ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apache Capital (BTR Prime 1) Limited

Apache Capital (BTR Prime 1) Limited is an active company incorporated on 22 June 2018 with the registered office located in London, Greater London. Apache Capital (BTR Prime 1) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11428532
Private limited company
Age
7 years
Incorporated 22 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
7 Curzon Street
London
W1J 5HG
United Kingdom
Address changed on 7 May 2025 (4 months ago)
Previous address was Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom
Telephone
020 75660195
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in UK • Born in Jun 1959
Director • British • Lives in UK • Born in Feb 1982
Director • British • Lives in England • Born in Jan 1969
Apache Capital Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apache Holdings Limited
John Anthony Dunkerley and Charles Edward Dickson are mutual people.
Active
Present Made Asset Management Company Limited
John Anthony Dunkerley and Charles Edward Dickson are mutual people.
Active
Present Made Investment Company Limited
John Anthony Dunkerley and Charles Edward Dickson are mutual people.
Active
Present Made Joint Venture Company Limited
John Anthony Dunkerley and Charles Edward Dickson are mutual people.
Active
Present Made Holdings Limited
John Anthony Dunkerley and Charles Edward Dickson are mutual people.
Active
Apache Capital (BTR Prime 2) Limited
John Anthony Dunkerley and Charles Edward Dickson are mutual people.
Active
Apache Nre SFH Limited
John Anthony Dunkerley and Mervyn Howard are mutual people.
Active
Verso Biosense Limited
Charles Edward Dickson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£25.49K
Increased by £18.7K (+275%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£870.9K
Increased by £313.29K (+56%)
Total Liabilities
-£1.42M
Increased by £1.02M (+258%)
Net Assets
-£550.6K
Decreased by £711.17K (-443%)
Debt Ratio (%)
163%
Increased by 92.02% (+129%)
Latest Activity
Charge Satisfied
1 Month Ago on 10 Jul 2025
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Apache Capital Partners Limited (PSC) Details Changed
4 Months Ago on 7 May 2025
Mr John Anthony Dunkerley Details Changed
4 Months Ago on 7 May 2025
Mr Charles Edward Dickson Details Changed
4 Months Ago on 7 May 2025
Mr Mervyn Howard Details Changed
4 Months Ago on 7 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Andrew Colin Berman Details Changed
4 Months Ago on 7 May 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Apache Capital Partners Limited (PSC) Details Changed
7 Years Ago on 22 Jun 2018
Get Credit Report
Discover Apache Capital (BTR Prime 1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 114285320001 in full
Submitted on 10 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 24 Jun 2025
Change of details for Apache Capital Partners Limited as a person with significant control on 7 May 2025
Submitted on 8 May 2025
Secretary's details changed for Andrew Colin Berman on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom to 7 Curzon Street London W1J 5HG on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Mervyn Howard on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Charles Edward Dickson on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr John Anthony Dunkerley on 7 May 2025
Submitted on 7 May 2025
Change of details for Apache Capital Partners Limited as a person with significant control on 22 June 2018
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year