APSLEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

APSLEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954737

Incorporation date

23/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Upp Hall Farm, Salmons Lane, Colchester CO6 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon18/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon01/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon27/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon03/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon05/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon25/01/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon28/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon14/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon01/05/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon08/02/2018
Change of details for Mr Geoffrey Gilbert Dart as a person with significant control on 2018-02-02
dot icon08/02/2018
Registered office address changed from 103a Thirleby Road London SW1P 1HJ to Unit 3 Upp Hall Farm Salmons Lane Colchester CO6 1RY on 2018-02-08
dot icon07/02/2018
Director's details changed for Victoria Mary Berensen on 2018-02-02
dot icon07/02/2018
Director's details changed for Mr Geoffrey Gilbert Dart on 2018-02-02
dot icon07/02/2018
Change of details for Victoria Mary Berensen as a person with significant control on 2018-02-02
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon04/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon02/03/2017
Previous accounting period extended from 2016-12-31 to 2017-02-28
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon16/05/2016
Register(s) moved to registered office address 103a Thirleby Road London SW1P 1HJ
dot icon16/05/2016
Termination of appointment of Victoria Mary Berensen as a secretary on 2016-05-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon10/04/2015
Satisfaction of charge 1 in full
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon09/05/2012
Register(s) moved to registered inspection location
dot icon09/05/2012
Register inspection address has been changed
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Registered office address changed from 20 New Street Braintree Essex CM7 1ES England on 2011-09-29
dot icon05/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon14/10/2010
Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 2010-10-14
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon29/04/2010
Director's details changed for Victoria Mary Berensen on 2010-03-23
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 23/03/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 23/03/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/07/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 23/03/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/06/2006
Total exemption full accounts made up to 2004-12-31
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon03/05/2005
Return made up to 23/03/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/08/2004
Total exemption full accounts made up to 2002-12-31
dot icon25/05/2004
Return made up to 23/03/04; full list of members
dot icon08/12/2003
Registered office changed on 08/12/03 from: 35-37 fitzroy street london W1T 6DX
dot icon18/08/2003
Return made up to 23/03/03; full list of members
dot icon18/08/2003
Registered office changed on 18/08/03 from: 133 ebury street london SW1W 9QU
dot icon24/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 23/03/02; full list of members
dot icon23/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon23/04/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/04/2002
Registered office changed on 03/04/02 from: 81A dawes road london SW6 7DU
dot icon16/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
New director appointed
dot icon03/07/2001
Return made up to 23/03/01; full list of members
dot icon08/11/2000
Certificate of change of name
dot icon21/07/2000
New director appointed
dot icon13/07/2000
Registered office changed on 13/07/00 from: suite 203 28 old brompton road london SW7 3SS
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Registered office changed on 30/03/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon23/03/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
161.86K
-
0.00
1.03K
-
2022
1
127.41K
-
0.00
35.12K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dart, Geoffrey Gilbert
Director
03/08/2001 - Present
29
Berensen, Victoria Mary
Director
23/03/2000 - Present
5

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+
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 ESTATES LIMITED

APSLEY ESTATES LIMITED is an(a) Active company incorporated on 23/03/2000 with the registered office located at Unit 3 Upp Hall Farm, Salmons Lane, Colchester CO6 1RY. There are currently 2 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 ESTATES LIMITED?

toggle

APSLEY ESTATES LIMITED is currently Active. It was registered on 23/03/2000 .

Where is APSLEY ESTATES LIMITED located?

toggle

APSLEY ESTATES LIMITED is registered at Unit 3 Upp Hall Farm, Salmons Lane, Colchester CO6 1RY.

What does APSLEY ESTATES LIMITED do?

toggle

APSLEY ESTATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for APSLEY ESTATES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-23 with no updates.