Get an alert when ASSOCIATED PROPERTY OWNERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-30 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-06 (in 6mo)

Last made up 2025-10-23

Watchouts

1 item

Cash

£2M

+85.2% vs 2024

Net assets

£68M

+10.8% vs 2024

Employees

9

0% vs 2024

Profit before tax

£9M

-53.6% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. ASSOCIATED PROPERTY OWNERS LIMITED 2001-09-20 → present
  2. PROPERTY (LANCASHIRE & WIRRAL) LIMITED 2001-04-18 → 2001-09-20
  3. ASSOCIATED PROPERTY OWNERS LIMITED 1904-02-20 → 2001-04-18

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £18,504,361£8,588,706
Net profit £14,780,459£6,748,177
Cash £925,683£1,714,076
Total assets less current liabilities £74,874,204£80,247,481
Net assets £61,103,210£67,681,775
Equity £47,332,803£47,823,527£46,012,468£46,490,589£46,492,363£61,103,210£67,681,775
Average employees 99
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

1 active · 21 resigned

Name Role Appointed Born Nationality
FRANKEL, Michael Director 2025-12-23 Jul 1994 British
Show 21 resigned officers
Name Role Appointed Resigned
BUSHELL, Clifford Charles Secretary 1997-02-28
CROFT, Andrew Secretary 2020-11-01 2025-12-23
SAVILLE, William Secretary 1997-02-01 2020-11-01
BUSHELL, Clifford Charles Director 1997-02-01 2004-05-31
CAUVERIEN, Nicole Bernadette Director 2018-08-01 2025-12-23
CORKE, Elizabeth Anne Director 2014-04-01 2025-12-23
ERRINGTON, Andrew Davenport Director 2014-04-01 2025-12-23
ERRINGTON, Anne Director 2006-03-21
ERRINGTON, Anne Jacqueline Director 2021-11-12
ERRINGTON, Catherine Ann Director 2014-04-01 2022-09-30
ERRINGTON, Charles Stuart Director 2014-04-01 2018-07-31
ERRINGTON, David Grant Director 2022-09-30 2025-12-23
ERRINGTON, David Grant Director 2002-04-01 2014-03-31
ERRINGTON, Diana Kathleen Forbes, Lady Director 2016-06-01
ERRINGTON, Geoffrey Frederick, Sir Director 2002-04-01
ERRINGTON, John Davenport Director 2014-04-01 2025-12-23
ERRINGTON, Robin Davenport Director 2002-04-01 2025-12-23
ERRINGTON, Stuart Grant Director 2006-03-06 2017-11-16
ERRINGTON, Stuart Grant Director 1998-04-24 2002-04-01
HUS, Miriam Director 2025-12-23 2025-12-23
SAVILLE, William Director 2001-03-28 2020-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Associated Property Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 244 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-09 RESOLUTIONS Resolution
  • 2026-01-15 MA Memorandum articles
  • 2026-01-15 CC04 Statement of companys objects
Date Type Category Description
2026-02-25 ANNOTATION miscellaneous Legacy
2026-02-09 RESOLUTIONS resolution Resolution
2026-01-15 MA incorporation Memorandum articles
2026-01-15 CC04 change-of-constitution Statement of companys objects
2026-01-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-07 TM01 officers Termination director company with name termination date PDF
2026-01-07 AP01 officers Appoint person director company with name date PDF
2026-01-06 AD01 address Change registered office address company with date old address new address PDF
2026-01-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-23 TM02 officers Termination secretary company with name termination date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-12-23 AP01 officers Appoint person director company with name date PDF
2025-12-17 AA accounts Accounts with accounts type full PDF
2025-11-17 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
8

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page