APPLECOURT LIMITED

Register to unlock more data on OkredoRegister

APPLECOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02914270

Incorporation date

30/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Haven Road, Canford Cliffs, Poole, Dorset BH13 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1994)
dot icon26/03/2026
Cessation of Bryan Sydney Townsend as a person with significant control on 2025-05-24
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon23/09/2025
Termination of appointment of Bryan Sydney Townsend as a director on 2025-05-24
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Termination of appointment of Lynn Jane Barham as a director on 2023-11-16
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon23/09/2020
Statement of company's objects
dot icon23/09/2020
Memorandum and Articles of Association
dot icon23/09/2020
Resolutions
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon23/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon28/06/2018
Director's details changed for Mrs Lynn Barham on 2018-06-28
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon16/02/2018
Appointment of Mrs Lynn Barham as a director on 2018-02-01
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Betty Eileen Townsend as a director on 2014-11-16
dot icon01/04/2015
Termination of appointment of Betty Eileen Townsend as a director on 2014-11-16
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Registration of charge 029142700012
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Registration of charge 029142700011
dot icon21/05/2013
Satisfaction of charge 1 in full
dot icon21/05/2013
Satisfaction of charge 9 in full
dot icon21/05/2013
Satisfaction of charge 10 in full
dot icon21/05/2013
Satisfaction of charge 5 in full
dot icon21/05/2013
Satisfaction of charge 6 in full
dot icon21/05/2013
Satisfaction of charge 7 in full
dot icon21/05/2013
Satisfaction of charge 8 in full
dot icon21/05/2013
Satisfaction of charge 2 in full
dot icon21/05/2013
Satisfaction of charge 3 in full
dot icon21/05/2013
Satisfaction of charge 4 in full
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon02/04/2012
Secretary's details changed for Mrs Sally Anne Carmichael on 2012-03-30
dot icon02/04/2012
Director's details changed for Mrs Sally Anne Carmichael on 2012-03-30
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon31/03/2010
Director's details changed for Nicholas John Townsend on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Bryan Sydney Townsend on 2010-03-31
dot icon31/03/2010
Director's details changed for Sally Anne Carmichael on 2010-03-31
dot icon31/03/2010
Director's details changed for Betty Eileen Townsend on 2010-03-31
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 30/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 30/03/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 30/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 30/03/06; full list of members
dot icon24/02/2006
Resolutions
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 30/03/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2004
Particulars of mortgage/charge
dot icon06/08/2004
Miscellaneous
dot icon11/05/2004
Return made up to 30/03/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/04/2003
Return made up to 30/03/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/01/2003
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon22/06/2002
Particulars of mortgage/charge
dot icon30/04/2002
Return made up to 30/03/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-03-31
dot icon01/05/2001
Return made up to 30/03/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
Return made up to 30/03/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/07/1999
Particulars of mortgage/charge
dot icon17/05/1999
Particulars of mortgage/charge
dot icon25/04/1999
Return made up to 30/03/99; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon23/04/1998
Return made up to 30/03/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon10/04/1997
Return made up to 30/03/97; no change of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
Particulars of mortgage/charge
dot icon13/05/1996
Particulars of mortgage/charge
dot icon26/04/1996
Return made up to 30/03/96; no change of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon03/05/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Memorandum and Articles of Association
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon01/08/1994
Ad 03/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon22/06/1994
Registered office changed on 22/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/06/1994
New secretary appointed;new director appointed
dot icon22/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1994
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
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
2.46M
-
0.00
1.76M
-
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/03/1994 - 02/05/1994
16011
London Law Services Limited
Nominee Director
29/03/1994 - 02/05/1994
15403
Townsend, Bryan Sydney
Director
03/05/1994 - 24/05/2025
8
Mr Nicholas John Townsend
Director
03/05/1994 - Present
2
Crawford, Sally Anne
Director
03/05/1994 - 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+
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 APPLECOURT LIMITED

APPLECOURT LIMITED is an(a) Active company incorporated on 30/03/1994 with the registered office located at 14a Haven Road, Canford Cliffs, Poole, Dorset BH13 7LP. 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 APPLECOURT LIMITED?

toggle

APPLECOURT LIMITED is currently Active. It was registered on 30/03/1994 .

Where is APPLECOURT LIMITED located?

toggle

APPLECOURT LIMITED is registered at 14a Haven Road, Canford Cliffs, Poole, Dorset BH13 7LP.

What does APPLECOURT LIMITED do?

toggle

APPLECOURT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for APPLECOURT LIMITED?

toggle

The latest filing was on 26/03/2026: Cessation of Bryan Sydney Townsend as a person with significant control on 2025-05-24.