This company is commonly known as Apel Holdings Limited. The company was founded 51 years ago and was given the registration number 01066977. The firm's registered office is in OXFORD. You can find them at 30 St Giles', , Oxford, Oxon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | APEL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01066977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St Giles', Oxford, Oxon, OX1 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Pinnock Farm, Little Pinnock Farm, Fowey, England, PL23 1JZ | Secretary | 20 August 2013 | Active |
Little Pinnock Farm, Little Pinnock Farm, Fowey, England, PL23 1JZ | Director | 02 October 2014 | Active |
Little Pinnock Farm, Little Pinnock Farm, Fowey, England, PL23 1JZ | Director | - | Active |
Tom Jollys, Eastleach, Cirencester, GL7 3PX | Secretary | 10 December 1999 | Active |
Little Acre Chapel Lane, Hankerton, Malmesbury, SN16 9LG | Secretary | - | Active |
Mulberry House, Caps Lane, Cholsey, Wallingford, OX10 9HE | Director | - | Active |
Tom Jollys, Eastleach, Cirencester, GL7 3PX | Director | - | Active |
Lower Farm, Ferry Road, South Stoke, Reading, RG8 0JL | Director | - | Active |
Little Acre Chapel Lane, Hankerton, Malmesbury, SN16 9LG | Director | - | Active |
Hangersley, Ringwood, BH24 3JS | Director | - | Active |
11 Lucerne Road, Oxford, OX2 7QB | Director | 25 April 2002 | Active |
Mash Properties Limited | ||
Notified on | : | 16 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Little Pinnock Farm, Little Pinnock Farm, Fowey, England, PL23 1JZ |
Nature of control | : |
|
Mrs Sophie Varenna Hearnden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ibstone Cottage, Grays Lane, High Wycombe, England, HP14 3XX |
Nature of control | : |
|
Mrs Varenna Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashmount Cottage, Ferry Road, Reading, England, RG8 0JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person secretary company with change date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Miscellaneous | Legacy. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.