APELLA PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

APELLA PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934683

Incorporation date

14/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3a Market Place, Woodstock, Oxfordshire OX20 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon23/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/09/2024
Change of details for Mr Simon David Newton as a person with significant control on 2024-09-14
dot icon27/09/2024
Change of details for Mr David William Newton as a person with significant control on 2024-09-14
dot icon26/09/2024
Director's details changed for Mr David William Newton on 2024-09-14
dot icon26/09/2024
Director's details changed for Mr Simon David Newton on 2024-09-14
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon20/09/2024
Change of details for Mr Jason John Hobbins as a person with significant control on 2024-09-14
dot icon20/09/2024
Change of details for Mr Simon David Newton as a person with significant control on 2024-09-14
dot icon20/09/2024
Change of details for Mr Edwin Robert Lane as a person with significant control on 2024-09-14
dot icon20/09/2024
Director's details changed for Mr David William Newton on 2024-09-14
dot icon20/09/2024
Registered office address changed from Arboury House Elmsfield Worcester Road Chipping Norton Oxfordshire OX7 5XS to 3a Market Place Woodstock Oxfordshire OX20 1SY on 2024-09-20
dot icon20/09/2024
Change of details for Mr David William Newton as a person with significant control on 2024-09-14
dot icon20/09/2024
Director's details changed for Mr Simon David Newton on 2024-09-14
dot icon01/05/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon18/09/2023
Director's details changed for Mr David William Newton on 2023-09-14
dot icon18/09/2023
Change of details for Mr David William Newton as a person with significant control on 2023-09-14
dot icon18/09/2023
Director's details changed for Mr David William Newton on 2023-09-14
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon11/02/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon13/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/05/2012
Registered office address changed from Saddler's Cottage, Wheatley Road Forest Hill Oxford OX33 1EH on 2012-05-23
dot icon11/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr David William Newton on 2010-09-14
dot icon15/09/2010
Director's details changed for Edwin Robert Lane on 2010-09-14
dot icon26/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2008
Return made up to 14/09/08; full list of members
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2007
Return made up to 14/09/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon08/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon10/03/2007
Ad 06/12/06--------- £ si 33@1=33 £ ic 99/132
dot icon10/03/2007
Nc inc already adjusted 06/12/06
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon07/02/2007
New director appointed
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
14/09/2006 - 14/09/2006
5849
Newton, David William
Director
14/09/2006 - Present
5
Mr Edwin Robert Lane
Director
06/12/2006 - Present
1
Mr Jason John Hobbins
Director
14/09/2006 - Present
5
Newton, Simon David
Director
14/09/2006 - Present
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APELLA PROPERTY DEVELOPMENTS LIMITED

APELLA PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at 3a Market Place, Woodstock, Oxfordshire OX20 1SY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APELLA PROPERTY DEVELOPMENTS LIMITED?

toggle

APELLA PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 14/09/2006 .

Where is APELLA PROPERTY DEVELOPMENTS LIMITED located?

toggle

APELLA PROPERTY DEVELOPMENTS LIMITED is registered at 3a Market Place, Woodstock, Oxfordshire OX20 1SY.

What does APELLA PROPERTY DEVELOPMENTS LIMITED do?

toggle

APELLA PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for APELLA PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-14 with updates.