Warning: file_put_contents(c/5f6241fe8c939c88f325b8bd74eab49b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9387eb5bd8bc318d2e7cd3c8fe94717c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a9dad8711e2778dd55518b2fa4c41a14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Appealing Properties Limited, YO30 4XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPEALING PROPERTIES LIMITED

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

This company is commonly known as Appealing Properties Limited. The company was founded 15 years ago and was given the registration number 06839801. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:APPEALING PROPERTIES LIMITED
Company Number:06839801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Clifford Street, York, England, YO1 9RD

Secretary06 March 2009Active
14 Clifford Street, York, England, YO1 9RD

Director06 March 2009Active
28 Chestnut Rise, Barrow Upon Humber, England, DN19 7SG

Director17 March 2014Active

People with Significant Control

Mr Damian John Patrick Marsden
Notified on:06 March 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:14 Clifford Street, York, England, YO1 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.