APPLE BARN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APPLE BARN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07586120

Incorporation date

31/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ashford Road, Newingreen, Hythe, Kent CT21 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2011)
dot icon04/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Memorandum and Articles of Association
dot icon14/10/2025
Registration of charge 075861200007, created on 2025-10-09
dot icon29/09/2025
Satisfaction of charge 075861200005 in full
dot icon29/09/2025
Satisfaction of charge 075861200004 in full
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/07/2024
Termination of appointment of Howard Dove as a director on 2024-06-28
dot icon08/07/2024
Appointment of Mr Matthew Geoffrey Pack as a director on 2024-06-28
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/06/2023
Registration of charge 075861200006, created on 2023-06-20
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon05/05/2021
Statement of capital on 2021-05-05
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/04/2021
Statement by Directors
dot icon14/04/2021
Solvency Statement dated 08/03/21
dot icon14/04/2021
Resolutions
dot icon29/10/2020
Registration of charge 075861200005, created on 2020-10-15
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/01/2020
Termination of appointment of Simon Peter Hagger as a director on 2020-01-20
dot icon22/01/2020
Appointment of Mr Hugo John Hope Loudon as a director on 2020-01-20
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon26/07/2019
Notification of Abc Holdings Limited as a person with significant control on 2018-10-23
dot icon26/07/2019
Withdrawal of a person with significant control statement on 2019-07-26
dot icon15/07/2019
Termination of appointment of Andrew Mark Metson Parker as a director on 2019-07-11
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon15/12/2017
Appointment of Mr Andrew Mark Metson Parker as a director on 2017-12-13
dot icon24/04/2017
Termination of appointment of Catherine Mary Beare as a director on 2017-04-13
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Mr Simon Peter Hagger as a director on 2016-11-30
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/02/2016
Termination of appointment of Michael Gerard Daly as a secretary on 2016-02-12
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon24/04/2015
Registration of charge 075861200004, created on 2015-04-17
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/04/2015
Satisfaction of charge 1 in full
dot icon21/04/2015
Satisfaction of charge 3 in full
dot icon21/04/2015
Satisfaction of charge 2 in full
dot icon10/04/2015
Termination of appointment of Stephen David Lawrence as a director on 2015-03-31
dot icon06/11/2014
Full accounts made up to 2014-03-31
dot icon10/07/2014
Appointment of Mr Michael Gerard Daly as a secretary
dot icon10/07/2014
Termination of appointment of Catherine Beare as a secretary
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/04/2014
Register inspection address has been changed from C/O C/O Holiday Extras Holdings Limited Holiday Extras Holdings Limited Ashford Road Newingreen Hythe Kent CT21 4JF England
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon08/08/2013
Appointment of Mrs Catherine Mary Beare as a secretary
dot icon08/08/2013
Termination of appointment of Michael Daly as a secretary
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2013
Appointment of Mr Michael Gerard Daly as a secretary
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon27/09/2012
Registered office address changed from Willow House Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England on 2012-09-27
dot icon26/04/2012
Register(s) moved to registered inspection location
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/04/2012
Register inspection address has been changed
dot icon19/09/2011
Registered office address changed from Ashford Road Newingreen Hythe Kent CT21 4JF United Kingdom on 2011-09-19
dot icon24/06/2011
Appointment of Mr Stephen David Lawrence as a director
dot icon24/06/2011
Appointment of Mr Howard Dove as a director
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-05-25
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2011
Appointment of Mrs Catherine Mary Beare as a director
dot icon01/04/2011
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 2011-04-01
dot icon31/03/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon31/03/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon31/03/2011
Termination of appointment of Roger Hart as a director
dot icon31/03/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon31/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
31/03/2011 - 31/03/2011
699
A G SECRETARIAL LIMITED
Corporate Secretary
31/03/2011 - 31/03/2011
1393
Beare, Catherine Mary
Director
31/03/2011 - 13/04/2017
35
Beare, Catherine Mary
Secretary
15/07/2013 - 17/06/2014
-
Daly, Michael Gerard
Secretary
30/01/2013 - 15/07/2013
-

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 APPLE BARN PROPERTIES LIMITED

APPLE BARN PROPERTIES LIMITED is an(a) Active company incorporated on 31/03/2011 with the registered office located at Ashford Road, Newingreen, Hythe, Kent CT21 4JF. There are currently 2 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 APPLE BARN PROPERTIES LIMITED?

toggle

APPLE BARN PROPERTIES LIMITED is currently Active. It was registered on 31/03/2011 .

Where is APPLE BARN PROPERTIES LIMITED located?

toggle

APPLE BARN PROPERTIES LIMITED is registered at Ashford Road, Newingreen, Hythe, Kent CT21 4JF.

What does APPLE BARN PROPERTIES LIMITED do?

toggle

APPLE BARN PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for APPLE BARN PROPERTIES LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-31 with no updates.