APPLE HOMES LIMITED

Register to unlock more data on OkredoRegister

APPLE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010526

Incorporation date

08/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon01/05/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon17/09/2025
Change of details for And Co Property Services Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Crowthorne House Wokingham RG40 3GZ United Kingdom to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon26/03/2025
Previous accounting period shortened from 2025-01-19 to 2024-12-31
dot icon28/08/2024
Total exemption full accounts made up to 2024-01-18
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon01/02/2024
Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19
dot icon31/01/2024
Previous accounting period shortened from 2024-04-30 to 2024-01-19
dot icon31/01/2024
Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2024-01-31
dot icon31/01/2024
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Crowthorne House Crowthorne House Wokingham RG40 3GZ on 2024-01-31
dot icon31/01/2024
Termination of appointment of George Roland Thomas as a director on 2024-01-19
dot icon31/01/2024
Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19
dot icon31/01/2024
Appointment of Mr Michael Brian Cook as a director on 2024-01-19
dot icon31/01/2024
Appointment of Mr Peter Kavanagh as a director on 2024-01-19
dot icon06/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon17/02/2023
Termination of appointment of Paul Thomas Broomham as a director on 2023-02-17
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon24/02/2022
Change of details for Alexander and Co Property Services Limited as a person with significant control on 2022-02-01
dot icon14/01/2022
Confirmation statement made on 2021-04-30 with no updates
dot icon22/10/2021
Previous accounting period shortened from 2021-07-31 to 2021-04-30
dot icon22/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/02/2021
Termination of appointment of Christine Ann Barrell as a secretary on 2021-01-29
dot icon01/02/2021
Registered office address changed from 8 Market Square Buckingham Bucks MK18 1NJ to 27 Sheep Street Bicester OX26 6JF on 2021-02-01
dot icon01/02/2021
Termination of appointment of Philip Alan Barrell as a director on 2021-01-29
dot icon01/02/2021
Termination of appointment of Christine Ann Barrell as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr Paul Thomas Broomham as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr George Roland Thomas as a director on 2021-01-29
dot icon01/02/2021
Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 2021-01-29
dot icon01/02/2021
Termination of appointment of Kenneth Paul Morton as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr Daniel Stuart Duncan Steptoe as a director on 2021-01-29
dot icon01/02/2021
Cessation of Philip Alan Barrell as a person with significant control on 2021-01-29
dot icon01/02/2021
Notification of Alexander and Co Property Services Limited as a person with significant control on 2021-01-29
dot icon29/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/01/2018
Director's details changed for Kenneth Paul Morton on 2017-09-22
dot icon08/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon28/08/2014
Certificate of change of name
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon01/03/2010
Director's details changed for Philip Alan Barrell on 2010-01-08
dot icon01/03/2010
Director's details changed for Kenneth Paul Morton on 2010-01-08
dot icon01/03/2010
Director's details changed for Christine Ann Barrell on 2010-01-08
dot icon14/09/2009
Registered office changed on 14/09/2009 from 12 cornwall place high street buckingham MK18 1SB
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/03/2009
Return made up to 08/01/09; full list of members
dot icon25/11/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon19/11/2008
Return made up to 08/01/08; full list of members
dot icon18/11/2008
Director's change of particulars / kenneth morton / 01/01/2008
dot icon18/11/2008
Director's change of particulars / philip barrell / 01/01/2008
dot icon18/11/2008
Director and secretary's change of particulars / christine barrell / 01/01/2008
dot icon04/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/04/2007
Return made up to 08/01/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon13/04/2006
Return made up to 08/01/06; full list of members
dot icon20/12/2005
Registered office changed on 20/12/05 from: unit a bourton business centre manor farm buckinghamshire MK18 7DS
dot icon16/12/2005
Ad 07/10/05--------- £ si 100@1=100 £ ic 1000/1100
dot icon16/12/2005
New director appointed
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/03/2005
Return made up to 08/01/05; full list of members
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New secretary appointed;new director appointed
dot icon09/02/2004
Registered office changed on 09/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon08/01/2004
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
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
8
36.76K
-
0.00
-
-
2022
0
36.76K
-
0.00
-
-
2023
0
36.76K
-
0.00
-
-
2023
0
36.76K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
19/01/2024 - Present
206
Cook, Michael Brian
Director
19/01/2024 - Present
102
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
08/01/2004 - 08/01/2004
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
08/01/2004 - 08/01/2004
3353
Barrell, Philip Alan
Director
08/01/2004 - 29/01/2021
2

Persons with Significant Control

2
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 HOMES LIMITED

APPLE HOMES LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. 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 APPLE HOMES LIMITED?

toggle

APPLE HOMES LIMITED is currently Active. It was registered on 08/01/2004 .

Where is APPLE HOMES LIMITED located?

toggle

APPLE HOMES LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does APPLE HOMES LIMITED do?

toggle

APPLE HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for APPLE HOMES LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-30 with no updates.