APPLE TREE PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

APPLE TREE PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445021

Incorporation date

22/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Pear Tree Avenue, Long Ashton, Bristol BS41 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon03/06/2025
Notification of Katherine Maria Garner as a person with significant control on 2016-04-06
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/08/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon22/11/2022
Registration of charge 044450210012, created on 2022-11-17
dot icon18/11/2022
Registration of charge 044450210011, created on 2022-11-17
dot icon26/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon26/07/2022
Registered office address changed from , Wild Country Lane, Long Ashton, Bristol, BS41 9AG to 42 Pear Tree Avenue Long Ashton Bristol BS41 9FF on 2022-07-26
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/11/2021
Registration of charge 044450210010, created on 2021-11-09
dot icon04/06/2021
Change of details for a person with significant control
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon02/06/2021
Director's details changed for Mrs Katherine Maria Garner on 2021-06-02
dot icon02/06/2021
Change of details for Mr Andrew Clifford Garner as a person with significant control on 2021-06-02
dot icon02/06/2021
Director's details changed for Mr Andrew Andrew Garner on 2021-06-02
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon24/11/2020
Registration of charge 044450210009, created on 2020-11-20
dot icon24/11/2020
Registration of charge 044450210008, created on 2020-11-20
dot icon01/10/2020
Resolutions
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/04/2020
Amended micro company accounts made up to 2019-05-31
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon29/08/2019
Satisfaction of charge 044450210005 in full
dot icon23/08/2019
Registration of charge 044450210007, created on 2019-08-23
dot icon23/08/2019
Registration of charge 044450210006, created on 2019-08-23
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon27/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-05-31
dot icon21/02/2019
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon14/06/2018
Registration of charge 044450210005, created on 2018-06-08
dot icon11/06/2018
Satisfaction of charge 044450210004 in full
dot icon11/06/2018
Satisfaction of charge 044450210003 in full
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/10/2013
Satisfaction of charge 1 in full
dot icon04/10/2013
Registration of charge 044450210004
dot icon04/10/2013
Satisfaction of charge 2 in full
dot icon21/08/2013
Registration of charge 044450210003
dot icon08/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/08/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon26/08/2010
Director's details changed for Miss Katherine Maria Keogh on 2009-10-17
dot icon26/08/2010
Director's details changed for Andrew Garner on 2010-01-01
dot icon26/08/2010
Secretary's details changed for Miss Katherine Maria Keogh on 2009-10-17
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/09/2009
Compulsory strike-off action has been discontinued
dot icon15/09/2009
Return made up to 22/05/09; full list of members
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon14/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/06/2008
Return made up to 22/05/08; full list of members
dot icon24/06/2008
Director and secretary's change of particulars / katherine keogh / 22/04/2008
dot icon24/06/2008
Director's change of particulars / andrew garner / 24/04/2008
dot icon08/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/07/2007
Return made up to 22/05/07; no change of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon10/08/2006
Return made up to 22/05/06; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon27/06/2005
Return made up to 22/05/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon13/07/2004
Particulars of mortgage/charge
dot icon10/06/2004
Return made up to 22/05/04; full list of members
dot icon14/04/2004
Particulars of mortgage/charge
dot icon23/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon01/06/2003
Return made up to 22/05/03; full list of members
dot icon22/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+162.94 % *

* during past year

Cash in Bank

£79,715.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
406.62K
-
0.00
13.50K
-
2022
2
387.84K
-
0.00
30.32K
-
2023
2
382.96K
-
0.00
79.72K
-
2023
2
382.96K
-
0.00
79.72K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

382.96K £Descended-1.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.72K £Ascended162.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Andrew Clifford
Director
22/05/2002 - Present
2
Garner, Katherine Maria
Director
22/05/2002 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLE TREE PROPERTY GROUP LIMITED

APPLE TREE PROPERTY GROUP LIMITED is an(a) Active company incorporated on 22/05/2002 with the registered office located at 42 Pear Tree Avenue, Long Ashton, Bristol BS41 9FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLE TREE PROPERTY GROUP LIMITED?

toggle

APPLE TREE PROPERTY GROUP LIMITED is currently Active. It was registered on 22/05/2002 .

Where is APPLE TREE PROPERTY GROUP LIMITED located?

toggle

APPLE TREE PROPERTY GROUP LIMITED is registered at 42 Pear Tree Avenue, Long Ashton, Bristol BS41 9FF.

What does APPLE TREE PROPERTY GROUP LIMITED do?

toggle

APPLE TREE PROPERTY GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does APPLE TREE PROPERTY GROUP LIMITED have?

toggle

APPLE TREE PROPERTY GROUP LIMITED had 2 employees in 2023.

What is the latest filing for APPLE TREE PROPERTY GROUP LIMITED?

toggle

The latest filing was on 03/06/2025: Notification of Katherine Maria Garner as a person with significant control on 2016-04-06.