APPLEGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APPLEGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01348316

Incorporation date

16/01/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Grosvenor Terrace, Grosvenor Terrace, Teignmouth TQ14 8NECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon14/11/2025
Director's details changed for Mr David Gordon Burgess on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr David Garland on 2025-11-14
dot icon30/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/09/2023
Registered office address changed from South View Hunsdon Road Torquay TQ1 1QB England to TQ14 8NE 6 Grosvenor Terrace Teignmouth TQ14 8NE on 2023-09-21
dot icon21/09/2023
Registered office address changed from TQ14 8NE 6 Grosvenor Terrace Teignmouth TQ14 8NE England to 6 Grosvenor Terrace Grosvenor Terrace Teignmouth TQ14 8NE on 2023-09-21
dot icon15/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon16/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/08/2020
Appointment of Mr David Garland as a director on 2020-02-01
dot icon30/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon02/07/2019
Registered office address changed from Rydal Court Hunsdon Road Torquay TQ1 1QB England to South View Hunsdon Road Torquay TQ1 1QB on 2019-07-02
dot icon07/09/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/05/2018
Registered office address changed from 23 Longhill Road Ovingdean Sussex BN2 7BF to Rydal Court Hunsdon Road Torquay TQ1 1QB on 2018-05-10
dot icon01/09/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon24/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon12/08/2014
Appointment of Mr David Garland as a secretary on 2014-08-10
dot icon12/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon21/10/2010
Termination of appointment of William Ricketts as a secretary
dot icon27/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/08/2009
Return made up to 29/07/09; full list of members
dot icon16/09/2008
Return made up to 29/07/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/09/2007
Return made up to 29/07/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/09/2006
Return made up to 29/07/06; full list of members
dot icon14/09/2005
Return made up to 29/07/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon10/08/2004
Return made up to 29/07/04; full list of members
dot icon11/08/2003
Return made up to 29/07/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon23/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon22/07/2002
Return made up to 29/07/02; full list of members
dot icon06/03/2002
Particulars of mortgage/charge
dot icon21/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon25/07/2001
Return made up to 29/07/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-01-31
dot icon21/09/2000
Return made up to 29/07/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon02/08/1999
Return made up to 29/07/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-01-31
dot icon17/08/1998
Return made up to 29/07/98; no change of members
dot icon04/08/1997
Return made up to 29/07/97; no change of members
dot icon28/07/1997
Full accounts made up to 1997-01-31
dot icon29/10/1996
Full accounts made up to 1996-01-31
dot icon14/08/1996
Return made up to 29/07/96; full list of members
dot icon04/09/1995
Full accounts made up to 1995-01-31
dot icon04/09/1995
Return made up to 29/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1994-01-31
dot icon17/08/1994
Return made up to 29/07/94; no change of members
dot icon15/10/1993
Accounts for a small company made up to 1993-01-31
dot icon28/07/1993
Return made up to 29/07/93; full list of members
dot icon24/11/1992
Full accounts made up to 1992-01-31
dot icon08/10/1992
Return made up to 29/07/92; no change of members
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon21/01/1992
Full accounts made up to 1991-01-31
dot icon26/11/1991
Return made up to 29/07/91; no change of members
dot icon07/09/1990
Full accounts made up to 1990-01-31
dot icon07/09/1990
Return made up to 29/07/90; full list of members
dot icon16/02/1990
Declaration of satisfaction of mortgage/charge
dot icon17/11/1989
Declaration of satisfaction of mortgage/charge
dot icon17/11/1989
Declaration of satisfaction of mortgage/charge
dot icon17/11/1989
Declaration of satisfaction of mortgage/charge
dot icon17/11/1989
Declaration of satisfaction of mortgage/charge
dot icon26/10/1989
Full accounts made up to 1989-01-31
dot icon26/10/1989
Return made up to 26/10/89; full list of members
dot icon01/08/1989
Particulars of mortgage/charge
dot icon26/05/1989
Particulars of mortgage/charge
dot icon26/05/1989
Particulars of mortgage/charge
dot icon29/04/1989
Particulars of mortgage/charge
dot icon24/11/1988
Particulars of mortgage/charge
dot icon05/09/1988
Accounts for a small company made up to 1988-01-31
dot icon01/09/1988
Particulars of mortgage/charge
dot icon26/08/1988
Return made up to 12/08/88; full list of members
dot icon27/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon30/01/1988
Particulars of mortgage/charge
dot icon19/06/1987
Return made up to 31/05/87; full list of members
dot icon18/06/1987
Full accounts made up to 1987-01-31
dot icon19/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Particulars of mortgage/charge
dot icon26/08/1986
Particulars of mortgage/charge
dot icon10/07/1986
Full accounts made up to 1986-01-31
dot icon10/07/1986
Return made up to 01/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-44.81 % *

* during past year

Cash in Bank

£56,434.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
651.10K
-
0.00
135.55K
-
2022
1
681.05K
-
0.00
102.25K
-
2023
1
656.23K
-
0.00
56.43K
-
2023
1
656.23K
-
0.00
56.43K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

656.23K £Descended-3.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.43K £Descended-44.81 % *

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
Garland, David
Director
01/02/2020 - Present
-
Garland, David
Secretary
10/08/2014 - Present
-

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+
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 APPLEGATE PROPERTIES LIMITED

APPLEGATE PROPERTIES LIMITED is an(a) Active company incorporated on 16/01/1978 with the registered office located at 6 Grosvenor Terrace, Grosvenor Terrace, Teignmouth TQ14 8NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEGATE PROPERTIES LIMITED?

toggle

APPLEGATE PROPERTIES LIMITED is currently Active. It was registered on 16/01/1978 .

Where is APPLEGATE PROPERTIES LIMITED located?

toggle

APPLEGATE PROPERTIES LIMITED is registered at 6 Grosvenor Terrace, Grosvenor Terrace, Teignmouth TQ14 8NE.

What does APPLEGATE PROPERTIES LIMITED do?

toggle

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

How many employees does APPLEGATE PROPERTIES LIMITED have?

toggle

APPLEGATE PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for APPLEGATE PROPERTIES LIMITED?

toggle

The latest filing was on 14/11/2025: Director's details changed for Mr David Gordon Burgess on 2025-11-14.