCOMPANY NAME CHANGED SMARTCONTROLS LIMITED CERTIFICATE ISSUED ON 22/01/18
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EVANS
2017-10-25AP01DIRECTOR APPOINTED MR ANTHONY PETER ROY WARD
2017-10-25AP01DIRECTOR APPOINTED MRS SAMANTHA JANE SCOTT
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-25PSC02Notification of Ylem Group Limited as a person with significant control on 2016-04-06
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-26CH01Director's details changed for Mr Andrew John Evans on 2017-04-26
2016-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-25CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD WARDNER on 2016-10-25
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT
2016-10-25CH01Director's details changed for Mr Andrew John Evans on 2016-10-25
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-20CH01Director's details changed for Mr Andrew John Evans on 2014-11-20
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0116/07/14 ANNUAL RETURN FULL LIST
2014-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-23AR0116/07/13 FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MR ANDREW JOHN EVANS
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16AR0116/07/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN DE'ATH
2012-05-14AP01DIRECTOR APPOINTED MR DEREK JOHN DUFFILL
2012-05-14AP03SECRETARY APPOINTED RICHARD WARDNER
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY DENISE TURPIN
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-21AR0116/07/11 FULL LIST
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-16AR0116/07/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN CHRISTOPHER DE'ATH / 01/01/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE HELENE TURPIN / 01/06/2010
2010-07-15AP03SECRETARY APPOINTED MRS DENISE HELENE TURPIN
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY ADELA REES WILLIAMS
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-16363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-07-19363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-01ELRESS386 DISP APP AUDS 01/08/05
2005-09-01ELRESS366A DISP HOLDING AGM 01/08/05
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-05288cSECRETARY'S PARTICULARS CHANGED
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2005-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 8-9 HORSTED SQUARE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QG
2005-06-01288aNEW SECRETARY APPOINTED
2005-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-05-11225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-08-04363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-1988(2)RAD 16/07/02--------- £ SI 2@1
2003-08-18363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to APEIRON PROPERTIES 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 APEIRON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APEIRON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of APEIRON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEIRON PROPERTIES LIMITED
Trademarks
We have not found any records of APEIRON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEIRON PROPERTIES 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 (99999 - Dormant Company) as APEIRON PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where APEIRON PROPERTIES 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 APEIRON PROPERTIES 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 APEIRON PROPERTIES 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.