Warning: file_put_contents(c/e5d39a5e0fc3d98d7c82cc70f14b2c29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Appleton Asset Management Limited, CV34 5LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPLETON ASSET MANAGEMENT LIMITED

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

This company is commonly known as Appleton Asset Management Limited. The company was founded 6 years ago and was given the registration number 11034016. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:APPLETON ASSET MANAGEMENT LIMITED
Company Number:11034016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Millbrook Street, Hereford, England, HR4 9LF

Secretary26 October 2017Active
41, Millbrook Street, Hereford, England, HR4 9LF

Director26 October 2017Active
41, Millbrook Street, Hereford, England, HR4 9LF

Director26 October 2017Active
41, Millbrook Street, Hereford, England, HR4 9LF

Director26 October 2017Active

People with Significant Control

Mrs Alex Pattison-Appleton
Notified on:26 October 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:41, Millbrook Street, Hereford, England, HR4 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Richard Pattison-Appleton
Notified on:26 October 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:41, Millbrook Street, Hereford, England, HR4 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Miles Richard Pattison-Appleton
Notified on:26 October 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:41, Millbrook Street, Hereford, England, HR4 9LF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Change account reference date company previous extended.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Address

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

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Address

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

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-10-13Officers

Change person secretary company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Address

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

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Change person secretary company with change date.

Download
2018-10-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.