APTG LIMITED - KINGSTON UPON THAMES


Company Profile Company Filings

Overview

APTG LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KINGSTON UPON THAMES UNITED KINGDOM and has the status: Active.
APTG LIMITED was incorporated 24 years ago on 03/03/2000 and has the registered number: 03942284. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

APTG LIMITED - KINGSTON UPON THAMES

This company is listed in the following categories:
79901 - Activities of tourist guides

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 PRINCETON MEWS
KINGSTON UPON THAMES
SURREY
KT2 6PT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
M & N SECRETARIES LIMITED Corporate Secretary 2021-09-15 CURRENT
MATTHEW PHILIP WARE Dec 1974 British Director 2023-01-16 CURRENT
MRS LINDA FRANCES HAMER Mar 1959 British Director 2021-12-14 CURRENT
MRS JENNIFER HIRSCHL May 1968 British,American Director 2023-01-16 CURRENT
DR AARON WILLIAM HUNTER Jul 1978 British Director 2020-12-08 CURRENT
MR OWEN LOUIS JOSEPH Jun 1952 British Director 2021-12-14 CURRENT
ILDI PELIKAN Oct 1972 Hungarian Director 2023-01-16 CURRENT
MS SARAH REYNOLDS Jan 1961 British Director 2021-12-14 CURRENT
MR MARTIN BROWN Mar 1963 British Director 2021-12-14 CURRENT
ROSEMARY ANN POLLARD Aug 1959 British Director 2009-01-16 UNTIL 2012-01-17 RESIGNED
DOUGLAS WOOD British Director 2006-01-09 UNTIL 2011-01-24 RESIGNED
IAN COLIN MURRAY Sep 1947 British Director 2007-01-10 UNTIL 2009-01-16 RESIGNED
MS ANGELA BERNADETTE MORGAN Sep 1958 British Director 2015-01-13 UNTIL 2018-12-10 RESIGNED
SIMON RODWAY Jul 1950 British Director 2006-01-09 UNTIL 2007-01-10 RESIGNED
MS RUTH POLLING Sep 1980 British Director 2018-03-01 UNTIL 2019-12-10 RESIGNED
DOUGLAS WOOD British Secretary 2006-01-09 UNTIL 2010-01-18 RESIGNED
ANNA MCKEOWN HOWES Apr 1941 British Director 2005-01-10 UNTIL 2007-01-10 RESIGNED
TONY MCDONNELL Jul 1951 British Director 2012-01-17 UNTIL 2014-05-27 RESIGNED
MR DANIEL PARLOUR Mar 1989 British Director 2019-12-10 UNTIL 2021-12-14 RESIGNED
MS RUTH POLLING Secretary 2017-12-05 UNTIL 2018-12-10 RESIGNED
NICOLA JANE WATTS Mar 1960 British Secretary 2004-01-12 UNTIL 2006-01-09 RESIGNED
MS PATRICIA HILDA TAPSELL Aug 1939 Brisish Director 2013-01-15 UNTIL 2013-11-13 RESIGNED
MR DEREK TARR Secretary 2011-09-01 UNTIL 2018-03-01 RESIGNED
ROBINA MONILAWS BROWN British Secretary 2001-01-15 UNTIL 2002-02-12 RESIGNED
MS NICOLA JANE WATTS Secretary 2010-01-18 UNTIL 2011-09-01 RESIGNED
INGRID MARIANNE WALLENBORG British Secretary 2002-02-12 UNTIL 2004-01-12 RESIGNED
MR ALFIE TALMAN Secretary 2018-12-10 UNTIL 2021-09-15 RESIGNED
STUART MICHAEL HARVEY British Secretary 2000-03-03 UNTIL 2000-07-17 RESIGNED
ALAN MACDONALD CROSS Jun 1942 British Director 2001-01-15 UNTIL 2004-01-12 RESIGNED
MR RALPH MARTIN HARVEY Jun 1948 British Director 2009-01-16 UNTIL 2013-01-15 RESIGNED
MS DANIELLE HARTE Dec 1988 British Director 2021-12-14 UNTIL 2023-01-16 RESIGNED
KIM ELIZABETH DEWDNEY Mar 1960 British Director 2005-07-01 UNTIL 2007-01-10 RESIGNED
SARA ANNE LESLEY COLCLOUGH Jul 1952 British Director 2000-03-03 UNTIL 2001-01-15 RESIGNED
MS MONICA CARNEY Jun 1950 British Director 2009-01-16 UNTIL 2010-01-18 RESIGNED
ROBINA MONILAWS BROWN British Director 2001-01-15 UNTIL 2002-02-12 RESIGNED
MR ALEXANDER JAMES HETHERINGTON Apr 1961 British Director 2019-12-10 UNTIL 2020-12-08 RESIGNED
ROBINA MONILAWS BROWN British Director 2002-02-13 UNTIL 2007-01-10 RESIGNED
ANNE MARK Sep 1955 British Director 2003-01-13 UNTIL 2005-01-10 RESIGNED
ANTHONY MCDONNELL Jul 1951 British Director 2007-01-10 UNTIL 2009-01-16 RESIGNED
ANTHONY MCDONNELL Jul 1951 British Director 2000-03-03 UNTIL 2001-01-15 RESIGNED
SIMON DAVID WEBB Sep 1963 British Director 2001-01-15 UNTIL 2003-01-30 RESIGNED
NICOLA JANE WATTS Mar 1960 British Director 2004-01-12 UNTIL 2006-01-09 RESIGNED
INGRID MARIANNE WALLENBORG British Director 2002-02-12 UNTIL 2004-01-12 RESIGNED
M & N SECRETARIES LIMITED Corporate Secretary 2000-07-17 UNTIL 2001-01-15 RESIGNED
