UKBizDB.co.uk

APPLEDORE GROVE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Appledore Grove Management Company Limited. The company was founded 5 years ago and was given the registration number 11533022. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:APPLEDORE GROVE MANAGEMENT COMPANY LIMITED
Company Number:11533022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, Yorkshire, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Persimmon House, Fulford, York, YO19 4FE

Director29 May 2019Active
Persimmon House, Fulford, York, YO19 4FE

Director29 May 2019Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary23 August 2018Active
Persimmon House, Fulford, York, YO19 4FE

Director25 May 2019Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director23 August 2018Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director23 August 2018Active

People with Significant Control

Mr Robert James Leslie Hart
Notified on:29 May 2019
Status:Active
Date of birth:January 1978
Nationality:British
Address:Persimmon House, Fulford, York, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Chilcott
Notified on:29 May 2019
Status:Active
Date of birth:August 1969
Nationality:British
Address:Persimmon House, Fulford, York, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Mark Heathcote
Notified on:29 May 2019
Status:Active
Date of birth:September 1973
Nationality:British
Address:Persimmon House, Fulford, York, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Taylor
Notified on:23 August 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Millington Perks
Notified on:23 August 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Change corporate secretary company with change date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Change corporate secretary company with change date.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.