APTON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

APTON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842514

Incorporation date

21/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Corri Avenue, London N14 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1984)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon04/09/2023
Second filing for the cessation of Theodoulos Papanicola as a person with significant control
dot icon04/09/2023
Second filing for the cessation of Richard Hooper as a person with significant control
dot icon04/09/2023
Second filing for the cessation of Nicholas Nicholson as a person with significant control
dot icon18/08/2023
Resolutions
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Resolutions
dot icon03/05/2023
Cessation of Robert Phaidonos Aristotelous as a person with significant control on 2023-03-17
dot icon03/05/2023
Cessation of Vassoulla Aristotelous as a person with significant control on 2023-03-17
dot icon03/05/2023
Cessation of Tassos Efstathiou as a person with significant control on 2023-03-17
dot icon03/05/2023
Notification of Polis Properties (London) Ltd as a person with significant control on 2023-03-17
dot icon03/05/2023
Cessation of Polis Properties (London) Ltd as a person with significant control on 2023-03-20
dot icon03/05/2023
Notification of Apton Properties Ltd as a person with significant control on 2023-03-20
dot icon05/04/2023
Notification of Nicholas Nicholson as a person with significant control on 2016-04-06
dot icon05/04/2023
Notification of Richard Hooper as a person with significant control on 2016-04-06
dot icon05/04/2023
Change of details for Mr Nicholas Nicholson as a person with significant control on 2016-04-06
dot icon05/04/2023
Change of details for Mr Richard Hooper as a person with significant control on 2016-04-06
dot icon05/04/2023
Notification of Theodoulos Papanicola as a person with significant control on 2016-04-06
dot icon05/04/2023
Cessation of Nicholas Nicholson as a person with significant control on 2017-10-31
dot icon05/04/2023
Cessation of Richard Hooper as a person with significant control on 2017-10-31
dot icon05/04/2023
Notification of Vassoulla Aristotelous as a person with significant control on 2016-04-06
dot icon05/04/2023
Cessation of Theodoulos Papanicola as a person with significant control on 2017-10-31
dot icon31/03/2023
Termination of appointment of Robert Phaidonos Aristotelous as a director on 2023-03-17
dot icon24/03/2023
Registered office address changed from 9 Leys Gardens Cockfosters Barnet Herts EN4 9NA to 12 Corri Avenue London N14 7HL on 2023-03-24
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/12/2021
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon05/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/01/2021
Satisfaction of charge 14 in full
dot icon20/01/2021
Satisfaction of charge 18 in full
dot icon12/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Memorandum and Articles of Association
dot icon21/04/2020
Statement of company's objects
dot icon12/03/2020
Satisfaction of charge 17 in full
dot icon12/03/2020
Satisfaction of charge 018425140019 in full
dot icon12/03/2020
Satisfaction of charge 16 in full
dot icon17/01/2020
Change of share class name or designation
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon14/11/2018
Confirmation statement made on 2018-10-08 with updates
dot icon30/03/2018
Micro company accounts made up to 2017-03-31
dot icon26/03/2018
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon26/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon03/11/2017
Registration of charge 018425140019, created on 2017-11-02
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon18/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon18/12/2016
Confirmation statement made on 2016-10-08 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2016
Current accounting period shortened from 2015-09-28 to 2015-03-31
dot icon28/12/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/09/2015
Current accounting period shortened from 2014-09-29 to 2014-09-28
dot icon29/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon17/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon07/03/2012
Registered office address changed from 12 Corri Avenue London N14 7HL on 2012-03-07
dot icon08/02/2012
Termination of appointment of Theodoulos Papanicola as a director
dot icon08/02/2012
Termination of appointment of Theodoulos Papanicola as a secretary
dot icon16/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon15/11/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon26/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Tassos Efstathiou on 2009-10-01
dot icon26/04/2010
Director's details changed for Mr Theodoulos Papanicola on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2009
Return made up to 03/03/09; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2008
Return made up to 03/03/08; full list of members
dot icon25/04/2007
Return made up to 03/03/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2006
Return made up to 03/03/06; full list of members
