UKBizDB.co.uk

APPLEDORE HOLDINGS LIMITED

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

This company is commonly known as Appledore Holdings Limited. The company was founded 27 years ago and was given the registration number 03239944. The firm's registered office is in GRAVESEND. You can find them at Rose Dene Green Farm Lane, Shorne, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:APPLEDORE HOLDINGS LIMITED
Company Number:03239944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rose Dene Green Farm Lane, Shorne, Gravesend, Kent, England, DA12 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Cross Lane East, Gravesend, England, DA12 5HA

Director01 July 2022Active
123, Cross Lane East, Gravesend, England, DA12 5HA

Director04 March 2024Active
123, Cross Lane East, Gravesend, England, DA12 5HA

Secretary05 July 2022Active
Rose Dene, Green Farm Lane, Shorne, Gravesend, England, DA12 3HL

Secretary27 August 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 August 1996Active
16b Milton Place, Gravesend, DA12 2BT

Director27 July 2003Active
16 Milton Place, Gravesend, DA12 2BT

Director22 August 1996Active
Rosedene, Green Farm Lane, Shorne, Gravesend, England, DA12 3HL

Director02 October 1998Active
123, Cross Lane East, Gravesend, England, DA12 5HA

Director21 April 2006Active
16b Milton Place, Gravesend, DA12 2BT

Director27 August 1996Active
Rose Dene, Green Farm Lane, Shorne, Gravesend, England, DA12 3HL

Director27 August 1996Active
16b Milton Place, Gravesend, DA12 2BT

Director20 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 August 1996Active

People with Significant Control

Mr Carl Frater
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:123, Cross Lane East, Gravesend, England, DA12 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Kim Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Rose Dene, Green Farm Lane, Gravesend, England, DA12 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Lindsey Dunne
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:123, Cross Lane East, Gravesend, England, DA12 5HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination secretary company with name termination date.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Address

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

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2022-08-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-08Address

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

Download
2022-08-05Officers

Appoint person secretary company with name date.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Address

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

Download
2022-07-04Miscellaneous

Court order.

Download
2022-06-13Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.