APTERAL DEVELOPMENTS LLP

Register to unlock more data on OkredoRegister

APTERAL DEVELOPMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC318353

Incorporation date

10/03/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

23 Foley Street 23 Foley Street, London W1W 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon23/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon14/05/2019
Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG to 23 Foley Street 23 Foley Street London W1W 6DU on 2019-05-14
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-10
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-10
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-10
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-10
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-03-10
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
dot icon18/08/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
dot icon21/06/2011
Annual return made up to 2011-03-10
dot icon21/06/2011
Member's details changed for Christopher Francis Chesterton on 2011-03-31
dot icon21/06/2011
Member's details changed for Lita Chesterton on 2011-03-31
dot icon08/03/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon08/03/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon08/03/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon08/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon08/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Sail address changed from:\2ND floor 201 haverstock hill\belsize park\london\NW3 4QG
dot icon24/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/05/2010
Annual return made up to 2010-03-31
dot icon07/05/2010
Location of register of charges has been changed
dot icon23/11/2009
Annual return made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2008-03-31
dot icon23/11/2009
Annual return made up to 2007-03-31
dot icon17/11/2009
Compulsory strike-off action has been discontinued
dot icon01/10/2009
Compulsory strike-off action has been suspended
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
LLP member appointed lita chesterton
dot icon22/10/2008
Member's particulars christopher chesterton
dot icon22/10/2008
Member resigned robert jackman
dot icon22/10/2008
Member resigned john campbell
dot icon22/10/2008
Member resigned desmond quilty
dot icon22/10/2008
Member resigned bootlace productions LIMITED
dot icon22/10/2008
Member resigned trident property developments LIMITED
dot icon17/10/2008
Member resigned jeremy howard
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
New member appointed
dot icon02/06/2006
New member appointed
dot icon02/06/2006
New member appointed
dot icon10/03/2006
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 icon-10.31 % *

* during past year

Cash in Bank

£7,959.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.27M
-
0.00
5.35K
-
2022
0
1.27M
-
0.00
8.87K
-
2023
0
1.27M
-
0.00
7.96K
-
2023
0
1.27M
-
0.00
7.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.27M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.96K £Descended-10.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesterton, Lita
LLP Designated Member
17/10/2008 - Present
-
Chesterton, Christopher Francis
LLP Designated Member
10/03/2006 - Present
-

Persons with Significant Control

2
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 APTERAL DEVELOPMENTS LLP

APTERAL DEVELOPMENTS LLP is an(a) Active company incorporated on 10/03/2006 with the registered office located at 23 Foley Street 23 Foley Street, London W1W 6DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APTERAL DEVELOPMENTS LLP?

toggle

APTERAL DEVELOPMENTS LLP is currently Active. It was registered on 10/03/2006 .

Where is APTERAL DEVELOPMENTS LLP located?

toggle

APTERAL DEVELOPMENTS LLP is registered at 23 Foley Street 23 Foley Street, London W1W 6DU.

What is the latest filing for APTERAL DEVELOPMENTS LLP?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-10 with no updates.