dot icon01/04/2005
Return made up to 03/03/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon11/03/2004
Return made up to 03/03/04; full list of members
dot icon11/04/2003
Return made up to 03/03/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/03/2002
Return made up to 03/03/02; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-03-31
dot icon07/03/2001
Return made up to 03/03/01; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-03-31
dot icon10/04/2000
Return made up to 09/03/00; full list of members
dot icon28/04/1999
Return made up to 09/03/99; full list of members
dot icon28/04/1999
Location of register of members address changed
dot icon07/04/1999
Accounts for a small company made up to 1998-03-31
dot icon15/07/1998
Registered office changed on 15/07/98 from: langley house park road east finchley london N2 8EX
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon27/02/1998
Return made up to 09/03/98; full list of members
dot icon27/02/1998
Location of register of members address changed
dot icon02/05/1997
Accounts for a small company made up to 1996-03-31
dot icon19/03/1997
Return made up to 09/03/97; full list of members
dot icon13/01/1997
Secretary's particulars changed;director's particulars changed
dot icon03/05/1996
Accounts for a small company made up to 1995-03-31
dot icon20/03/1996
Return made up to 09/03/96; full list of members
dot icon13/03/1995
Return made up to 09/03/95; full list of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/05/1994
Registered office changed on 12/05/94 from: 6A aldermans hill london N13 4PJ
dot icon29/04/1994
Accounts for a small company made up to 1993-03-31
dot icon17/04/1994
Return made up to 30/03/94; no change of members
dot icon05/04/1993
Return made up to 30/03/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-03-31
dot icon21/04/1992
Return made up to 30/03/92; no change of members
dot icon07/04/1992
Accounts for a small company made up to 1991-03-31
dot icon29/07/1991
Accounts for a small company made up to 1990-03-31
dot icon23/04/1991
Return made up to 30/03/91; no change of members
dot icon23/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Return made up to 30/03/90; full list of members
dot icon03/04/1990
Full accounts made up to 1989-03-31
dot icon28/11/1989
Particulars of mortgage/charge
dot icon25/11/1989
Particulars of mortgage/charge
dot icon05/09/1989
Return made up to 11/03/89; full list of members
dot icon28/06/1989
Particulars of contract relating to shares
dot icon28/06/1989
Wd 27/06/89 ad 31/03/89--------- £ si 4500@1=4500 £ ic 3000/7500
dot icon25/04/1989
Declaration of satisfaction of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon23/03/1989
Full accounts made up to 1988-03-31
dot icon04/11/1988
Particulars of mortgage/charge
dot icon31/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Return made up to 26/05/88; full list of members
dot icon11/10/1988
Declaration of satisfaction of mortgage/charge
dot icon15/09/1988
Particulars of mortgage/charge
dot icon24/05/1988
Full accounts made up to 1987-03-31
dot icon04/01/1988
Particulars of contract relating to shares
dot icon04/01/1988
Wd 25/11/87 ad 21/10/87--------- £ si 2700@1=2700 £ ic 300/3000
dot icon30/12/1987
Particulars of mortgage/charge
dot icon13/11/1987
£ nc 1000/10000
dot icon09/10/1987
Return made up to 10/08/87; full list of members
dot icon15/09/1987
Full accounts made up to 1986-03-31
dot icon04/09/1987
Particulars of mortgage/charge
dot icon11/06/1987
Particulars of mortgage/charge
dot icon08/04/1987
Return made up to 12/05/86; full list of members
dot icon02/12/1986
Particulars of mortgage/charge
dot icon20/10/1986
Particulars of mortgage/charge
dot icon09/10/1986
Particulars of mortgage/charge
dot icon27/08/1986
Accounting reference date shortened from 30/04 to 31/03
dot icon20/06/1986
Full accounts made up to 1985-03-31
dot icon21/08/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
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
08/10/2026
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
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
656.40K
-
0.00
-
-
2022
2
665.51K
-
0.00
-
-
2023
1
174.24K
-
0.00
-
-
2023
1
174.24K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

174.24K £Descended-73.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

14
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 APTON DEVELOPMENTS LIMITED

APTON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/08/1984 with the registered office located at 12 Corri Avenue, London N14 7HL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APTON DEVELOPMENTS LIMITED?

toggle

APTON DEVELOPMENTS LIMITED is currently Active. It was registered on 21/08/1984 .

Where is APTON DEVELOPMENTS LIMITED located?

toggle

APTON DEVELOPMENTS LIMITED is registered at 12 Corri Avenue, London N14 7HL.

What does APTON DEVELOPMENTS LIMITED do?

toggle

APTON DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does APTON DEVELOPMENTS LIMITED have?

toggle

APTON DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for APTON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.