35 APSLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

35 APSLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02152551

Incorporation date

04/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A Lewin House, The Street, Radstock BA3 3FJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1987)
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/09/2020
Appointment of Mr Philip Chakkala Mannil Thomas as a director on 2020-09-21
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon17/06/2020
Cessation of Edward John Eagleton as a person with significant control on 2018-12-10
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Edward John Eagleton as a director on 2018-11-23
dot icon08/08/2018
Notification of Martin Paul Hoyle as a person with significant control on 2018-03-23
dot icon08/08/2018
Termination of appointment of Zoe Rebecca Webb as a director on 2018-03-23
dot icon08/08/2018
Cessation of Zoe Rebecca Webb as a person with significant control on 2018-03-23
dot icon08/08/2018
Appointment of Mr Martin Paul Hoyle as a director on 2018-03-23
dot icon28/06/2018
Notification of Edward John Eagleton as a person with significant control on 2016-08-17
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Termination of appointment of Susan Orledge as a director on 2017-08-17
dot icon05/12/2017
Cessation of Susan Orledge as a person with significant control on 2017-08-17
dot icon04/12/2017
Appointment of Mr Edward John Eagleton as a director on 2016-08-17
dot icon21/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon21/07/2017
Notification of Susan Orledge as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Ilana Delroy-Buelles as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Zoe Rebecca Webb as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Jonathan David Wright as a person with significant control on 2016-04-06
dot icon25/05/2017
Registered office address changed from Lilliput House Fosseway, Midsomer Norton Radstock BA3 4BB to Unit a Lewin House the Street Radstock BA3 3FJ on 2017-05-25
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-15 no member list
dot icon15/06/2016
Secretary's details changed for Jonathan David Wright on 2016-06-15
dot icon29/02/2016
Appointment of Susan Orledge as a director on 2015-07-03
dot icon23/02/2016
Termination of appointment of Mark Edward Steer as a director on 2016-02-23
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Appointment of Zoe Rebecca Webb as a director on 2015-03-20
dot icon13/08/2015
Annual return made up to 2015-06-15 no member list
dot icon13/08/2015
Termination of appointment of Thong Aun Chan as a director on 2014-07-02
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Appointment of Ilana Delroy-Buelles as a director on 2014-07-02
dot icon17/07/2014
Annual return made up to 2014-06-15 no member list
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-06-15 no member list
dot icon06/08/2013
Termination of appointment of Pauline Hemmens as a director
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-06-15 no member list
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-06-15 no member list
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-06-15 no member list
dot icon16/08/2010
Director's details changed for Pauline Lindsay Hemmens on 2010-06-15
dot icon16/08/2010
Director's details changed for Mark Edward Steer on 2010-06-15
dot icon16/08/2010
Director's details changed for Thong Aun Chan on 2010-06-15
dot icon04/06/2010
Director's details changed for Jonathan David Wright on 2010-06-02
dot icon04/06/2010
Secretary's details changed for Jonathan David Wright on 2010-06-02
dot icon04/06/2010
Secretary's details changed for Jonathan David Wright on 2010-06-02
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Annual return made up to 15/06/09
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Annual return made up to 15/06/08
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Annual return made up to 15/06/07
dot icon17/04/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon14/08/2006
Annual return made up to 15/06/06
dot icon14/08/2006
Director's particulars changed
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed
dot icon19/12/2005
New director appointed
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Annual return made up to 15/06/05
dot icon28/02/2005
Director resigned
dot icon15/07/2004
Annual return made up to 15/06/04
dot icon04/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/07/2003
Annual return made up to 15/06/03
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2002
Annual return made up to 15/06/02
dot icon05/07/2001
Annual return made up to 15/06/01
dot icon14/06/2001
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
Registered office changed on 12/06/01 from: the triangle paulton bristol avon. BS18 5LE
dot icon27/06/2000
Annual return made up to 15/06/00
dot icon10/05/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon01/07/1999
Annual return made up to 15/06/99
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon01/07/1998
Annual return made up to 15/06/98
dot icon24/06/1998
Accounts for a small company made up to 1998-03-31
dot icon06/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/07/1997
Annual return made up to 15/06/97
dot icon23/04/1997
New director appointed
dot icon05/12/1996
Director resigned
dot icon26/06/1996
Annual return made up to 15/06/96
dot icon19/06/1996
Accounts for a small company made up to 1996-03-31
dot icon17/10/1995
New director appointed
dot icon01/09/1995
Secretary resigned
dot icon22/08/1995
New secretary appointed
dot icon02/08/1995
Accounts made up to 1995-03-31
dot icon28/06/1995
Annual return made up to 15/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Secretary's particulars changed;director's particulars changed
dot icon21/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/08/1994
Annual return made up to 15/06/94
dot icon04/08/1994
Secretary resigned;new secretary appointed
dot icon23/06/1993
Annual return made up to 15/06/93
dot icon15/06/1993
Accounts for a small company made up to 1993-03-31
dot icon22/07/1992
Accounts made up to 1992-03-31
dot icon22/07/1992
Director resigned;new director appointed
dot icon22/07/1992
Annual return made up to 15/06/92
dot icon07/07/1991
Annual return made up to 15/06/91
dot icon04/06/1991
Accounts made up to 1991-03-31
dot icon16/01/1991
Registered office changed on 16/01/91 from: 35 apsley rd clifton bristol BS8 2SN
dot icon28/06/1990
Accounts made up to 1990-03-31
dot icon28/06/1990
Annual return made up to 15/06/90
dot icon08/02/1990
Director resigned;new director appointed
dot icon24/08/1989
Accounts made up to 1989-03-31
dot icon24/08/1989
Annual return made up to 11/08/89
dot icon23/08/1988
Accounts made up to 1988-03-31
dot icon01/08/1988
Annual return made up to 08/07/88
dot icon04/08/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.10K
-
0.00
-
-
2022
0
14.27K
-
0.00
-
-
2023
0
10.39K
-
0.00
-
-
2023
0
10.39K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.39K £Descended-27.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Paul Hoyle
Director
23/03/2018 - Present
41
Delroy-Buelles, Ilana
Director
02/07/2014 - Present
2
Wright, Jonathan David
Director
24/12/1999 - Present
-
Mr Philip Chakkalamannil Thomas
Director
21/09/2020 - Present
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 APSLEY ROAD LIMITED

35 APSLEY ROAD LIMITED is an(a) Active company incorporated on 04/08/1987 with the registered office located at Unit A Lewin House, The Street, Radstock BA3 3FJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 APSLEY ROAD LIMITED?

toggle

35 APSLEY ROAD LIMITED is currently Active. It was registered on 04/08/1987 .

Where is 35 APSLEY ROAD LIMITED located?

toggle

35 APSLEY ROAD LIMITED is registered at Unit A Lewin House, The Street, Radstock BA3 3FJ.

What does 35 APSLEY ROAD LIMITED do?

toggle

35 APSLEY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 APSLEY ROAD LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-31.