UKBizDB.co.uk

APPLE HOUSE LIMITED

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

This company is commonly known as Apple House Limited. The company was founded 19 years ago and was given the registration number 05249887. The firm's registered office is in POOLE. You can find them at 31/33 Commercial Road, , Poole, Dorset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:APPLE HOUSE LIMITED
Company Number:05249887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:31/33 Commercial Road, Poole, Dorset, BH14 0HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Secretary05 October 2004Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director19 July 2005Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director05 October 2004Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director05 October 2004Active
60 Everest Road, Scunthorpe, DN16 3EE

Director27 October 2004Active

People with Significant Control

Micura Holdings Ltd
Notified on:11 April 2019
Status:Active
Country of residence:United Kingdom
Address:31/33 Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Thomas
Notified on:10 April 2019
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:31/33 Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Andrew James Montrose
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:English
Country of residence:United Kingdom
Address:31/33, Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Elizabeth Montrose
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:31/33, Commercial Road, Poole, United Kingdom, BH14 0HU
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 (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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Accounts

Change account reference date company previous shortened.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-28Capital

Capital cancellation shares.

Download
2019-05-28Capital

Capital return purchase own shares.

Download
2019-05-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.