APSLEY HOUSE CAPITAL PLC

Register to unlock more data on OkredoRegister

APSLEY HOUSE CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09352537

Incorporation date

12/12/2014

Size

Full

Contacts

Registered address

Registered address

2nd Floor 17 Grosvenor Street, London, London W1K 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2014)
dot icon05/02/2026
Confirmation statement made on 2025-12-12 with updates
dot icon24/09/2025
Full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2024-12-12 with updates
dot icon20/09/2024
Full accounts made up to 2024-03-31
dot icon30/07/2024
Registration of charge 093525370013, created on 2024-07-26
dot icon31/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon02/11/2023
Registration of charge 093525370012, created on 2023-10-31
dot icon26/09/2023
Full accounts made up to 2023-03-31
dot icon26/04/2023
Change of details for Apsley House Holdings Limited as a person with significant control on 2022-07-01
dot icon26/04/2023
Director's details changed for Mr Gerard Nock on 2022-07-01
dot icon26/04/2023
Director's details changed for Mr Carl Robin Norstrom on 2022-07-01
dot icon26/04/2023
Director's details changed for Mr Ross Kevin Hyett on 2023-02-13
dot icon31/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon01/07/2022
Registered office address changed from 6 Grosvenor Street London London W1K 4PZ England to 2nd Floor 17 Grosvenor Street London London W1K 4QG on 2022-07-01
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon16/09/2021
Full accounts made up to 2021-03-31
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon17/12/2020
Secretary's details changed for Mrs Rosemary Massoudi on 2020-12-14
dot icon17/12/2020
Appointment of Mrs Rosemary Massoudi as a secretary on 2020-12-01
dot icon17/12/2020
Termination of appointment of Gerard Nock as a secretary on 2020-12-01
dot icon17/09/2020
Registration of charge 093525370011, created on 2020-09-11
dot icon20/08/2020
Registration of charge 093525370010, created on 2020-08-17
dot icon23/12/2019
Registration of charge 093525370009, created on 2019-12-20
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon20/12/2019
Notification of Apsley House Holdings Limited as a person with significant control on 2019-08-21
dot icon20/12/2019
Cessation of Gerard Nock as a person with significant control on 2019-08-21
dot icon20/12/2019
Cessation of Ross Kevin Hyett as a person with significant control on 2019-08-21
dot icon14/10/2019
Registration of charge 093525370008, created on 2019-10-08
dot icon30/09/2019
Full accounts made up to 2019-03-31
dot icon16/07/2019
Registration of charge 093525370007, created on 2019-07-12
dot icon01/05/2019
Registration of charge 093525370005, created on 2019-04-26
dot icon01/05/2019
Registration of charge 093525370006, created on 2019-04-26
dot icon21/02/2019
Resolutions
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon10/10/2018
Registration of charge 093525370004, created on 2018-10-05
dot icon09/10/2018
Registration of charge 093525370003, created on 2018-10-05
dot icon13/09/2018
Full accounts made up to 2018-03-31
dot icon25/07/2018
Registration of charge 093525370002, created on 2018-07-20
dot icon15/06/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon05/09/2017
Termination of appointment of Melanie Smith as a director on 2017-05-03
dot icon30/08/2017
Secretary's details changed for Mr Gerard Nock on 2017-08-30
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Director's details changed for Mr Carl Robin Norstrom on 2017-08-02
dot icon02/08/2017
Director's details changed for Mr Gerard Nock on 2017-08-02
dot icon26/07/2017
Change of details for Mr Gerard Nock as a person with significant control on 2017-07-26
dot icon26/07/2017
Notification of Ross Kevin Hyett as a person with significant control on 2017-07-01
dot icon23/06/2017
Registration of charge 093525370001, created on 2017-06-20
dot icon02/06/2017
Re-registration of Memorandum and Articles
dot icon02/06/2017
Certificate of re-registration from Private to Public Limited Company
dot icon02/06/2017
Balance Sheet
dot icon02/06/2017
Auditor's report
dot icon02/06/2017
Auditor's statement
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Re-registration from a private company to a public company
dot icon04/05/2017
Director's details changed for Mr Ross Kevin Hyett on 2017-05-04
dot icon04/05/2017
Appointment of Mr Ross Kevin Hyett as a director on 2017-05-03
dot icon11/01/2017
Director's details changed for Mr Carl Robin Norstrom on 2017-01-11
dot icon11/01/2017
Director's details changed for Ms Melanie Smith on 2017-01-11
dot icon11/01/2017
Appointment of Ms Melanie Smith as a director on 2017-01-06
dot icon11/01/2017
Appointment of Mr Carl Robin Norstrom as a director on 2017-01-06
dot icon11/01/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon21/12/2016
Registered office address changed from 8/10 South Street Epsom Surrey KT18 7PF to 6 Grosvenor Street London London W1K 4PZ on 2016-12-21
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon12/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-73.09 % *

