UKBizDB.co.uk

APPLEFORD PROPERTY COMPANY LIMITED

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

This company is commonly known as Appleford Property Company Limited. The company was founded 7 years ago and was given the registration number 10389675. The firm's registered office is in HIGH WYCOMBE. You can find them at Eagle House, Amersham Hill, High Wycombe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:APPLEFORD PROPERTY COMPANY LIMITED
Company Number:10389675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Eagle House, Amersham Hill, High Wycombe, United Kingdom, HP13 6NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director22 September 2016Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director03 May 2018Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director22 September 2016Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director03 May 2018Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director03 May 2018Active

People with Significant Control

Mr Peter Leslie Finch
Notified on:22 September 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Maureen Rose Finch
Notified on:22 September 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-27Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Change person director company with change date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Capital

Second filing capital allotment shares.

Download
2018-06-26Capital

Capital alter shares consolidation.

Download
2018-06-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.