APRICOT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APRICOT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871060

Incorporation date

04/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

London Court, London Road, Bracknell RG12 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/05/2025
Registered office address changed from The Old Courthouse London Road Ascot Berkshire SL5 7FL to London Court London Road Bracknell RG12 2UT on 2025-05-30
dot icon08/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon02/08/2017
Registration of charge 038710600010, created on 2017-08-02
dot icon24/04/2017
Second filing of the annual return made up to 2015-11-04
dot icon10/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Satisfaction of charge 2 in full
dot icon22/04/2016
Satisfaction of charge 1 in full
dot icon22/04/2016
Satisfaction of charge 5 in full
dot icon22/04/2016
Satisfaction of charge 4 in full
dot icon22/04/2016
Satisfaction of charge 038710600009 in full
dot icon22/04/2016
Satisfaction of charge 3 in full
dot icon22/04/2016
Satisfaction of charge 7 in full
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Gary John David Short on 2015-07-17
dot icon24/03/2015
Registration of charge 038710600009, created on 2015-03-13
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon16/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/04/2012
Previous accounting period shortened from 2012-12-31 to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon27/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/01/2010
Duplicate mortgage certificatecharge no:8
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon12/11/2009
Director's details changed for Russell Howell on 2009-11-12
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/11/2008
Return made up to 04/11/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 04/11/07; no change of members
dot icon04/10/2007
Amended accounts made up to 2006-12-31
dot icon13/09/2007
Amended accounts made up to 2006-12-31
dot icon28/08/2007
Registered office changed on 28/08/07 from: station works, lyndhurst road, ascot, berkshire SL5 9ED
dot icon02/07/2007
Particulars of mortgage/charge
dot icon29/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 04/11/06; full list of members
dot icon29/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/09/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon22/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 04/11/05; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/11/2004
Return made up to 04/11/04; full list of members
dot icon16/09/2004
Particulars of mortgage/charge
dot icon21/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon07/11/2003
Return made up to 04/11/03; full list of members
dot icon26/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon10/03/2003
Registered office changed on 10/03/03 from: the courtyard, high street, ascot, berkshire SL5 7HP
dot icon27/10/2002
Return made up to 04/11/02; full list of members
dot icon27/10/2002
Secretary's particulars changed;director's particulars changed
dot icon20/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 04/11/01; full list of members
dot icon18/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon22/11/2000
Return made up to 04/11/00; full list of members
dot icon13/05/2000
Particulars of mortgage/charge
dot icon14/12/1999
Registered office changed on 14/12/99 from: the courtyard, cloudsley, high street, ascot, berkshire SL5 7HP
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon13/12/1999
Registered office changed on 13/12/99 from: suite 17 city business centre, lower road, london, SE16 2XB
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon04/11/1999
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
30/10/2026
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)
2021
0
954.93K
-
0.00
48.61K
-
2022
0
1.09M
-
0.00
153.48K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Gary John David
Secretary
06/12/1999 - Present
4
Howell, Russell
Director
06/12/1999 - Present
6
Short, Gary John David
Director
06/12/1999 - Present
28

Persons with Significant Control

0

No PSC data available.

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 APRICOT PROPERTIES LIMITED

APRICOT PROPERTIES LIMITED is an(a) Active company incorporated on 04/11/1999 with the registered office located at London Court, London Road, Bracknell RG12 2UT. 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 APRICOT PROPERTIES LIMITED?

toggle

APRICOT PROPERTIES LIMITED is currently Active. It was registered on 04/11/1999 .

Where is APRICOT PROPERTIES LIMITED located?

toggle

APRICOT PROPERTIES LIMITED is registered at London Court, London Road, Bracknell RG12 2UT.

What does APRICOT PROPERTIES LIMITED do?

toggle

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

What is the latest filing for APRICOT PROPERTIES LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.