This company is commonly known as Applegate Homes Limited. The company was founded 19 years ago and was given the registration number 05404276. The firm's registered office is in IVER. You can find them at Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | APPLEGATE HOMES LIMITED |
---|---|---|
Company Number | : | 05404276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, SL0 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bathurst House, 50 Bathurst Walk, Iver, United Kingdom, SL0 9BH | Secretary | 24 March 2005 | Active |
Bathurst House, 50 Bathurst Walk, Iver, United Kingdom, SL0 9BH | Director | 24 March 2005 | Active |
Bathurst House, 50 Bathurst Walk, Iver, United Kingdom, SL0 9BH | Director | 24 March 2005 | Active |
Bathurst House, 50 Bathurst Walk, Iver, United Kingdom, SL0 9BH | Director | 24 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 March 2005 | Active |
Firgate Developments Ltd | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bathurst House, 50 Bathurst Walk, Iver, United Kingdom, SL0 9BH |
Nature of control | : |
|
Mrs Catarina Inga Maria Simon | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | Swedish |
Address | : | Bathurst House, 50 Bathurst Walk, Iver, SL0 9BH |
Nature of control | : |
|
Mr Darrin George Goff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Bathurst House, 50 Bathurst Walk, Iver, SL0 9BH |
Nature of control | : |
|
Mr Lee Robert Simon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Bathurst House, 50 Bathurst Walk, Iver, SL0 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-23 | Auditors | Auditors resignation company. | Download |
2019-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Capital | Capital variation of rights attached to shares. | Download |
2018-03-12 | Capital | Capital alter shares subdivision. | Download |
2018-03-12 | Capital | Capital name of class of shares. | Download |
2018-03-09 | Incorporation | Memorandum articles. | Download |
2018-03-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.