UKBizDB.co.uk

APPLEVILLE LIMITED

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

This company is commonly known as Appleville Limited. The company was founded 27 years ago and was given the registration number 03308184. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:APPLEVILLE LIMITED
Company Number:03308184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Secretary12 August 2015Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director27 March 2020Active
7, Cameron Close, Cranleigh, Surrey, United Kingdom, GU6 8EB

Secretary10 March 2017Active
7 Cameron Close, Cranleigh, GU6 8EB

Secretary07 August 2001Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary05 February 1997Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary27 January 1997Active
40 Meadow Road, London, SW8 1QB

Director05 February 1997Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Nominee Director27 January 1997Active
57, Court Road, London, United Kingdom, SE9 5AF

Director27 March 2020Active
75, Walsingham Queensmead, St. Johns Wood Park, London, England, NW8 6RL

Director05 October 2000Active
1, Bridge Place, London, United Kingdom, SW1V 1QA

Corporate Director11 September 2000Active

People with Significant Control

Mrs Islenis Escolastica Sanchez Polanco
Notified on:05 November 2021
Status:Active
Date of birth:August 1963
Nationality:Spanish
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Executors Of The Estate Of John Stewart
Notified on:01 September 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:England
Address:75, Walsingham Queensmead, St. Johns Wood Park, London, England, NW8 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-14Dissolution

Dissolution application strike off company.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person secretary company with change date.

Download
2020-11-05Address

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

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.