APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04288476

Incorporation date

17/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2001)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon12/12/2024
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 icon11/03/2024
Termination of appointment of Crabtree Pm Limited as a secretary on 2024-03-05
dot icon11/03/2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2024-03-11
dot icon11/03/2024
Appointment of Bawtrys Estate Management as a secretary on 2024-03-11
dot icon31/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/10/2023
Appointment of Miss Leigh Van Der Byl as a director on 2023-10-26
dot icon30/10/2023
Termination of appointment of Steven Robert Dunbar as a director on 2023-10-20
dot icon30/10/2023
Accounts for a dormant company made up to 2022-03-31
dot icon23/10/2023
Appointment of Mr Nathan Daniel East as a director on 2023-10-19
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon13/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-13
dot icon13/09/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-13
dot icon13/09/2023
Director's details changed for Steven Robert Dunbar on 2023-09-12
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon05/08/2021
Termination of appointment of Charlotte Anne Ledlie Harrison as a director on 2021-08-01
dot icon02/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/09/2020
Appointment of Dr Charlotte Anne Ledlie Harrison as a director on 2020-09-24
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon06/01/2020
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 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 icon11/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon19/09/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-09-19
dot icon21/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-17 no member list
dot icon31/03/2015
Termination of appointment of Derek Greene as a director on 2015-03-30
dot icon13/10/2014
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 icon23/09/2014
Secretary's details changed for Crabtree Pm Limited on 2014-09-23
dot icon02/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/09/2013
Termination of appointment of Wendy Newman as a director
dot icon19/09/2013
Annual return made up to 2013-09-17 no member list
dot icon24/04/2013
Director's details changed for Steven Robert Dunbar on 2013-03-28
dot icon23/04/2013
Director's details changed for Steven Robert Dunbar on 2013-03-28
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 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 icon08/02/2011
Termination of appointment of Terence White as a secretary
dot icon08/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon18/10/2010
Annual return made up to 2010-09-17 no member list
dot icon12/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon21/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-17
dot icon12/01/2009
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 icon22/01/2008
Full accounts made up to 2007-03-31
dot icon12/10/2007
Annual return made up to 17/09/07
dot icon28/04/2007
New director appointed
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon03/11/2006
Annual return made up to 17/09/06
dot icon10/11/2005
Annual return made up to 17/09/05
dot icon04/10/2005
Director resigned
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon21/09/2005
Director resigned
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 icon02/12/2004
New secretary appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon30/09/2004
Annual return made up to 17/09/04
dot icon15/09/2004
Secretary resigned
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Full accounts made up to 2003-11-30
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon13/10/2003
Annual return made up to 17/09/03
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
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 director appointed
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
Director resigned
dot icon17/09/2001
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
31/03/2025
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
25/11/2004 - 05/03/2024
292
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
11/03/2024 - Present
61
Dunbar, Steven Robert
Director
01/07/2003 - 20/10/2023
-
East, Nathan Daniel
Director
19/10/2023 - Present
-
Van Der Byl, Leigh
Director
26/10/2023 - Present
-

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 E F AND G) FLAT MANAGEMENT COMPANY LIMITED

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

toggle

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/09/2001 .

Where is APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED located?

toggle

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED do?

toggle

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED?

toggle

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