APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04288480

Incorporation date

17/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Bawtrys Estate Management, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2001)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2025
Termination of appointment of Julie Duffy as a director on 2025-11-26
dot icon26/11/2025
Termination of appointment of Graham Pym as a director on 2025-11-26
dot icon27/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon18/02/2025
Appointment of Mr Jitendra Bhatti as a director on 2025-02-04
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon20/02/2024
Termination of appointment of William Edward John Harvey as a director on 2024-02-16
dot icon01/02/2024
Appointment of Mr Steven William Giles as a director on 2024-01-25
dot icon30/01/2024
Appointment of Mr John Charles Lewis as a director on 2024-01-29
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon10/07/2023
Appointment of Miss Rekha Teli as a director on 2023-07-07
dot icon28/06/2023
Appointment of Ms Julie Duffy as a director on 2023-06-28
dot icon26/06/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Bawtrys Estate Management 109 High Street Hemel Hempstead HP1 3AH on 2023-06-26
dot icon26/06/2023
Appointment of Miss Samantha Nicole Wilks as a director on 2023-06-26
dot icon26/06/2023
Appointment of Bawtrys Estate Management as a secretary on 2023-06-26
dot icon17/04/2023
Termination of appointment of Crabtree Pm Limited as a secretary on 2023-04-17
dot icon01/12/2022
Termination of appointment of Linda Comerford as a director on 2022-12-01
dot icon20/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/10/2022
Termination of appointment of Wendy Antoinette Saunders as a director on 2022-10-10
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/08/2022
Termination of appointment of Tufal Uddin Choudhury as a director on 2022-08-22
dot icon29/06/2022
Termination of appointment of Steven William Giles as a director on 2022-06-28
dot icon03/02/2022
Termination of appointment of Rekha Teli as a director on 2022-02-02
dot icon03/11/2021
Termination of appointment of Sharon Powell as a director on 2021-11-03
dot icon06/10/2021
Appointment of Ms Rekha Teli as a director on 2021-09-24
dot icon05/10/2021
Appointment of Mr Tufal Uddin Choudhury as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mr Steven William Giles as a director on 2021-09-30
dot icon24/09/2021
Appointment of Ms Sharon Powell as a director on 2021-09-24
dot icon22/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon09/08/2019
Appointment of Mrs Linda Comerford as a director on 2019-07-31
dot icon22/07/2019
Appointment of Mr Graham Pym as a director on 2019-07-22
dot icon19/07/2019
Appointment of Mr William Edward John Harvey as a director on 2019-07-19
dot icon03/01/2019
Appointment of Mrs Wendy Antoinette Saunders as a director on 2019-01-03
dot icon24/12/2018
Termination of appointment of Linda Comerford as a director on 2018-12-24
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon06/12/2016
Termination of appointment of Susan Kay as a director on 2016-12-05
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/11/2015
Termination of appointment of Rupinder Mahil as a director on 2010-10-13
dot icon17/09/2015
Annual return made up to 2015-09-17 no member list
dot icon17/09/2015
Secretary's details changed for Crabtree Pm Limited on 2015-09-17
dot icon17/09/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-08-31
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-17 no member list
dot icon19/08/2014
Termination of appointment of Martin Hitchcock as a director on 2014-08-14
dot icon06/05/2014
Termination of appointment of Stephen Cooper as a director
dot icon12/03/2014
Termination of appointment of Peter Bouwer as a director
dot icon21/11/2013
Appointment of Mrs Linda Comerford as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Termination of appointment of Nicola Ansell as a director
dot icon19/09/2013
Termination of appointment of Maurice Jacobs as a director
dot icon18/09/2013
Annual return made up to 2013-09-17 no member list
dot icon07/08/2013
Appointment of Mr Peter John Bouwer as a director
dot icon06/08/2013
Appointment of Mr Stephen Cooper as a director
dot icon23/04/2013
Director's details changed for Martin Hitchcock on 2013-03-27
dot icon28/03/2013
Director's details changed for Susan Kay on 2013-03-11
dot icon29/01/2013
Termination of appointment of Stephen O'connor as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-17 no member list
dot icon18/05/2012
Appointment of Stephen O'connor as a director
dot icon30/03/2012
Termination of appointment of Brian Watts as a director
dot icon01/11/2011
Termination of appointment of John Reid as a director
dot icon11/10/2011
Appointment of John Faulds Adam Sutherland Reid as a director
dot icon07/10/2011
Annual return made up to 2011-09-17 no member list
dot icon04/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/06/2011
Appointment of Martin Hitchcock as a director
dot icon08/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon08/02/2011
Termination of appointment of Terence White as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-17 no member list
dot icon18/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon24/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon24/06/2010
Appointment of Brian Leonard Watts as a director
dot icon22/10/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-17
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Annual return made up to 17/09/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon30/04/2008
Appointment terminated director raymondo frape
dot icon23/04/2008
Appointment terminated director trevor ryan
dot icon09/01/2008
New director appointed
dot icon23/12/2007
Full accounts made up to 2007-03-31
dot icon14/11/2007
New director appointed
dot icon12/10/2007
Annual return made up to 17/09/07
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon03/11/2006
Annual return made up to 17/09/06
dot icon08/06/2006
New director appointed
dot icon23/12/2005
Director resigned
dot icon10/11/2005
Annual return made up to 17/09/05
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon27/07/2005
Registered office changed on 27/07/05 from: 197 -205 high street ponders end enfield middlesex EN3 4DZ
dot icon16/02/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon20/12/2004
Secretary resigned
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New secretary appointed
dot icon30/09/2004
Annual return made up to 17/09/04
dot icon15/09/2004
Secretary resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Full accounts made up to 2003-11-30
dot icon22/11/2003
New secretary appointed
dot icon22/11/2003
Secretary resigned
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Annual return made up to 17/09/03
dot icon15/05/2003
Full accounts made up to 2002-11-30
dot icon23/10/2002
Annual return made up to 17/09/02
dot icon29/05/2002
Registered office changed on 29/05/02 from: 6 high street bishops stortford hertfordshire CM23 2LU
dot icon10/01/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon07/01/2002
New secretary appointed
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Secretary resigned
dot icon17/09/2001
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
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
-
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
25/11/2004 - 17/04/2023
53
Choudhury, Tufal Uddin
Director
30/09/2021 - 22/08/2022
3
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
26/06/2023 - Present
61
Kay, Susan
Director
08/10/2007 - 05/12/2016
5
Hitchcock, Martin
Director
14/03/2011 - 14/08/2014
1

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 MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED

APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/09/2001 with the registered office located at Bawtrys Estate Management, 109 High Street, Hemel Hempstead HP1 3AH. There are currently 6 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 MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED?

toggle

APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/09/2001 .

Where is APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED located?

toggle

APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED is registered at Bawtrys Estate Management, 109 High Street, Hemel Hempstead HP1 3AH.

What does APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED do?

toggle

APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.