APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434383

Incorporation date

25/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon11/03/2022
Appointment of Miss Jade Victoria Flint as a director on 2022-03-11
dot icon08/02/2022
Termination of appointment of Callum Joseph O'neill as a director on 2021-08-25
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon03/10/2019
Director's details changed for Susan Patricia Addis on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Callum Joseph O'neill on 2019-10-03
dot icon03/10/2019
Registered office address changed from C/O John Mortimer Property Management Bagshot Road Bracknell, Berks RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Michael Stephen O'neill on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Mortimer Secretaries Ltd. on 2019-10-03
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon07/01/2019
Appointment of Mr Michael Stephen O'neill as a director on 2019-01-02
dot icon07/01/2019
Appointment of Mr Callum Joseph O'neill as a director on 2019-01-02
dot icon15/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon13/03/2017
Termination of appointment of Andrew Glover as a director on 2016-12-13
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-23 no member list
dot icon28/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-23 no member list
dot icon11/03/2015
Termination of appointment of Christopher Robson as a director on 2013-08-06
dot icon21/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of David Harris as a director
dot icon23/05/2014
Annual return made up to 2014-05-23 no member list
dot icon23/05/2014
Director's details changed for Christopher Robson on 2013-03-11
dot icon23/05/2014
Director's details changed for David Morris Harris on 2013-06-12
dot icon06/08/2013
Appointment of Susan Addis as a director
dot icon31/07/2013
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 2013-07-31
dot icon31/07/2013
Termination of appointment of a secretary
dot icon25/07/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon25/07/2013
Appointment of Mortimer Secretaries Ltd. as a secretary
dot icon19/07/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2013-07-19
dot icon28/05/2013
Annual return made up to 2013-05-23 no member list
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2012
Annual return made up to 2012-05-23 no member list
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/05/2011
Annual return made up to 2011-05-23 no member list
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Appointment of Mr Andrew Glover as a director
dot icon07/04/2011
Appointment of Mr Benjamin Mono as a director
dot icon08/03/2011
Termination of appointment of Susan Addis as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon26/05/2010
Annual return made up to 2010-05-23 no member list
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/05/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon25/05/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon02/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/05/2009
Annual return made up to 23/05/09
dot icon27/11/2008
Director appointed david morris harris
dot icon02/07/2008
Appointment terminated secretary andertons LIMITED
dot icon02/07/2008
Secretary appointed hml company secretarial services
dot icon23/06/2008
Annual return made up to 23/05/08
dot icon20/06/2008
Appointment terminated director bahadurali karim
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Annual return made up to 25/04/08
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Annual return made up to 25/04/07
dot icon14/03/2007
Registered office changed on 14/03/07 from: bellway house london road merstham surrey RH1 3YU
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
Annual return made up to 25/04/06
dot icon10/11/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Secretary resigned;director resigned
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New secretary appointed;new director appointed
dot icon25/04/2005
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
13/11/2026
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)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Michael Stephen
Director
02/01/2019 - Present
7
Mono, Benjamin
Director
23/02/2011 - Present
1
Flint, Jade Victoria
Director
11/03/2022 - Present
-
Addis, Susan Patricia
Director
30/07/2013 - 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+
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 APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED

APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 4 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 APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED?

toggle

APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/2005 .

Where is APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED located?

toggle

APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED do?

toggle

APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.