APPERLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APPERLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370600

Incorporation date

21/02/2005

Size

Group

Contacts

Registered address

Registered address

45 Welbeck Street, London W1G 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/09/2025
Director's details changed for Mr Tomas Robert Horne on 2025-09-23
dot icon05/09/2025
Director's details changed for Mr Samuel Charles Horne on 2025-09-05
dot icon07/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon27/08/2024
Director's details changed for Mr Tomas Robert Horne on 2024-07-01
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/08/2023
Resolutions
dot icon29/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon24/08/2023
Memorandum and Articles of Association
dot icon15/03/2023
Registration of charge 053706000023, created on 2023-03-14
dot icon16/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon12/04/2022
Registered office address changed from 44 Welbeck Street London W1G 8DY to 45 Welbeck Street London W1G 8DZ on 2022-04-12
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/11/2021
Director's details changed for Mr Tomas Horne on 2021-11-01
dot icon02/11/2021
Appointment of Mr Tomas Horne as a director on 2021-11-01
dot icon26/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon08/11/2019
Satisfaction of charge 1 in full
dot icon08/11/2019
Satisfaction of charge 3 in full
dot icon08/11/2019
Satisfaction of charge 2 in full
dot icon08/11/2019
Satisfaction of charge 4 in full
dot icon08/11/2019
Satisfaction of charge 6 in full
dot icon08/11/2019
Satisfaction of charge 7 in full
dot icon08/11/2019
Satisfaction of charge 8 in full
dot icon08/11/2019
Satisfaction of charge 10 in full
dot icon08/11/2019
Satisfaction of charge 9 in full
dot icon08/11/2019
Satisfaction of charge 13 in full
dot icon08/11/2019
Satisfaction of charge 11 in full
dot icon08/11/2019
Satisfaction of charge 12 in full
dot icon08/11/2019
Satisfaction of charge 14 in full
dot icon08/11/2019
Satisfaction of charge 053706000020 in full
dot icon08/11/2019
Satisfaction of charge 5 in full
dot icon08/11/2019
Satisfaction of charge 053706000019 in full
dot icon08/11/2019
Satisfaction of charge 053706000015 in full
dot icon08/11/2019
Satisfaction of charge 053706000021 in full
dot icon08/11/2019
Satisfaction of charge 053706000016 in full
dot icon08/11/2019
Satisfaction of charge 053706000018 in full
dot icon08/11/2019
Satisfaction of charge 053706000017 in full
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of David Harold Cooke as a director on 2017-09-25
dot icon28/06/2017
Termination of appointment of Nicholas John Yellowlees as a director on 2017-02-28
dot icon28/06/2017
Termination of appointment of Nicholas John Yellowlees as a secretary on 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon10/02/2017
Appointment of Chris Taite as a director on 2017-01-31
dot icon30/11/2016
Termination of appointment of John Corbitt Barnsley as a director on 2016-10-21
dot icon18/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon07/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon22/01/2015
Resolutions
dot icon22/12/2014
Registration of charge 053706000022, created on 2014-12-18
dot icon11/12/2014
Statement by Directors
dot icon11/12/2014
Statement of capital on 2014-12-11
dot icon11/12/2014
Solvency Statement dated 25/11/14
dot icon11/12/2014
Resolutions
dot icon17/11/2014
Miscellaneous
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/08/2014
Registration of charge 053706000021, created on 2014-08-01
dot icon09/05/2014
Statement of capital following an allotment of shares on 2013-09-02
dot icon02/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 44 44 Welbeck Street London W1G 8DY England on 2014-04-02
dot icon28/03/2014
Registration of charge 053706000020
dot icon29/10/2013
Registration of charge 053706000019
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon27/09/2013
Registration of charge 053706000016
dot icon27/09/2013
Registration of charge 053706000017
dot icon27/09/2013
Registration of charge 053706000018
dot icon18/09/2013
Registration of charge 053706000015
dot icon28/08/2013
Registered office address changed from No.43 High Street Marlow Buckinghamshire SL7 1BA England on 2013-08-28
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon08/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/03/2013
Appointment of Mr Benjamin Barclay Horne as a director
dot icon01/03/2013
Appointment of Mr Nicholas John Yellowlees as a director
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 14
dot icon17/12/2012
Resolutions
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon22/11/2012
Resolutions
dot icon08/10/2012
Particulars of a mortgage or charge / charge no: 13
dot icon26/07/2012
Accounts for a small company made up to 2011-12-31
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon14/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon14/03/2012
Appointment of Mr John Corbitt Barnsley as a director
dot icon14/03/2012
Appointment of Samuel Horne as a director
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-11-08
dot icon23/11/2011
Resolutions
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon18/08/2011
Accounts for a small company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr David Harold Cooke on 2011-02-25
dot icon28/02/2011
Director's details changed for Paul Alexander Lister on 2011-02-25
dot icon28/02/2011
Secretary's details changed for Mr Nicholas John Yellowlees on 2011-02-25
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon07/05/2009
Return made up to 21/02/09; full list of members
dot icon10/02/2009
Full accounts made up to 2007-12-31
dot icon04/12/2008
Director appointed mr david harold cooke
dot icon12/11/2008
Registered office changed on 12/11/2008 from maple house, high street potters bar hertfordshire EN6 5BS
dot icon11/11/2008
Appointment terminated director robert horne
dot icon26/03/2008
Director's change of particulars / robert horne / 26/03/2008
dot icon20/03/2008
Return made up to 21/02/08; full list of members
dot icon20/03/2008
Secretary appointed mr nicholas john yellowlees
dot icon20/03/2008
Appointment terminated secretary sarah sharkey
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Return made up to 21/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Ad 22/06/06--------- £ si 4255320@1=4255320 £ ic 4255320/8510640
dot icon10/05/2006
Registered office changed on 10/05/06 from: burkes court burkes road beaconsfield buckinghamshire HP9 1NZ
dot icon19/04/2006
Ad 10/04/06--------- £ si 255320@1=255320 £ ic 4000000/4255320
dot icon05/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 21/02/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon23/03/2006
Ad 21/02/05--------- £ si 2@1=2 £ ic 3999998/4000000
dot icon23/03/2006
Ad 28/09/05--------- £ si 3999997@1=3999997 £ ic 1/3999998
dot icon15/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon03/03/2005
Registered office changed on 03/03/05 from: 20 church gate loughborough leicestershire LE11 1UD
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Secretary resigned
dot icon25/02/2005
New secretary appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon21/02/2005
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
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
6
7.66M
-
0.00
2.21M
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
20/02/2005 - 20/02/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/2005 - 20/02/2005
99599
INSTANT COMPANIES LIMITED
Nominee Director
20/02/2005 - 20/02/2005
43699
Barnsley, John Corbitt
Director
31/01/2012 - 20/10/2016
96
Cooke, David Harold
Director
02/12/2008 - 24/09/2017
31

Persons with Significant Control

1
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 APPERLEY PROPERTIES LIMITED

APPERLEY PROPERTIES LIMITED is an(a) Active company incorporated on 21/02/2005 with the registered office located at 45 Welbeck Street, London W1G 8DZ. 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 APPERLEY PROPERTIES LIMITED?

toggle

APPERLEY PROPERTIES LIMITED is currently Active. It was registered on 21/02/2005 .

Where is APPERLEY PROPERTIES LIMITED located?

toggle

APPERLEY PROPERTIES LIMITED is registered at 45 Welbeck Street, London W1G 8DZ.

What does APPERLEY PROPERTIES LIMITED do?

toggle

APPERLEY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for APPERLEY PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.