APPLYSAFE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

APPLYSAFE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03378102

Incorporation date

29/05/1997

Size

-

Contacts

Registered address

Registered address

Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon13/03/2019
Bona Vacantia disclaimer
dot icon25/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2015
First Gazette notice for compulsory strike-off
dot icon16/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon24/09/2013
Compulsory strike-off action has been discontinued
dot icon23/09/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Nilesh Patel as a director on 2012-07-26
dot icon23/09/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/07/2010
Termination of appointment of Malvi Shah as a director
dot icon08/07/2010
Termination of appointment of Malvi Shah as a secretary
dot icon20/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon20/06/2010
Director's details changed for Malvi Tania Shah on 2010-05-30
dot icon20/06/2010
Director's details changed for Dr Nilesh Patel on 2010-05-30
dot icon20/06/2010
Director's details changed for Meera Patel on 2010-05-30
dot icon11/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/07/2009
Return made up to 30/05/09; full list of members
dot icon18/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/12/2008
Director appointed nilesh patel
dot icon16/12/2008
Appointment terminated director anjli patel
dot icon20/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/06/2008
Return made up to 30/05/08; full list of members
dot icon13/05/2008
Appointment terminated director frank greenwood
dot icon26/09/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon08/08/2007
Return made up to 30/05/07; no change of members
dot icon14/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/08/2006
Return made up to 30/05/06; full list of members
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
New secretary appointed;new director appointed
dot icon31/05/2006
New director appointed
dot icon15/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/07/2005
Return made up to 30/05/05; full list of members
dot icon06/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon23/06/2004
Return made up to 30/05/04; full list of members
dot icon23/01/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon23/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon05/06/2003
Return made up to 30/05/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/07/2002
Return made up to 30/05/02; full list of members
dot icon08/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/06/2001
Full accounts made up to 2000-09-30
dot icon25/06/2001
Return made up to 30/05/01; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon21/06/2000
Return made up to 30/05/00; full list of members
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Secretary resigned;director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon07/07/1999
Return made up to 30/05/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-09-30
dot icon17/08/1998
Return made up to 30/05/98; full list of members
dot icon05/08/1997
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon19/07/1997
Memorandum and Articles of Association
dot icon17/07/1997
Resolutions
dot icon17/07/1997
£ nc 100/90 25/06/97
dot icon15/07/1997
Ad 10/07/97--------- £ si 8@1=8 £ ic 2/10
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New secretary appointed;new director appointed
dot icon13/07/1997
Registered office changed on 14/07/97 from: 1 mitchell laneuse bristol BS1 6BU
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Secretary resigned;director resigned
dot icon09/07/1997
Resolutions
dot icon29/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Neville William
Secretary
24/06/1997 - 12/09/1999
12
Hutchinson, Neville William
Director
24/06/1997 - 12/09/1999
14
Gallagher, Daniel Paul
Director
24/06/1997 - 12/09/1999
134
INSTANT COMPANIES LIMITED
Nominee Director
29/05/1997 - 24/06/1997
43699
SWIFT INCORPORATIONS LIMITED
Nominee Director
29/05/1997 - 24/06/1997
99599

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLYSAFE PROPERTY MANAGEMENT LIMITED

APPLYSAFE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/05/1997 with the registered office located at Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLYSAFE PROPERTY MANAGEMENT LIMITED?

toggle

APPLYSAFE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/05/1997 and dissolved on 25/05/2015.

Where is APPLYSAFE PROPERTY MANAGEMENT LIMITED located?

toggle

APPLYSAFE PROPERTY MANAGEMENT LIMITED is registered at Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ.

What does APPLYSAFE PROPERTY MANAGEMENT LIMITED do?

toggle

APPLYSAFE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APPLYSAFE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2019: Bona Vacantia disclaimer.