UKBizDB.co.uk

APEL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 St Giles', Oxford, Oxon, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Pinnock Farm, Little Pinnock Farm, Fowey, England, PL23 1JZ

Secretary20 August 2013Active
Little Pinnock Farm, Little Pinnock Farm, Fowey, England, PL23 1JZ

Director02 October 2014Active
Little Pinnock Farm, Little Pinnock Farm, Fowey, England, PL23 1JZ

Director-Active
Tom Jollys, Eastleach, Cirencester, GL7 3PX

Secretary10 December 1999Active
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

Director25 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person secretary company with change date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Miscellaneous

Legacy.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.