UKBizDB.co.uk

APLEONA PPP LIMITED

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

This company is commonly known as Apleona Ppp Limited. The company was founded 27 years ago and was given the registration number 03217015. The firm's registered office is in LONDON. You can find them at 5th Floor City Reach, 5 Greenwich View Place, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:APLEONA PPP LIMITED
Company Number:03217015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:5th Floor City Reach, 5 Greenwich View Place, London, England, E14 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Morley, Leeds, England, LS26 0PH

Director07 June 2019Active
Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Morley, Leeds, England, LS26 0PH

Director02 November 2021Active
Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Morley, Leeds, England, LS26 0PH

Director05 June 2019Active
Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Morley, Leeds, England, LS26 0PH

Director05 June 2017Active
8 Barrasford Drive, Wideopen, Newcastle Upon Tyne, NE13 6JG

Secretary29 October 2004Active
A2, Methuen South, Bath Road, Chippenham, SN14 0GT

Secretary10 August 2007Active
1, Clogher Green, Crunlin,

Secretary10 September 2008Active
27 Victoria Avenue, Whitley Bay, NE26 2BA

Secretary22 November 1999Active
No 38 11 Columbia Avenue, Livingston, EH54 6PR

Secretary01 March 2006Active
30 Aylestone Avenue, Brondesbury Park, London, NW6 7AA

Secretary26 June 1996Active
East Cottage, Fenwicks Close Farm, Earsdon, Whitley Bay, NE25 9TQ

Secretary24 November 2000Active
Landscape House, Landscape Road, Churchtown, Ireland, DUBLIN 14

Secretary28 September 2011Active
32 Pembroke Drive, Ingleby Barwick, Stockton On Tees, TS17 5BB

Director22 June 2000Active
26 Finsbury Square, Finsbury Square, London, England, EC2A 1DS

Director03 April 2018Active
6, Kempton Avenue, Aavan Road, Dublin, Ireland,

Director10 September 2008Active
24 Lundin Road, Crossford, Dunfermline, KY12 8PW

Director10 August 2001Active
17 York Close, Westwood Grange, Cramlington, NE23 1TN

Director10 August 2001Active
120 Saran Wood,, Killarney Rd,, Bray, Ireland, IRISH

Director21 November 2006Active
Rossbachstrasse 38, Stuttgart, Germany, FOREIGN

Director20 May 2004Active
27, First Avenue, Bearsden, Glasgow, G61 2JD

Director01 August 2006Active
140 Bye Mead, Emersons Green, Bristol, BS16 7DQ

Director17 August 2007Active
140 Bye Mead, Emersons Green, Bristol, BS16 7DQ

Director01 January 2003Active
Garston Farm, Garston, Frome, BA11 1RU

Director01 January 2003Active
20 Taubenweg, Wiesbaden, Germany,

Director21 November 2006Active
27 Victoria Avenue, Whitley Bay, NE26 2BA

Director14 June 1999Active
24 Lister Road, Wroughton, Swindon, SN4 9SB

Director26 June 1996Active
2nd, Floor, C/O 1 Exchange Place Ifsc, Dublin 1, Ireland, DUBLIN 15

Director30 June 2011Active
Southernwood, Chevington Moor, Morpeth, NE61 3BA

Director13 October 2000Active
Lessingstrasse 1, Korntal-Munchingen, German, D70825

Director26 June 1996Active
26 Finsbury Square, Finsbury Square, London, England, EC2A 1DS

Director01 February 2011Active
20 Elliston Drive, South Down, Bath, BA2 1LU

Director01 January 2003Active
Readers Cottage, Front Street Winston, Darlington, DL2 3RJ

Director20 November 2002Active
East Cottage, Fenwicks Close Farm, Earsdon, NE25 9TQ

Director20 November 2002Active
Landscape House, Landscape Road, Churchtown, Ireland, DUBLIN 14

Director28 September 2011Active
4 Holdernesse, Wynyard, Billingham, TS22 5RY

Director07 June 1999Active

People with Significant Control

Apleona Gmbh
Notified on:31 July 2019
Status:Active
Country of residence:Germany
Address:50, An Der Gehespitz, Neu-Isenburg, Germany, 63263
Nature of control:
  • Ownership of shares 75 to 100 percent
Apleona Hsg International Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:An Der Gehespitz 50, Neu-Isenburg, Neu-Isenburg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 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
2024-01-26Address

Change registered office address company with date old address new address.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Change of name

Certificate change of name company.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-09-30Auditors

Auditors resignation company.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.