logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Stone, Aaron Paul
    Born in September 1948
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ now
    OF - Director → CIF 0
    Mr Aaron Paul Stone
    Born in September 1948
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Perry, Maria
    Born in June 1971
    Individual (63 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    James, Lynne
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 2
    Stone, Aaron Paul
    Director born in September 1948
    Individual (39 offsprings)
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    OF - Director → CIF 0
  • 3
    Stone, Joseph John
    Asst Manager born in April 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2016-05-16
    OF - Director → CIF 0
  • 4
    Brown-stone, Pia Ricki
    Director born in March 1997
    Individual
    Officer
    icon of calendar 2016-03-01 ~ 2018-11-28
    OF - Director → CIF 0
  • 5
    NASH HARVEY SECRETARIAL SERVICES LTD - now
    RAFFLES BLACKHEATH LIMITED - 2003-06-25
    icon of addressPrentis Chambers, 41 Earl Street, Maidstone, Kent
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2003-09-19 ~ 2005-02-28
    PE - Secretary → CIF 0
parent relation
Company in focus

APS C/T PROPERTIES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
861,631 GBP2024-10-31
862,625 GBP2023-10-31
Fixed Assets - Investments
1 GBP2024-10-31
1 GBP2023-10-31
Fixed Assets
861,632 GBP2024-10-31
862,626 GBP2023-10-31
Debtors
232,267 GBP2024-10-31
244,335 GBP2023-10-31
Cash at bank and in hand
102,540 GBP2024-10-31
54,677 GBP2023-10-31
Current Assets
334,807 GBP2024-10-31
299,012 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-378,664 GBP2024-10-31
Net Current Assets/Liabilities
-43,857 GBP2024-10-31
-53,674 GBP2023-10-31
Total Assets Less Current Liabilities
817,775 GBP2024-10-31
808,952 GBP2023-10-31
Creditors
Non-current, Amounts falling due after one year
-36,667 GBP2024-10-31
-56,667 GBP2023-10-31
Net Assets/Liabilities
781,108 GBP2024-10-31
752,285 GBP2023-10-31
Equity
Called up share capital
2 GBP2024-10-31
2 GBP2023-10-31
Retained earnings (accumulated losses)
781,106 GBP2024-10-31
752,283 GBP2023-10-31
Equity
781,108 GBP2024-10-31
752,285 GBP2023-10-31
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings
862,929 GBP2023-10-31
Other
80,037 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
942,966 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
3,294 GBP2024-10-31
2,965 GBP2023-10-31
Other
78,041 GBP2024-10-31
77,376 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
81,335 GBP2024-10-31
80,341 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
329 GBP2023-11-01 ~ 2024-10-31
Other
665 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
994 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Land and buildings
859,635 GBP2024-10-31
859,964 GBP2023-10-31
Other
1,996 GBP2024-10-31
2,661 GBP2023-10-31
Investments in group undertakings and participating interests
1 GBP2024-10-31
1 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
29,359 GBP2024-10-31
30,080 GBP2023-10-31
Other Debtors
Amounts falling due within one year
202,908 GBP2024-10-31
214,255 GBP2023-10-31
Debtors
Current, Amounts falling due within one year
232,267 GBP2024-10-31
Amounts falling due within one year, Current
244,335 GBP2023-10-31
Trade Creditors/Trade Payables
Current
1,580 GBP2024-10-31
1,038 GBP2023-10-31
Corporation Tax Payable
Current
9,029 GBP2024-10-31
0 GBP2023-10-31
Other Creditors
Current
368,055 GBP2024-10-31
351,648 GBP2023-10-31
Creditors
Current
378,664 GBP2024-10-31
352,686 GBP2023-10-31
Bank Borrowings/Overdrafts
Non-current
36,667 GBP2024-10-31
56,667 GBP2023-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-11-01 ~ 2024-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-10-31
2 shares2023-10-31

Related profiles found in government register
  • APS C/T PROPERTIES LIMITED
    Info
    Registered number 04905400
    icon of addressThe Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT
    PRIVATE LIMITED COMPANY incorporated on 2003-09-19 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • APS C/T PROPERTIES LIMITED
    S
    Registered number 04905400
    icon of addressStudio 1, 305a Goldhawk Road, London, United Kingdom, W12 8EU
    Limited in England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74,869 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 1
  • icon of addressThe Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -322,819 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2019-02-15
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.