APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01213370

Incorporation date

21/05/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Wilberforce House, Station Road, London NW4 4QECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1975)
dot icon04/11/2025
Director's details changed for Soloman Unsdorfer on 2025-11-03
dot icon11/09/2025
Micro company accounts made up to 2025-03-25
dot icon19/08/2025
Appointment of Sol Unsdorfer as a director on 2025-08-19
dot icon19/08/2025
Appointment of P.A. Registrars Limited as a director on 2025-08-19
dot icon19/08/2025
Termination of appointment of Peter Liong Ing Ling as a director on 2025-08-18
dot icon19/08/2025
Termination of appointment of Rahul Chandra Sumarria as a director on 2025-08-18
dot icon19/08/2025
Termination of appointment of Roshan Sanjeeva De Alwis as a director on 2025-08-18
dot icon19/08/2025
Director's details changed for Sol Unsdorfer on 2025-08-19
dot icon28/07/2025
Termination of appointment of Roberto Giacalone as a director on 2025-07-25
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon29/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-25
dot icon28/10/2024
Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to Harben House 13a Harben Parade Finchley Road London NW3 6LH on 2024-10-28
dot icon28/10/2024
Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to Wilberforce House Station Road London NW4 4QE on 2024-10-28
dot icon15/07/2024
Confirmation statement made on 2024-05-19 with updates
dot icon22/01/2024
Appointment of Mr Roberto Giacalone as a director on 2024-01-22
dot icon22/01/2024
Appointment of Mr Roshan Sanjeeva De Alwis as a director on 2024-01-22
dot icon22/01/2024
Registered office address changed from Wilberforce House Station Road London NW4 4QE United Kingdom to Harben House 13a Harben Parade Finchley Road London NW3 6LH on 2024-01-22
dot icon22/01/2024
Appointment of Mr Peter Liong Ing Ling as a director on 2024-01-22
dot icon22/01/2024
Appointment of Rahul Chandra Sumarria as a director on 2024-01-22
dot icon22/01/2024
Termination of appointment of David William Mills as a secretary on 2024-01-22
dot icon22/01/2024
Termination of appointment of David William Mills as a director on 2024-01-22
dot icon22/01/2024
Termination of appointment of Solomon Unsdorfer as a director on 2024-01-22
dot icon13/09/2023
Second filing of Confirmation Statement dated 2023-05-19
dot icon28/07/2023
Micro company accounts made up to 2023-03-25
dot icon23/05/2023
19/05/23 Statement of Capital gbp 76
dot icon30/08/2022
Micro company accounts made up to 2022-03-25
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-25
dot icon05/07/2021
Director's details changed for Mr Sol Unsdorfer on 2021-07-05
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon12/04/2021
Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL England to Wilberforce House Station Road London NW4 4QE on 2021-04-12
dot icon09/03/2021
Director's details changed for Mr Solomon Unsdorfer on 2021-02-26
dot icon31/12/2020
Micro company accounts made up to 2020-03-25
dot icon28/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-03-25
dot icon11/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon13/08/2018
Micro company accounts made up to 2018-03-25
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon09/02/2018
Registered office address changed from 91 Gower Street London WC1E 6AB to 52 Brighton Road Surbiton Surrey KT6 5PL on 2018-02-09
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-25
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon02/09/2016
Total exemption full accounts made up to 2016-03-25
dot icon16/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon17/07/2015
Total exemption full accounts made up to 2015-03-25
dot icon18/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-25
dot icon16/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon08/11/2013
Director's details changed for Mr Solomon Unsdorfer on 2013-11-07
dot icon28/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-25
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2011-03-25
dot icon31/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-25
dot icon05/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon14/09/2009
Full accounts made up to 2009-03-25
dot icon15/07/2009
Return made up to 19/05/09; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-03-25
dot icon18/08/2008
Return made up to 19/05/08; full list of members
dot icon30/10/2007
Full accounts made up to 2007-03-25
dot icon16/07/2007
Return made up to 19/05/07; change of members
dot icon27/01/2007