MR ALFIE TALMAN Jan 1978 British Director 2018-12-10 UNTIL 2023-01-16 RESIGNED
MR STEVEN ROBERT SZYMANSKI Nov 1967 British Director 2014-01-14 UNTIL 2019-12-10 RESIGNED
DR ROSALIND ELAINE STANWELL SMITH Jul 1949 British Director 2005-01-10 UNTIL 2005-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alfie Talman 2018-12-10 - 2023-01-16 1/1978 Kingston Upon Thames   Surrey Significant influence or control
Ms Ruth Poling 2018-08-01 - 2018-12-10 9/1980 London   Significant influence or control
Mr Derek Charles Tarr 2016-12-01 - 2018-03-01 4/1946 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOUR GUIDES LIMITED TENTERDEN Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
TOUR GUIDES INTERNATIONAL LIMITED TENTERDEN ENGLAND Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
DRAYTON COURT ADMINISTRATION LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GROSVENOR GUIDE SERVICES LIMITED LONDON Active MICRO ENTITY 79901 - Activities of tourist guides
THE TOURIST GUIDING FOUNDATION LIMITED WICKFORD Dissolved... DORMANT 74990 - Non-trading company
THE INSTITUTE OF TOURIST GUIDING LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
58 BATTERSEA HIGH STREET MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98100 - Undifferentiated goods-producing activities of private households for own use
JUST 1 LIFE LIMITED LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
QUESTA TRAVEL LTD Active MICRO ENTITY 79120 - Tour operator activities
BACI PROPERTIES LTD LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
7 SHEFFIELD TERRACE RTM COMPANY LIMITED GREAT SUTTON UNITED KINGDOM Dissolved... 98000 - Residents property management
HITCHIN BOYS' SCHOOL HITCHIN Active FULL 85590 - Other education n.e.c.
WALK THE TALK LONDON LIMITED SUTTON ENGLAND Active DORMANT 79901 - Activities of tourist guides
ELITE TOUR GUIDES INTERNATIONAL LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 79901 - Activities of tourist guides
REYNOLDS MCKENZIE LTD LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
ALEXANDRA PROPERTY SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68310 - Real estate agencies
STONE COURT RTM COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
AMMONITE HOUSE RTM COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - APTG LIMITED 2023-12-27 31-03-2023 £7,490 equity
Micro-entity Accounts - APTG LIMITED 2022-12-21 31-03-2022 £490 equity
Micro-entity Accounts - APTG LIMITED 2021-12-07 31-03-2021 £18 equity
Micro-entity Accounts - APTG LIMITED 2021-02-11 31-03-2020 £53 equity
Micro-entity Accounts - APTG LIMITED 2019-10-30 31-03-2019 £1 equity
Micro-entity Accounts - APTG LIMITED 2018-04-12 31-03-2018 £49 equity
Micro-entity Accounts - APTG LIMITED 2017-11-02 31-03-2017 £97 equity
Abbreviated Company Accounts - APTG LIMITED 2016-09-10 31-03-2016 £45 Cash £45 equity
Abbreviated Company Accounts - APTG LIMITED 2015-09-10 31-03-2015 £93 Cash £93 equity
Abbreviated Company Accounts - APTG LIMITED 2014-11-13 31-03-2014 £43 Cash £43 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KHEMKA (UK) LIMITED KINGSTON UPON THAMES Active DORMANT 74990 - Non-trading company
LADYMERE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
KNIGHTINGALE CARE LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
LATYMER HOUSE LIMITED KINGSTON UPON THAMES Active DORMANT 98000 - Residents property management
LIVE 8 LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
KEEL GARDENS MANAGEMENT LIMITED KINGSTON UPON THAMES Active DORMANT 98000 - Residents property management
LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active DORMANT 98000 - Residents property management
LANDMARK WORLDWIDE UK LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRIDGEFUND LTD KINGSTON UPON THAMES UNITED KINGDOM Active NO ACCOUNTS FILED 64929 - Other credit granting n.e.c.
ETESIAN FCO LTD KINGSTON UPON THAMES UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.