APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741300

Incorporation date

14/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1992)
dot icon16/02/2026
Micro company accounts made up to 2025-08-31
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon03/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon20/02/2023
Micro company accounts made up to 2022-08-31
dot icon11/10/2022
Secretary's details changed for Alpha Housing Services Limited on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Alpha Housing Services Ltd on 2022-10-10
dot icon02/09/2022
Termination of appointment of Margaret Devlin Blamires Browning as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Andrew Allen Ross as a director on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Andrew Allen Ross on 2022-09-01
dot icon01/09/2022
Director's details changed for Mrs Margaret Devlin Blamires Browning on 2022-09-01
dot icon01/09/2022
Appointment of Mr Giles Wrangham as a director on 2022-09-01
dot icon01/09/2022
Appointment of Mr Maurice Gordon Hartnell as a director on 2022-09-01
dot icon01/09/2022
Appointment of Alpha Housing Services Ltd as a secretary on 2022-09-01
dot icon01/09/2022
Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2022-09-01
dot icon20/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-08-31
dot icon03/03/2022
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-03-03
dot icon03/11/2021
Registered office address changed from C/O B J Dion Walsh Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 2021-11-03
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon17/08/2020
Termination of appointment of Elizabeth Sarah Martin as a director on 2020-07-29
dot icon14/08/2020
Micro company accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon18/04/2018
Micro company accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Registered office address changed from Porter Dodson the Quad Blackbrook Park Avenue Taunton Somerset TA1 2PX to C/O B J Dion Walsh Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 2016-03-18
dot icon25/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Maurice Gordon Hartnell as a secretary on 2015-03-02
dot icon25/08/2015
Termination of appointment of Maurice Gordon Hartnell as a secretary on 2015-03-02
dot icon14/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Maurice Hartnell as a director
dot icon14/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon03/09/2012
Director's details changed for Mrs Elizabeth Sarah Martin on 2012-08-30
dot icon20/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Termination of appointment of Francis Harvey as a director
dot icon05/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/11/2010
Registered office address changed from the Quad Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2010-11-24
dot icon19/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/11/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon28/10/2009
Appointment of Francis Robert Harvey as a director
dot icon28/10/2009
Appointment of Maurice Gordon Hartnell as a director
dot icon28/10/2009
Appointment of Mr Andrew Allen Ross as a director
dot icon24/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/09/2008
Return made up to 14/08/08; no change of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/09/2007
Return made up to 14/08/07; no change of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 14/08/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/09/2005
Return made up to 14/08/05; full list of members
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Director resigned
dot icon16/03/2005
Secretary resigned
dot icon18/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 14/08/04; full list of members
dot icon30/03/2004
New director appointed
dot icon01/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon31/08/2003
Return made up to 14/08/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/09/2002
Return made up to 14/08/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2001
Return made up to 14/08/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-08-31
dot icon11/09/2000
Return made up to 14/08/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-08-31
dot icon03/09/1999
Return made up to 14/08/99; full list of members
dot icon21/05/1999
Full accounts made up to 1998-08-31
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
Return made up to 14/08/98; full list of members
dot icon05/07/1998
Accounts for a small company made up to 1997-08-31
dot icon09/10/1997
Return made up to 14/08/97; full list of members
dot icon12/02/1997
Accounts for a small company made up to 1996-08-31
dot icon10/09/1996
Return made up to 14/08/96; no change of members
dot icon16/06/1996
Accounts for a small company made up to 1995-08-31
dot icon11/01/1996
New secretary appointed;director resigned;new director appointed
dot icon08/09/1995
Return made up to 14/08/95; full list of members
dot icon15/08/1995
Registered office changed on 15/08/95 from: 2 mendip house high street taunton somerset TA1 3SX
dot icon29/06/1995
Accounts for a small company made up to 1994-08-31
dot icon15/11/1994
Return made up to 14/08/94; full list of members
dot icon18/04/1994
Accounts for a small company made up to 1993-08-31
dot icon14/03/1994
New director appointed
dot icon14/03/1994
Secretary resigned;director resigned;new director appointed
dot icon14/03/1994
New secretary appointed;new director appointed
dot icon14/03/1994
Ad 22/12/92--------- £ si 630@1
dot icon14/03/1994
Return made up to 14/08/93; full list of members
dot icon03/09/1992
Secretary resigned
dot icon14/08/1992
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
31/08/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.34K
-
0.00
-
-
2022
0
3.65K
-
0.00
-
-
2023
0
642.00
-
0.00
-
-
2023
0
642.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

642.00 £Descended-82.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
31/08/2022 - Present
125
Hartnell, Maurice Gordon
Director
06/04/2009 - 25/03/2014
3
Hartnell, Maurice Gordon
Director
01/09/2022 - Present
3
Wrangham, Giles
Director
01/09/2022 - Present
15
Browning, Margaret Devlin Blamires
Director
27/01/2004 - 31/08/2022
-

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+
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 APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED

APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/08/1992 with the registered office located at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There are currently 3 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 APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED?

toggle

APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED is currently Active. It was registered on 14/08/1992 .

Where is APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED located?

toggle

APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED is registered at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED do?

toggle

APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-08-31.