Full accounts made up to 2006-03-25
dot icon28/06/2006
Return made up to 19/05/06; full list of members
dot icon23/06/2006
Director resigned
dot icon21/03/2006
Return made up to 19/05/05; change of members
dot icon30/01/2006
Full accounts made up to 2005-03-25
dot icon07/03/2005
New director appointed
dot icon20/10/2004
Full accounts made up to 2004-03-25
dot icon21/06/2004
Return made up to 19/05/04; change of members
dot icon12/05/2004
New director appointed
dot icon28/09/2003
Full accounts made up to 2003-03-25
dot icon16/07/2003
Return made up to 19/05/03; full list of members
dot icon07/03/2003
Particulars of mortgage/charge
dot icon23/12/2002
Full accounts made up to 2002-03-25
dot icon10/06/2002
Return made up to 19/05/02; change of members
dot icon09/03/2002
Full accounts made up to 2001-03-25
dot icon25/05/2001
Return made up to 19/05/01; change of members
dot icon10/11/2000
Full accounts made up to 2000-03-25
dot icon19/07/2000
Return made up to 19/05/00; full list of members
dot icon08/11/1999
Full accounts made up to 1999-03-25
dot icon15/06/1999
Return made up to 19/05/99; change of members
dot icon20/10/1998
Full accounts made up to 1998-03-25
dot icon02/07/1998
Return made up to 19/05/98; full list of members
dot icon19/11/1997
Full accounts made up to 1997-03-25
dot icon20/06/1997
Return made up to 19/05/97; full list of members
dot icon10/10/1996
Full accounts made up to 1996-03-25
dot icon05/06/1996
Return made up to 19/05/96; full list of members
dot icon02/10/1995
Full accounts made up to 1995-03-25
dot icon01/06/1995
Return made up to 19/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-25
dot icon02/06/1994
Return made up to 19/05/94; full list of members
dot icon14/10/1993
Full accounts made up to 1993-03-25
dot icon17/06/1993
Return made up to 19/05/93; full list of members
dot icon27/11/1992
Resolutions
dot icon27/11/1992
£ nc 75/76 19/11/92
dot icon16/11/1992
Full accounts made up to 1992-03-25
dot icon28/07/1992
Return made up to 19/05/92; full list of members
dot icon20/02/1992
Registered office changed on 20/02/92 from: devonshire house 146 bishopsgate london EC2M 4JX
dot icon16/02/1992
Ad 10/01/92--------- £ si 1@1=1 £ ic 72/73
dot icon27/11/1991
Full accounts made up to 1991-03-25
dot icon24/06/1991
Return made up to 19/05/91; change of members
dot icon10/01/1991
Ad 01/10/90--------- £ si 1@1=1 £ ic 71/72
dot icon16/11/1990
Return made up to 24/09/90; full list of members
dot icon30/10/1990
Ad 13/06/90-20/07/90 £ si 2@1=2 £ ic 69/71
dot icon30/10/1990
Resolutions
dot icon30/10/1990
£ nc 69/75 31/10/89
dot icon12/09/1990
Full accounts made up to 1990-03-25
dot icon26/02/1990
Secretary resigned;new secretary appointed
dot icon10/10/1989
Full accounts made up to 1989-03-25
dot icon02/06/1989
Return made up to 19/05/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-03-25
dot icon20/04/1988
Return made up to 15/03/88; full list of members
dot icon08/03/1988
Full accounts made up to 1987-03-25
dot icon16/02/1988
Registered office changed on 16/02/88 from: beadle hse 47/49 borough high st london bridge SE1 1NJ
dot icon16/10/1986
Full accounts made up to 1986-03-25
dot icon10/07/1986
Return made up to 11/03/86; full list of members
dot icon01/12/1975
Memorandum and Articles of Association
dot icon21/05/1975
Miscellaneous
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
76.00
-
0.00
-
-
2023
0
76.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unsdorfer, Sol
Director
19/08/2025 - Present
4
Giacalone, Roberto
Director
22/01/2024 - 25/07/2025
3
Ling, Peter Liong Ing
Director
22/01/2024 - 18/08/2025
3
De Alwis, Roshan Sanjeeva
Director
22/01/2024 - 18/08/2025
13
Sumarria, Rahul Chandra
Director
22/01/2024 - 18/08/2025
4

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+
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 HOUSE RESIDENTS MANAGEMENT LIMITED

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/1975 with the registered office located at Wilberforce House, Station Road, London NW4 4QE. 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 HOUSE RESIDENTS MANAGEMENT LIMITED?

toggle

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 21/05/1975 .

Where is APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED located?

toggle

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED is registered at Wilberforce House, Station Road, London NW4 4QE.

What does APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED do?

toggle

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Director's details changed for Soloman Unsdorfer on 2025-11-03.