APSLEY LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

APSLEY LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06333758

Incorporation date

03/08/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Mmti Ltd, Monument House, 215 Marsh Road, Pinner, Middlesex HA5 5NECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2007)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon11/12/2025
Registered office address changed from PO Box 4385 06333758 - Companies House Default Address Cardiff CF14 8LH to C/O Mmti Ltd, Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 2025-12-11
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon13/10/2025
Administrative restoration application
dot icon13/10/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon22/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Registered office address changed to PO Box 4385, 06333758 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-15
dot icon22/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/04/2024
Registered office address changed from , Eltham Lodge Apsley Close, Harrow, Middlesex, HA2 6DP, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2024-04-30
dot icon28/03/2024
Registered office address changed from , Red Rock House, Oak Business Park Wix Road, Beaumont, Essex, CO16 0AT, England to PO Box 4385 Cardiff CF14 8LH on 2024-03-28
dot icon28/03/2024
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 2024-03-24
dot icon18/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/08/2023
Appointment of Mr Ashish Mehta as a director on 2023-07-25
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon23/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/09/2020
Termination of appointment of Vinesh Patel as a director on 2020-09-28
dot icon12/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon28/01/2019
Registered office address changed from , Windsor House 103 Whitehall Road, Colchester, Essex, CO2 8HA to PO Box 4385 Cardiff CF14 8LH on 2019-01-28
dot icon04/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon22/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon10/02/2017
Appointment of Mr Vinesh Patel as a director on 2017-01-10
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Appointment of Red Rock Estate & Property Management Ltd as a secretary on 2015-11-06
dot icon06/11/2015
Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 2015-11-06
dot icon27/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon29/05/2014
Appointment of Mrl Company Secretarial Services Ltd as a secretary
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon20/08/2013
Registered office address changed from , 77 Victoria Street, Windsor, Berkshire, SL4 1EH, United Kingdom on 2013-08-20
dot icon05/08/2013
Termination of appointment of Christopher Leete as a secretary
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon24/10/2011
Appointment of Mr Ketan Patel as a director
dot icon24/10/2011
Termination of appointment of Stephen Murphy as a director
dot icon04/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/02/2011
Registered office address changed from , Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH on 2011-02-04
dot icon16/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon10/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/06/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon07/12/2009
Accounts for a dormant company made up to 2009-08-31
dot icon18/08/2009
Return made up to 03/08/09; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon15/08/2008
Return made up to 03/08/08; full list of members
dot icon28/07/2008
Ad 26/07/08\gbp si 15@1=15\gbp ic 1/16\
dot icon31/10/2007
New director appointed
dot icon18/10/2007
New secretary appointed
dot icon15/10/2007
Registered office changed on 15/10/07 from:\493, kenton road, harrow, middlesex, HA30UN
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Secretary resigned
dot icon03/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£15.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-
2023
-
15.00
-
0.00
15.00
-
2023
-
15.00
-
0.00
15.00
-

Employees

2023

Employees

-

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Stephen John
Director
26/09/2007 - 29/09/2011
91
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
06/11/2015 - 24/03/2024
171
Patel, Ketan
Director
29/09/2011 - Present
5
MRL COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/05/2014 - 06/11/2015
25
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
03/08/2007 - 24/09/2007
9687

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 LODGE MANAGEMENT LIMITED

APSLEY LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/08/2007 with the registered office located at C/O Mmti Ltd, Monument House, 215 Marsh Road, Pinner, Middlesex HA5 5NE. 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 LODGE MANAGEMENT LIMITED?

toggle

APSLEY LODGE MANAGEMENT LIMITED is currently Active. It was registered on 03/08/2007 .

Where is APSLEY LODGE MANAGEMENT LIMITED located?

toggle

APSLEY LODGE MANAGEMENT LIMITED is registered at C/O Mmti Ltd, Monument House, 215 Marsh Road, Pinner, Middlesex HA5 5NE.

What does APSLEY LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for APSLEY LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.