APSLEY ASSETS LIMITED

Register to unlock more data on OkredoRegister

APSLEY ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07202428

Incorporation date

25/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/09/2025
Director's details changed for Mr John Courtenay Loosemore on 2025-09-24
dot icon24/09/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-24
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/05/2025
Director's details changed for Mrs Rebecca Claire Loosemore on 2025-05-21
dot icon21/05/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon22/07/2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr John Courtenay Loosemore on 2024-07-22
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon29/03/2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-29
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon08/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon02/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Satisfaction of charge 2 in full
dot icon05/11/2014
Satisfaction of charge 1 in full
dot icon25/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Auditor's resignation
dot icon12/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon28/03/2012
Registered office address changed from 19-23 High Street Kidlington Oxfordshire OX5 2DH on 2012-03-28
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/05/2011
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England on 2011-05-17
dot icon28/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon28/04/2011
Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 1DN United Kingdom on 2011-04-28
dot icon28/04/2011
Director's details changed for Mr John Courtenay Loosemore on 2011-03-25
dot icon28/04/2011
Director's details changed for Rebecca Claire Loosemore on 2011-03-25
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2010
Director's details changed for Rebecca Louise Loosemore on 2010-03-25
dot icon25/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+938.26 % *

* during past year

Cash in Bank

£153,061.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
244.26K
-
0.00
14.74K
-
2022
0
230.81K
-
0.00
153.06K
-
2022
0
230.81K
-
0.00
153.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

230.81K £Descended-5.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.06K £Ascended938.26 % *

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
Loosemore, John Courtenay
Director
25/03/2010 - Present
15
Loosemore, Rebecca Claire
Director
25/03/2010 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APSLEY ASSETS LIMITED

APSLEY ASSETS LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APSLEY ASSETS LIMITED?

toggle

APSLEY ASSETS LIMITED is currently Active. It was registered on 25/03/2010 .

Where is APSLEY ASSETS LIMITED located?

toggle

APSLEY ASSETS LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does APSLEY ASSETS LIMITED do?

toggle

APSLEY ASSETS 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 APSLEY ASSETS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.