APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993792

Incorporation date

09/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Applegarth Gardens Banks Lane, Riddlesden, Keighley, West Yorkshire BD20 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon05/03/2026
Appointment of Mr Darren Longbottom as a director on 2026-03-05
dot icon26/01/2026
Appointment of Mrs Layann Laban as a director on 2026-01-26
dot icon12/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Termination of appointment of Susan Sanderson as a director on 2025-01-03
dot icon09/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon01/08/2024
Termination of appointment of Nigel Simons as a director on 2024-07-20
dot icon05/04/2024
Micro company accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Director's details changed for Mr Trevor James Benson on 2022-12-20
dot icon29/12/2022
Appointment of Mr Stephen Lill as a director on 2022-12-29
dot icon29/12/2022
Director's details changed for Mr Trevor James Benson on 2022-12-20
dot icon28/12/2022
Director's details changed for Mrs Christine Dorothy Sharp on 2022-12-15
dot icon27/12/2022
Termination of appointment of Beverley Karen Venyige as a director on 2022-12-20
dot icon27/12/2022
Termination of appointment of Betty Greenwood as a director on 2022-12-20
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2019
Appointment of Mr Nigel Simons as a director on 2019-12-20
dot icon29/12/2019
Termination of appointment of Valerie Jean Elsworth as a director on 2019-12-20
dot icon15/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Appointment of Mrs Valerie Jean Elsworth as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Robert William Gallagher as a director on 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/05/2018
Director's details changed for Mr Trevor James Benson on 2018-05-29
dot icon29/05/2018
Registered office address changed from 7 Clifford Court, Scampston Drive East Ardsley Wakefield England WF3 2FT England to 1 Applegarth Gardens Banks Lane Riddlesden Keighley West Yorkshire BD20 5BN on 2018-05-29
dot icon06/02/2018
Appointment of Mrs Beverley Karen Venyige as a director on 2018-01-26
dot icon06/02/2018
Termination of appointment of Janet Mary Alvey as a director on 2018-01-26
dot icon12/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Appointment of Mr Trevor James Benson as a secretary on 2017-04-27
dot icon28/04/2017
Appointment of Mrs Christine Dorothy Sharp as a director on 2017-04-27
dot icon28/04/2017
Appointment of Miss Janet Mary Alvey as a director on 2017-04-27
dot icon28/04/2017
Appointment of Mrs Susan Sanderson as a director on 2017-04-27
dot icon28/04/2017
Appointment of Mr Robert William Gallagher as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Mark Anthony Bortlik as a director on 2017-04-27
dot icon28/04/2017
Director's details changed for Mr Trevor James Benson on 2017-04-27
dot icon23/01/2017
Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to 7 Clifford Court, Scampston Drive East Ardsley Wakefield England WF3 2FT on 2017-01-23
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2016-08-24
dot icon17/12/2015
Termination of appointment of Janet Mary Alvey as a director on 2015-12-10
dot icon11/11/2015
Annual return made up to 2015-11-09 no member list
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-09 no member list
dot icon03/12/2014
Appointment of Janet Mary Alvey as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of Violet Dunn as a director on 2014-12-03
dot icon03/12/2014
Appointment of Mark Anthony Bortlik as a director on 2014-12-03
dot icon03/12/2014
Appointment of Mr Trevor James Benson as a director on 2014-12-03
dot icon03/12/2014
Director's details changed for Mrs Betty Greenwood on 2014-12-03
dot icon24/11/2014
Appointment of Inspired Secretarial Services Limited as a secretary on 2014-11-01
dot icon24/11/2014
Registered office address changed from C/O Benjamin Bentley & Partners 19 Salem Street Bradford West Yorkshire BD1 4QH England to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 2014-11-24
dot icon04/11/2014
Termination of appointment of James Steven Oddy as a director on 2014-10-17
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2014
Registered office address changed from 14 Rishworth Street Wakefield West Yorkshire WF1 3BY on 2014-01-15
dot icon18/11/2013
Termination of appointment of Stuart Murray as a director
dot icon12/11/2013
Annual return made up to 2013-11-09 no member list
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2013
Appointment of Mr James Steven Oddy as a director
dot icon05/12/2012
Termination of appointment of John Bowman as a director
dot icon12/11/2012
Annual return made up to 2012-11-09 no member list
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-09 no member list
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-09 no member list
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/05/2010
Appointment of Mr John Austin James Bowman as a director
dot icon30/11/2009
Annual return made up to 2009-11-09 no member list
dot icon25/11/2009
Director's details changed for Betty Greenwood on 2009-11-25
dot icon25/11/2009
Director's details changed for Violet Dunn on 2009-11-25
dot icon25/11/2009
Registered office address changed from 14 Rishworth Street Wakefield West Yorkshire WF1 3BY on 2009-11-25
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/07/2009
Accounts for a dormant company made up to 2007-12-31
dot icon29/05/2009
Compulsory strike-off action has been discontinued
dot icon28/05/2009
Annual return made up to 09/11/08
dot icon18/05/2009
Registered office changed on 18/05/2009 from croftlands, heights lane eldwick bingley west yorkshire BD16 3AH
dot icon04/05/2009
Director appointed stuart lewis murray
dot icon12/03/2009
Director appointed betty greenwood
dot icon27/02/2009
Director appointed violet dunn
dot icon06/02/2009
Appointment terminated director john totty
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon16/10/2008
Appointment terminated secretary beverley totty
dot icon11/12/2007
Annual return made up to 09/11/07
dot icon06/06/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Registered office changed on 16/05/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/11/2006
Certificate of change of name
dot icon09/11/2006
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
09/11/2026
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
10.73K
-
0.00
-
-
2022
0
14.61K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2014 - 24/08/2016
17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/11/2006 - 15/05/2007
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/11/2006 - 15/05/2007
12820
Totty, John Andrew
Director
15/05/2007 - 05/02/2009
6
Oddy, James Steven
Director
03/09/2013 - 17/10/2014
25

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+
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 APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED

APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at 1 Applegarth Gardens Banks Lane, Riddlesden, Keighley, West Yorkshire BD20 5BN. There are currently 6 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 APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED?

toggle

APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/2006 .

Where is APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED located?

toggle

APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED is registered at 1 Applegarth Gardens Banks Lane, Riddlesden, Keighley, West Yorkshire BD20 5BN.

What does APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED do?

toggle

APPLEGARTH GARDEN MANAGEMENT COMPANY 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 APPLEGARTH GARDEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Darren Longbottom as a director on 2026-03-05.