APSLEY QUAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

APSLEY QUAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12188239

Incorporation date

04/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2019)
dot icon12/01/2026
Termination of appointment of Iv Property Management Ltd as a secretary on 2025-11-30
dot icon12/01/2026
Termination of appointment of Nick Edwards as a secretary on 2025-12-29
dot icon12/01/2026
Director's details changed for Mrs Daniela Tavares on 2025-12-01
dot icon12/01/2026
Director's details changed for Dr Janet Wright on 2025-12-01
dot icon09/01/2026
Appointment of Nick Edwards as a secretary on 2025-12-29
dot icon05/01/2026
Appointment of Bawtrys Estate Management as a secretary on 2025-12-01
dot icon27/12/2025
Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to Suite 3, 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on 2025-12-27
dot icon03/11/2025
Micro company accounts made up to 2025-07-31
dot icon17/10/2025
Previous accounting period shortened from 2025-09-30 to 2025-07-31
dot icon10/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/05/2025
Secretary's details changed for Iv Property Management Ltd on 2025-05-13
dot icon18/03/2025
Appointment of Mrs Renee Patricia Raper as a director on 2025-03-05
dot icon18/03/2025
Termination of appointment of Kimberley Gillingwater as a director on 2025-03-18
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon13/03/2025
Registered office address changed from PO Box 4385 12188239 - Companies House Default Address Cardiff CF14 8LH to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 2025-03-13
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/06/2024
Termination of appointment of Samantha Gray as a director on 2024-06-01
dot icon07/05/2024
Notification of a person with significant control statement
dot icon15/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/05/2023
Registered office address changed to PO Box 4385, 12188239 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-12
dot icon10/01/2023
Appointment of Dr Janet Wright as a director on 2023-01-10
dot icon10/01/2023
Appointment of Mrs Daniela Tavares as a director on 2023-01-10
dot icon10/01/2023
Appointment of Miss Samantha Gray as a director on 2023-01-10
dot icon10/01/2023
Termination of appointment of Francis Michael Dickinson as a director on 2023-01-10
dot icon10/01/2023
Termination of appointment of Ali Salman Maruf as a director on 2023-01-10
dot icon10/01/2023
Termination of appointment of Roy William Stephen Willer as a director on 2023-01-10
dot icon28/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/10/2021
Appointment of Ms Kimberley Gillingwater as a director on 2021-10-04
dot icon05/10/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
Registered office address changed from , Bellway House Bury Street, Ruislip, Middlesex, HA4 7SD, England to Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE on 2021-09-21
dot icon21/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon17/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon17/09/2020
Appointment of Iv Property Management Ltd as a secretary on 2020-09-17
dot icon04/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Francis Michael
Director
04/09/2019 - 10/01/2023
27
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
01/12/2025 - Present
61
IV PROPERTY MANAGEMENT LIMITED
Corporate Secretary
17/09/2020 - 30/11/2025
15
Gillingwater, Kimberley
Director
04/10/2021 - 18/03/2025
22
Raper, Renee Patricia
Director
05/03/2025 - Present
5

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 QUAY MANAGEMENT COMPANY LIMITED

APSLEY QUAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/09/2019 with the registered office located at Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AH. There are currently 4 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 QUAY MANAGEMENT COMPANY LIMITED?

toggle

APSLEY QUAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/09/2019 .

Where is APSLEY QUAY MANAGEMENT COMPANY LIMITED located?

toggle

APSLEY QUAY MANAGEMENT COMPANY LIMITED is registered at Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AH.

What does APSLEY QUAY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for APSLEY QUAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Iv Property Management Ltd as a secretary on 2025-11-30.