* during past year

Cash in Bank

£476,547.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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
7
12.06M
-
0.00
1.44M
-
2022
8
11.41M
-
0.00
1.77M
-
2023
8
12.39M
-
3.19M
476.55K
-
2023
8
12.39M
-
3.19M
476.55K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

12.39M £Ascended8.57 % *

Total Assets(GBP)

-

Turnover(GBP)

3.19M £Ascended- *

Cash in Bank(GBP)

476.55K £Descended-73.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ross Kevin Hyett
Director
03/05/2017 - Present
76
Mr Gerard Nock
Director
12/12/2014 - Present
152
Smith, Melanie
Director
06/01/2017 - 03/05/2017
15
Norstrom, Carl Robin
Director
06/01/2017 - Present
18
Nock, Gerard
Secretary
12/12/2014 - 01/12/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

59
J.E.G. FARMS LIMITEDFold Hill, Fold Hill Old Leake, Boston, Lincolnshire PE22 9PJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01805914

Reg. date:

04/04/1984

Turnover:

-

No. of employees:

7
THANET EARTH PEPPERS LIMITEDThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent TN12 6UT
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06554305

Reg. date:

03/04/2008

Turnover:

-

No. of employees:

7
FLATPACKUK LIMITEDHanleaze House,, 13 Harbury Road, Bristol BS9 4PN
Active

Category:

Manufacture of plastic packing goods

Comp. code:

12113255

Reg. date:

19/07/2019

Turnover:

-

No. of employees:

7
JCM EUROPE (UK) LIMITEDCo-Space Milton Keynes Elder House West, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LR
Active

Category:

Manufacture of telegraph and telephone apparatus and equipment

Comp. code:

05169578

Reg. date:

02/07/2004

Turnover:

-

No. of employees:

6
LOU-ED CONSULTANTS LIMITEDUnit 1.02 Great House, Redwall Close Dinnington, Sheffield S25 3QA
Active

Category:

Other manufacturing n.e.c.

Comp. code:

03842728

Reg. date:

16/09/1999

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About APSLEY HOUSE CAPITAL PLC

APSLEY HOUSE CAPITAL PLC is an(a) Active company incorporated on 12/12/2014 with the registered office located at 2nd Floor 17 Grosvenor Street, London, London W1K 4QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of APSLEY HOUSE CAPITAL PLC?

toggle

APSLEY HOUSE CAPITAL PLC is currently Active. It was registered on 12/12/2014 .

Where is APSLEY HOUSE CAPITAL PLC located?

toggle

APSLEY HOUSE CAPITAL PLC is registered at 2nd Floor 17 Grosvenor Street, London, London W1K 4QG.

What does APSLEY HOUSE CAPITAL PLC do?

toggle

APSLEY HOUSE CAPITAL PLC operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does APSLEY HOUSE CAPITAL PLC have?

toggle

APSLEY HOUSE CAPITAL PLC had 8 employees in 2023.

What is the latest filing for APSLEY HOUSE CAPITAL PLC?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-12 with updates.