APPLE RIDGE GARDENS LIMITED

Register to unlock more data on OkredoRegister

APPLE RIDGE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13057055

Incorporation date

02/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 9 Apple Ridge Gardens, Ash Lane, Down Hatherley, Gloucester GL2 9GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2020)
dot icon20/04/2026
Appointment of Mrs Philomena Mary Evans as a director on 2026-04-15
dot icon20/04/2026
Appointment of Mrs Valerie Ann Scaife as a director on 2026-04-15
dot icon16/04/2026
Appointment of Mrs Elena Maureen Pugh as a director on 2026-04-15
dot icon16/04/2026
Secretary's details changed for Mrs Melanie Jayne Nash on 2026-04-15
dot icon13/04/2026
Termination of appointment of Fitch Taylor Johnson as a secretary on 2026-03-23
dot icon13/04/2026
Appointment of Mrs Melanie Jayne Nash as a secretary on 2026-03-24
dot icon13/04/2026
Registered office address changed from C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England to C/O 9 Apple Ridge Gardens Ash Lane Down Hatherley Gloucester GL2 9GH on 2026-04-13
dot icon29/01/2026
Cessation of Cape Homes Limited as a person with significant control on 2023-01-31
dot icon29/01/2026
Notification of Melanie Jayne Nash as a person with significant control on 2025-12-16
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Registered office address changed from C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on 2025-04-02
dot icon02/04/2025
Termination of appointment of Fraser Allen Limited as a secretary on 2025-01-31
dot icon02/04/2025
Appointment of Fitch Taylor Johnson as a secretary on 2025-02-01
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/06/2024
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on 2024-06-27
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon20/11/2023
Micro company accounts made up to 2022-12-31
dot icon03/06/2023
Secretary's details changed for Fraser Allen Limited on 2023-06-03
dot icon11/05/2023
Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol Avon BS48 4DJ United Kingdom to 35 Argyle Street Swindon SN2 8AS on 2023-05-11
dot icon11/05/2023
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to 35 Argyle Street Swindon SN2 8AS on 2023-05-11
dot icon10/03/2023
Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol Avon BS48 4DJ on 2023-03-10
dot icon10/03/2023
Termination of appointment of Cmg Leasehold Management Limited as a secretary on 2023-02-28
dot icon10/03/2023
Appointment of Fraser Allen Limited as a secretary on 2023-03-01
dot icon21/12/2022
Appointment of Mrs Maureen Pamela Powell as a director on 2022-12-08
dot icon05/12/2022
Appointment of Mr Alan Jordan as a director on 2022-11-22
dot icon05/12/2022
Termination of appointment of Marie-Claire August Louise Godbert as a director on 2022-11-22
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/09/2022
Appointment of Mrs Melanie Jayne Nash as a director on 2022-09-13
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Appointment of Mrs Marie-Claire August Louise Godbert as a director on 2022-09-13
dot icon13/09/2022
Termination of appointment of Mark Anthony Holland as a director on 2022-08-31
dot icon13/09/2022
Registered office address changed from Victoria House Churchill Road Leckhampton Cheltenham Gloucestershire GL53 7EG United Kingdom to 134 Cheltenham Road Gloucester GL2 0LY on 2022-09-13
dot icon13/05/2022
Appointment of Cmg Leasehold Management Limited as a secretary on 2022-05-13
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon02/12/2020
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
01/12/2026
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
6.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
10308481
Corporate Secretary
01/03/2023 - 31/01/2025
33
CMG LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
13/05/2022 - 28/02/2023
90
Holland, Mark Anthony
Director
02/12/2020 - 31/08/2022
63
Mrs Melanie Jayne Nash
Director
13/09/2022 - Present
-
Jordan, Alan
Director
22/11/2022 - Present
-

Persons with Significant Control

3
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 RIDGE GARDENS LIMITED

APPLE RIDGE GARDENS LIMITED is an(a) Active company incorporated on 02/12/2020 with the registered office located at C/O 9 Apple Ridge Gardens, Ash Lane, Down Hatherley, Gloucester GL2 9GH. There are currently 3 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 RIDGE GARDENS LIMITED?

toggle

APPLE RIDGE GARDENS LIMITED is currently Active. It was registered on 02/12/2020 .

Where is APPLE RIDGE GARDENS LIMITED located?

toggle

APPLE RIDGE GARDENS LIMITED is registered at C/O 9 Apple Ridge Gardens, Ash Lane, Down Hatherley, Gloucester GL2 9GH.

What does APPLE RIDGE GARDENS LIMITED do?

toggle

APPLE RIDGE GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for APPLE RIDGE GARDENS LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mrs Philomena Mary Evans as a director on 2026-04-15.