APSLEY HALL LIMITED

Register to unlock more data on OkredoRegister

APSLEY HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04538747

Incorporation date

18/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon12/05/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-12-31
dot icon02/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-02
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon20/09/2018
Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 2018-09-20
dot icon26/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon21/08/2017
Termination of appointment of Heide Marie Catto as a director on 2017-08-21
dot icon30/06/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon13/09/2016
Director's details changed for Mr James Catto on 2016-09-13
dot icon13/09/2016
Director's details changed for Heide Marie Catto on 2016-09-13
dot icon13/09/2016
Director's details changed for Mr Alexander Catto on 2016-09-13
dot icon13/09/2016
Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2016-09-13
dot icon30/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Appointment of Mr James Catto as a director
dot icon22/10/2013
Appointment of Mr Alexander Catto as a director
dot icon22/10/2013
Appointment of Mr Alexander Catto as a secretary
dot icon22/10/2013
Termination of appointment of Peter Brady as a director
dot icon22/10/2013
Termination of appointment of Peter Brady as a secretary
dot icon14/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon17/10/2011
Director's details changed for Peter Harris Brady on 2011-09-18
dot icon17/10/2011
Secretary's details changed for Peter Harris Brady on 2011-09-18
dot icon15/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/04/2011
Appointment of Heide Marie Catto as a director
dot icon14/04/2011
Termination of appointment of Alastair Catto as a director
dot icon14/04/2011
Registered office address changed from 1 Apsley Hall 55 Balaclava Road Surbiton Surrey KT6 5RT on 2011-04-14
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon21/09/2010
Director's details changed for Peter Harris Brady on 2010-09-18
dot icon21/09/2010
Director's details changed for Alastair Thomas Catto on 2010-09-18
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon23/09/2008
Return made up to 18/09/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 18/09/07; full list of members
dot icon18/10/2006
Return made up to 18/09/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 18/09/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/09/2004
Return made up to 18/09/04; full list of members
dot icon15/09/2003
Return made up to 18/09/03; full list of members
dot icon15/08/2003
Ad 13/05/03-24/05/03 £ si 99@1=99 £ ic 1/100
dot icon17/06/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon30/09/2002
Registered office changed on 30/09/02 from: 31 corsham street london N1 6DR
dot icon18/09/2002
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
18/09/2026
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)
2021
2
41.18K
-
0.00
-
-
2022
2
38.70K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catto, Alexander
Director
01/10/2013 - Present
-
Catto, James
Director
01/10/2013 - Present
-

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 HALL LIMITED

APSLEY HALL LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. 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 HALL LIMITED?

toggle

APSLEY HALL LIMITED is currently Active. It was registered on 18/09/2002 .

Where is APSLEY HALL LIMITED located?

toggle

APSLEY HALL LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does APSLEY HALL LIMITED do?

toggle

APSLEY HALL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for APSLEY HALL LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-18 with no updates.