UKBizDB.co.uk

APPLEFORD PROPERTIES LTD

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

This company is commonly known as Appleford Properties Ltd. The company was founded 33 years ago and was given the registration number 02572623. The firm's registered office is in SALE. You can find them at 58 Woodheys Drive, , Sale, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:APPLEFORD PROPERTIES LTD
Company Number:02572623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:58 Woodheys Drive, Sale, England, M33 4JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Green Pastures, Heaton Mersey, Stockport, England, SK4 3RA

Secretary01 February 1999Active
22, Green Pastures, Heaton Mersey, Stockport, England, SK4 3RA

Director29 May 2022Active
8, Newham Lane, Heaton Moor, Stockport, England, SK4 4SE

Director29 May 2022Active
Suite 112 Sunlight House, Quay Street, Manchester, M3 3JZ

Secretary09 January 1991Active
37 Okehampton Crescent, Sale, M33 5HP

Secretary21 February 1995Active
1a Grundy Street, Heaton, Stockport, SK4 3AX

Secretary15 January 1992Active
26 Green Pastures, Heaton Mersey, Stockport, SK4 3RA

Director09 January 1991Active
34, Armitage Close, Middleton, Manchester, England, M24 4PA

Director01 April 2010Active

People with Significant Control

Mrs Sara Kusum Deasy
Notified on:29 May 2022
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:22, Green Pastures, Stockport, England, SK4 3RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nikhil Nagarkar
Notified on:29 May 2022
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:8, Newham Lane, Stockport, England, SK4 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chandrashekhar Vishnu Nagarkar
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:58, Woodheys Drive, Sale, England, M33 4JD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Accounts

Change account reference date company previous shortened.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Change account reference date company previous extended.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Change person secretary company with change date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.